KERSFIELD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Appointment of Ms Nicola Bright as a director on 2024-11-26

View Document

28/11/2428 November 2024 Termination of appointment of John Hilary Neville Pearce as a director on 2024-11-28

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Joan Marion Alexandra Gardener as a director on 2024-07-08

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

03/05/243 May 2024 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL

View Document

24/04/2424 April 2024 Appointment of Mr Harry Pike as a director on 2024-04-23

View Document

01/02/241 February 2024 Appointment of Mr James David Wallace Church as a director on 2023-12-04

View Document

26/01/2426 January 2024 Termination of appointment of Emma Lucy Frew as a director on 2023-12-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Termination of appointment of a secretary

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 322 Upper Richmond Road London SW15 6TL on 2022-05-10

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 DIRECTOR APPOINTED MR BRUNO FERNANDES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR TABER WEBB

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

10/04/1510 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM BENTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS

View Document

13/01/1513 January 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY R N HINDE LIMITED

View Document

30/05/1430 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARY BALTHAZAR

View Document

22/04/1422 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED TABER SHAUN WEBB

View Document

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LUCY FREN / 23/10/2012

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED EMMA LUCY FREN

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIS

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED TIMOTHY PAUL HUCKFIELD

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA BEARD

View Document

29/06/1229 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1227 March 2012 ADOPT ARTICLES 16/02/2012

View Document

11/08/1111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR TATJANA BERTELE

View Document

02/06/112 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM BENTLEY HOUSE 4A DIRAELI ROAD PUTNEY LONDON SW15 2DS

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN BEARD / 12/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIS / 12/05/2010

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R N HINDE LIMITED / 12/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHEESLEY / 12/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILARY NEVILLE PEARCE / 12/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY PAULINE BALTHAZAR / 12/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TATJANA FREDERIQUE ELEONORA PAOLA BERTELE / 12/05/2010

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED DAVID WILLIS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR NOREEN WALSH

View Document

28/05/0928 May 2009 RETURN MADE UP TO 12/05/09; CHANGE OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED TATJANA FREDERIQUE ELEONORA PAOLA BERTELE

View Document

16/06/0816 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED GARY PETER MARSHALL

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH RUSH

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 RETURN MADE UP TO 12/05/07; CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 12/05/06; CHANGE OF MEMBERS

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 12/05/04; CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 12/05/02; CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 12/05/01; CHANGE OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 12/05/99; CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 12/05/98; CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 RETURN MADE UP TO 12/05/96; CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 12/05/95; CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 12/05/93; CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/908 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/10/8818 October 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 194 UPPER RICHMOND ROAD PUTNEY LONDON SW15

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/02/5825 February 1958 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company