Company NameKent Property Solutions Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number06486082
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
StatusCurrent
Appointed04 December 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(15 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Matthew Anthony Kenyon Woolley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address88 Rough Common Road Rough Common
Canterbury
Kent
CT2 9DE
Secretary NameMalcolm Ronald Woolley
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm House
Church Lane
Ashington
West Sussex
RH20 3JX
Secretary NameLesley Jane Woolley
NationalityBritish
StatusResigned
Appointed05 April 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 2015)
RoleCompany Director
Correspondence Address88 Rough Common Road Rough Common
Canterbury
Kent
CT2 9DE
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(7 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Oliver Thomas Blake
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitereedsrains.co.uk
Telephone07 789948411
Telephone regionMobile

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Matthew Anthony Kenyon Woolley
100.00%
Ordinary

Financials

Year2014
Net Worth£524,804
Cash£524,890
Current Liabilities£100,749

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

23 October 2017Total exemption full accounts made up to 4 December 2016 (3 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 December 2016Registered office address changed from Buildmark House George Cayley Drive York YO30 4XE England to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Director's details changed for Mr Paul Hardy on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Oliver Thomas Blake on 28 November 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 4 December 2015 (5 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
18 December 2015Registered office address changed from 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE to Buildmark House George Cayley Drive York YO30 4XE on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Matthew Anthony Kenyon Woolley as a director on 4 December 2015 (1 page)
18 December 2015Appointment of Mr Paul Hardy as a director on 4 December 2015 (2 pages)
18 December 2015Termination of appointment of Lesley Jane Woolley as a secretary on 4 December 2015 (1 page)
18 December 2015Previous accounting period shortened from 28 February 2016 to 4 December 2015 (1 page)
18 December 2015Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 4 December 2015 (2 pages)
18 December 2015Appointment of Mr Oliver Thomas Blake as a director on 4 December 2015 (2 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
29 August 2014Registered office address changed from 4 Castle Street Canterbury Kent CT1 2BY to 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE on 29 August 2014 (1 page)
29 August 2014Director's details changed for Matthew Anthony Kenyon Woolley on 27 August 2014 (2 pages)
29 August 2014Secretary's details changed for Lesley Jane Woolley on 27 August 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 April 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
27 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 March 2012Director's details changed for Matthew Anthony Kenyon Woolley on 26 January 2012 (3 pages)
28 March 2012Secretary's details changed for Lesley Jane Woolley on 26 January 2012 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 August 2011Registered office address changed from 31 St Georges Place Canterbury Kent CT1 1XD on 22 August 2011 (2 pages)
26 April 2011Appointment of Lesley Jane Wooley as a secretary (3 pages)
23 March 2011Termination of appointment of Malcolm Woolley as a secretary (2 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Matthew Anthony Kenyon Woolley on 23 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 February 2009Return made up to 28/01/09; full list of members (3 pages)
7 March 2008Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
28 January 2008Incorporation (16 pages)