KMC PROPERTY SERVICES LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE6 2NS

Company number 04900306
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address 58 NEWQUAY ROAD, LONDON, ENGLAND, SE6 2NS
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from 84 Crantock Road London SE6 2QP to 58 Newquay Road London SE6 2NS on 31 May 2016. The most likely internet sites of KMC PROPERTY SERVICES LIMITED are www.kmcpropertyservices.co.uk, and www.kmc-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Kmc Property Services Limited is a Private Limited Company. The company registration number is 04900306. Kmc Property Services Limited has been working since 16 September 2003. The present status of the company is Active. The registered address of Kmc Property Services Limited is 58 Newquay Road London England Se6 2ns. The cash in hand is £1.52k. It is £-1.53k against last year. And the total assets are £34.32k, which is £7.17k against last year. JONES, Tyrone Corey Wayne is a Director of the company. Secretary JONES, Marleen Carolyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Keith Anthony Trevor has been resigned. Director JONES, Marleen Carolyn has been resigned. The company operates in "Other building completion and finishing".


kmc property services Key Finiance

LIABILITIES n/a
CASH £1.52k
-51%
TOTAL ASSETS £34.32k
+26%
All Financial Figures

Current Directors

Director
JONES, Tyrone Corey Wayne
Appointed Date: 16 September 2003
56 years old

Resigned Directors

Secretary
JONES, Marleen Carolyn
Resigned: 24 July 2006
Appointed Date: 16 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003

Director
JONES, Keith Anthony Trevor
Resigned: 24 November 2005
Appointed Date: 16 September 2003
65 years old

Director
JONES, Marleen Carolyn
Resigned: 24 July 2006
Appointed Date: 16 September 2003
58 years old

Persons With Significant Control

Mr Tyrone Corey Wayne Jones
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

KMC PROPERTY SERVICES LIMITED Events

10 Oct 2016
Confirmation statement made on 16 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Registered office address changed from 84 Crantock Road London SE6 2QP to 58 Newquay Road London SE6 2NS on 31 May 2016
22 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 3

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 27 more events
01 Dec 2005
Return made up to 16/09/05; full list of members
27 Oct 2004
Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Sep 2004
Ad 16/09/03--------- £ si 2@1=2 £ ic 1/3
16 Sep 2003
Secretary resigned
16 Sep 2003
Incorporation