Company NameK.P. Developments Limited
DirectorTimothy William Montier
Company StatusActive
Company Number00699513
CategoryPrivate Limited Company
Incorporation Date27 July 1961(62 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy William Montier
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(53 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Secretary NameMr Timothy William Montier
StatusCurrent
Appointed15 September 2014(53 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameMrs Patricia Montier
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(30 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 05 March 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood
10 Deans Mead
Sidmouth
EX10 8XP
Director NameMr William Charles Kenneth Montier
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(30 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 01 May 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood
10 Deans Mead
Sidmouth
EX10 8XP
Secretary NameMrs Patricia Montier
NationalityBritish
StatusResigned
Appointed15 September 1991(30 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurstwood
10 Deans Mead
Sidmouth
EX10 8XP

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Mr William Charles Kenneth Montier
51.00%
Ordinary
49 at £1Executors Of Patricia Montier
49.00%
Ordinary

Financials

Year2014
Turnover£70,437
Net Worth£894,557
Cash£56
Current Liabilities£12,399

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

20 March 2018Delivered on: 21 March 2018
Persons entitled: Exeter Finance Limited

Classification: A registered charge
Particulars: As continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first legal mortgage, the freehold property known as 4 milford avenue, sidmouth, EX10 8DS and registered at the land registry under title number DN671443.. Please see charge document for more details.
Outstanding
22 September 2017Delivered on: 25 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 25 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 19 and 21 widmore road, bromley, BR1 1RW registered at the land registry with title absolute under title number SGL11899 and the freehold known as 6 and 6 a eden park avenue, beckenham, BR3 3HN registered at the land registry with title absolute under title number SGL137650.
Outstanding
11 May 2016Delivered on: 12 May 2016
Persons entitled: Exeter Finance Limited (No. 08577273)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property specified in schedule 1 of the charge document, being the freehold properties known as; 19/19A widmore road, bromley kent BR1 1RL registered at land registry under title number SGL11899; 21/21A widmore road, bromley, kent BR1 1RW registered at land registry under title number SGL11899; 6 and 6A eden park avenue, beckenham, kent BR3 3HN registered at land registry under title number SGL137650; 4 milford avenue, sidmouth, devon EX10 8DS (title number to be allocated).. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge; all properties acquired by the borrower in the future and all the intellectual property; all present and future interests of the borrower not effectively mortgaged or charged under clause 3.2 of the charge document in, or over, freehold or leasehold property.. Please see charge document for more details.
Outstanding
23 June 1965Delivered on: 1 July 1965
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit
Secured details: All moneys due etc n/e sterling pounds 9000.
Particulars: 21 wedmore road bromley kent.
Outstanding
23 June 1965Delivered on: 1 July 1965
Satisfied on: 14 September 1996
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit
Secured details: All moneys due etc n/e sterling pounds 9000.
Particulars: 19 wedmore road bromley kent.
Fully Satisfied

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
20 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
14 September 2021Change of details for Mr Timothy William Montier as a person with significant control on 1 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Timothy William Montier on 1 September 2021 (2 pages)
28 May 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
25 March 2021Registered office address changed from Hurstwood 10 Deans Mead Sidmouth Devon EX10 8XP to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 25 March 2021 (1 page)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
11 January 2021Total exemption full accounts made up to 31 March 2019 (5 pages)
9 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
23 December 2019Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
26 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2019Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2018Registration of charge 006995130006, created on 20 March 2018 (39 pages)
23 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 September 2017Satisfaction of charge 006995130003 in full (1 page)
26 September 2017Satisfaction of charge 006995130003 in full (1 page)
25 September 2017Registration of charge 006995130004, created on 22 September 2017 (4 pages)
25 September 2017Registration of charge 006995130005, created on 22 September 2017 (10 pages)
25 September 2017Registration of charge 006995130004, created on 22 September 2017 (4 pages)
25 September 2017Registration of charge 006995130005, created on 22 September 2017 (10 pages)
4 June 2017Termination of appointment of William Charles Kenneth Montier as a director on 1 May 2017 (2 pages)
4 June 2017Termination of appointment of William Charles Kenneth Montier as a director on 1 May 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
12 May 2016Registration of charge 006995130003, created on 11 May 2016 (49 pages)
12 May 2016Registration of charge 006995130003, created on 11 May 2016 (49 pages)
6 May 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Appointment of Mr Timothy William Montier as a secretary on 15 September 2014 (2 pages)
24 September 2014Termination of appointment of Patricia Montier as a director on 5 March 2014 (1 page)
24 September 2014Termination of appointment of Patricia Montier as a secretary on 5 March 2014 (1 page)
24 September 2014Appointment of Mr Timothy William Montier as a director on 15 September 2014 (2 pages)
24 September 2014Termination of appointment of Patricia Montier as a director on 5 March 2014 (1 page)
24 September 2014Termination of appointment of Patricia Montier as a secretary on 5 March 2014 (1 page)
24 September 2014Appointment of Mr Timothy William Montier as a director on 15 September 2014 (2 pages)
24 September 2014Termination of appointment of Patricia Montier as a secretary on 5 March 2014 (1 page)
24 September 2014Appointment of Mr Timothy William Montier as a secretary on 15 September 2014 (2 pages)
24 September 2014Termination of appointment of Patricia Montier as a director on 5 March 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Director's details changed for Mr William Charles Kenneth Montier on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr William Charles Kenneth Montier on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mrs Patricia Montier on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mrs Patricia Montier on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr William Charles Kenneth Montier on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mrs Patricia Montier on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 15/09/08; full list of members (4 pages)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 15/09/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 September 2007Return made up to 15/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2007Return made up to 15/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Return made up to 15/09/06; full list of members (7 pages)
26 September 2006Return made up to 15/09/06; full list of members (7 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Registered office changed on 24/09/04 from: wanstead house boughmore lane sidmouth devon, EX10 8SJ (1 page)
24 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Registered office changed on 24/09/04 from: wanstead house boughmore lane sidmouth devon, EX10 8SJ (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 15/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2003Return made up to 15/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
18 September 2000Return made up to 15/09/00; full list of members (6 pages)
18 September 2000Return made up to 15/09/00; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (7 pages)
23 September 1999Full accounts made up to 31 March 1999 (7 pages)
23 September 1999Full accounts made up to 31 March 1999 (7 pages)
7 September 1999Return made up to 15/09/99; full list of members (6 pages)
7 September 1999Return made up to 15/09/99; full list of members (6 pages)
23 September 1998Return made up to 15/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 September 1998Return made up to 15/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1998Full accounts made up to 31 March 1998 (7 pages)
10 September 1998Full accounts made up to 31 March 1998 (7 pages)
18 September 1997Return made up to 15/09/97; no change of members (4 pages)
18 September 1997Return made up to 15/09/97; no change of members (4 pages)
22 August 1997Full accounts made up to 31 March 1997 (7 pages)
22 August 1997Full accounts made up to 31 March 1997 (7 pages)
17 September 1996Return made up to 15/09/96; full list of members (6 pages)
17 September 1996Return made up to 15/09/96; full list of members (6 pages)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Full accounts made up to 31 March 1996 (8 pages)
20 August 1996Full accounts made up to 31 March 1996 (8 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 September 1995Return made up to 15/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1995Return made up to 15/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1983Accounts made up to 31 March 1982 (5 pages)
21 June 1983Accounts made up to 31 March 1982 (5 pages)
27 July 1961Incorporation (14 pages)
27 July 1961Incorporation (14 pages)