Company NameKCS Property Investments Ltd
DirectorsKim Stones and Coral Stones
Company StatusActive
Company Number05334865
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Previous NamesStones Wilks Property Investments Limited and Kimcoh Property Investments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kim Stones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2005(1 day after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Nether Hall Road
Doncaster
DN1 2QA
Secretary NameMrs Coral Stones
NationalityBritish
StatusCurrent
Appointed14 December 2005(11 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65-67 Nether Hall Road
Doncaster
DN1 2QA
Director NameMrs Coral Stones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address65-67 Nether Hall Road
Doncaster
DN1 2QA
Director NameMr Stuart Wilks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(1 day after company formation)
Appointment Duration11 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood
West End Road Epworth
Doncaster
South Yorkshire
DN9 1LB
Secretary NameMr Stuart Wilks
NationalityBritish
StatusResigned
Appointed18 January 2005(1 day after company formation)
Appointment Duration11 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgewood
West End Road Epworth
Doncaster
South Yorkshire
DN9 1LB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.kimcoh.co.uk
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

50 at £1Mr Kim Stones
50.00%
Ordinary A
50 at £1Mr Kim Stones
50.00%
Ordinary B

Financials

Year2014
Net Worth-£50,830
Cash£2,358
Current Liabilities£131,985

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 Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Charges

5 July 2019Delivered on: 24 July 2019
Persons entitled: TR3A Estates LTD

Classification: A registered charge
Particulars: F/H 7 and 9 balby road doncaster south yorkshire t/no SYK247771.
Outstanding
2 March 2007Delivered on: 3 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 derwent house richmond business park sidlings court doncaster south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2006Delivered on: 1 July 2006
Satisfied on: 13 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
20 January 2020Director's details changed for Mrs Coral Stones on 20 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2019Registration of charge 053348650003, created on 5 July 2019 (30 pages)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-15
(3 pages)
22 January 2019Confirmation statement made on 17 January 2019 with updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 June 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
23 August 2017Change of details for Mr Kim Stones as a person with significant control on 18 May 2017 (2 pages)
23 August 2017Change of details for Mrs Coral Stones as a person with significant control on 18 May 2017 (2 pages)
23 August 2017Change of details for Mrs Coral Stones as a person with significant control on 18 May 2017 (2 pages)
23 August 2017Change of details for Mr Kim Stones as a person with significant control on 18 May 2017 (2 pages)
2 August 2017Appointment of Mrs Coral Stones as a director on 26 July 2017 (2 pages)
2 August 2017Appointment of Mrs Coral Stones as a director on 26 July 2017 (2 pages)
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)
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)
8 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
6 May 2016Satisfaction of charge 2 in full (2 pages)
6 May 2016Satisfaction of charge 2 in full (2 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)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 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)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • 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 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Kim Stones on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Kim Stones on 1 November 2009 (2 pages)
25 January 2010Director's details changed for Kim Stones on 1 November 2009 (2 pages)
15 January 2010Secretary's details changed for Coral Stones on 1 November 2009 (1 page)
15 January 2010Director's details changed for Kim Stones on 1 November 2009 (2 pages)
15 January 2010Secretary's details changed for Coral Stones on 1 November 2009 (1 page)
15 January 2010Director's details changed for Kim Stones on 1 November 2009 (2 pages)
15 January 2010Director's details changed for Kim Stones on 1 November 2009 (2 pages)
15 January 2010Secretary's details changed for Coral Stones on 1 November 2009 (1 page)
7 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
17 February 2009Return made up to 17/01/09; full list of members (3 pages)
16 February 2009Return made up to 17/01/08; full list of members (3 pages)
16 February 2009Return made up to 17/01/08; full list of members (3 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)
8 May 2008Registered office changed on 08/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Particulars of mortgage/charge (9 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)
6 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
20 July 2005Company name changed stones wilks property investment s LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed stones wilks property investment s LIMITED\certificate issued on 20/07/05 (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New secretary appointed;new director appointed (2 pages)
1 February 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
1 February 2005Ad 18/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
1 February 2005New secretary appointed;new director appointed (2 pages)
21 January 2005£ nc 1000/100000 17/01/05 (1 page)
21 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 January 2005£ nc 1000/100000 17/01/05 (1 page)
21 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2005Director resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
17 January 2005Incorporation (12 pages)
17 January 2005Incorporation (12 pages)