Company NameKimcoh Property Management And Lettings Limited
Company StatusActive
Company Number03802977
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Previous NamesPortenigma Limited and Turbokick Martial Arts Supplies Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Coral Stones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleMartial Arts Tuition/Supplies
Country of ResidenceEngland
Correspondence Address65-67 Nether Hall Road
Doncaster
DN1 2QA
Secretary NameMr Kim Stones
NationalityBritish
StatusCurrent
Appointed22 July 1999(2 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Nether Hall Road
Doncaster
DN1 2QA
Director NameMiss Chelsea Kimberly Stones
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(13 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Nether Hall Road
Doncaster
DN1 2QA
Director NameMr Kim Stones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Nether Hall Road
Doncaster
DN1 2QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.kimcoh.com
Email address[email protected]
Telephone01302 562788
Telephone regionDoncaster

Location

Registered Address65-67 Nether Hall Road
Doncaster
DN1 2QA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mr Kim Stones
70.00%
Ordinary
30 at £1Miss Chelsea Stones
30.00%
Ordinary

Financials

Year2014
Net Worth-£13,296
Cash£729
Current Liabilities£16,830

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

14 May 2019Delivered on: 16 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (3 pages)
16 May 2019Registration of charge 038029770001, created on 14 May 2019 (23 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
17 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
29 May 2018Appointment of Mr Kim Stones as a director on 29 May 2018 (2 pages)
22 March 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 July 2017Notification of Chelsea Stones as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Notification of Chelsea Stones as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Kim Stones as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Notification of Kim Stones as a person with significant control on 6 April 2016 (2 pages)
18 May 2017Registered office address changed from 42C Kings Road Doncaster South Yorkshire DN1 2LX to 65-67 Nether Hall Road Doncaster DN1 2QA on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 42C Kings Road Doncaster South Yorkshire DN1 2LX to 65-67 Nether Hall Road Doncaster DN1 2QA on 18 May 2017 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 May 2015Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 42C Kings Road Doncaster South Yorkshire DN1 2LX on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 42C Kings Road Doncaster South Yorkshire DN1 2LX on 11 May 2015 (1 page)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
26 March 2013Appointment of Miss Chelsea Stones as a director (2 pages)
26 March 2013Appointment of Miss Chelsea Stones as a director (2 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
19 July 2012Company name changed turbokick martial arts supplies LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Company name changed turbokick martial arts supplies LIMITED\certificate issued on 19/07/12
  • RES15 ‐ Change company name resolution on 2012-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 January 2010Secretary's details changed for Kim Stones on 1 November 2009 (1 page)
14 January 2010Director's details changed for Coral Stones on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Kim Stones on 1 November 2009 (1 page)
14 January 2010Director's details changed for Coral Stones on 1 November 2009 (2 pages)
14 January 2010Director's details changed for Coral Stones on 1 November 2009 (2 pages)
14 January 2010Secretary's details changed for Kim Stones on 1 November 2009 (1 page)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 July 2008Return made up to 08/07/08; full list of members (3 pages)
16 July 2008Return made up to 08/07/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from crozier jones and co 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
29 April 2008Registered office changed on 29/04/2008 from crozier jones and co 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
18 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Return made up to 08/07/06; full list of members (6 pages)
14 August 2006Return made up to 08/07/06; full list of members (6 pages)
16 February 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
16 February 2006Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
9 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 08/07/04; full list of members (6 pages)
25 August 2004Return made up to 08/07/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
19 August 2003Return made up to 08/07/03; full list of members (6 pages)
19 August 2003Return made up to 08/07/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 July 2002Return made up to 08/07/02; full list of members (6 pages)
18 July 2002Return made up to 08/07/02; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 July 2001Return made up to 08/07/01; full list of members (6 pages)
27 July 2001Return made up to 08/07/01; full list of members (6 pages)
9 May 2001Registered office changed on 09/05/01 from: bank end house bank end road, blaxton doncaster south yorkshire DN9 3AN (1 page)
9 May 2001Registered office changed on 09/05/01 from: bank end house bank end road, blaxton doncaster south yorkshire DN9 3AN (1 page)
23 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 August 2000Return made up to 08/07/00; full list of members (6 pages)
8 August 2000Return made up to 08/07/00; full list of members (6 pages)
13 September 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Memorandum and Articles of Association (9 pages)
17 August 1999Memorandum and Articles of Association (9 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1999Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
10 August 1999Company name changed portenigma LIMITED\certificate issued on 11/08/99 (2 pages)
10 August 1999Company name changed portenigma LIMITED\certificate issued on 11/08/99 (2 pages)
8 July 1999Incorporation (13 pages)
8 July 1999Incorporation (13 pages)