Company NameKPLR Limited
DirectorKristian Robinson
Company StatusActive
Company Number05255280
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameKevan Robinson
NationalityBritish
StatusCurrent
Appointed11 October 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address26a Church Street
Yaxley
Peterborough
Cambridgeshire
PE7 3LH
Director NameKristian Robinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address26a Church Street
Yaxley
Peterborough
Cambridgeshire
PE7 3LH
Director NameDr Paul Leong
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurels 4 Laurel Close
Yaxley
Peterborough
Cambridgeshire
PE7 3LQ
Director NameKevan Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleProperty Manager
Correspondence Address10 Windsor Road
Yaxley
Peterborough
PE7 3JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1K. Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£30,983
Cash£3,919
Current Liabilities£576,689

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 December 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 November 2020Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ to 24 High Street Saffron Walden Essex CB10 1AX on 30 November 2020 (1 page)
30 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
17 December 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Kristian Robinson on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Kristian Robinson on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Kristian Robinson on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 11/10/08; full list of members (3 pages)
27 April 2009Return made up to 11/10/08; full list of members (3 pages)
16 December 2008Return made up to 11/10/07; full list of members (3 pages)
16 December 2008Return made up to 11/10/07; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2006Return made up to 11/10/06; full list of members (6 pages)
7 November 2006Return made up to 11/10/06; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
10 March 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2006Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (2 pages)
8 December 2005Registered office changed on 08/12/05 from: beech house, 4A newmarket road cambridge cambridgeshire CB5 8DT (1 page)
8 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 December 2005Registered office changed on 08/12/05 from: beech house, 4A newmarket road cambridge cambridgeshire CB5 8DT (1 page)
8 December 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
11 October 2004Incorporation (20 pages)
11 October 2004Incorporation (20 pages)