Company NameK.A.S.Property Services Limited
DirectorsKevin Andrew Saunders and Martin Saunders
Company StatusActive
Company Number05671741
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kevin Andrew Saunders
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1333 London Road London Road
Leigh-On-Sea
SS9 2AD
Secretary NameWendy Ann Saunders
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1333 London Road London Road
Leigh-On-Sea
SS9 2AD
Director NameMr Martin Saunders
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(8 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1333 London Road London Road
Leigh-On-Sea
SS9 2AD
Director NameMrs Wendy Ann Saunders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(11 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered Address1333 London Road London Road
Leigh-On-Sea
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Kevin Saunders
40.00%
Ordinary
40 at £1Wendy Saunders
40.00%
Ordinary
20 at £1Martin Saunders
20.00%
Ordinary

Financials

Year2014
Net Worth£189,894
Cash£292
Current Liabilities£29,768

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 52 priory chase, rayleigh, SS6 9NF, united kingdom. Title number: EX795530.
Outstanding
10 June 2022Delivered on: 13 June 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 39 wilkinson drop, oak road south, benfleet, SS7 2BG.
Outstanding
18 March 2022Delivered on: 21 March 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 47, queens lodge, benfleet road, benfleet and parking space, SS7 1NY.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 21 st leonards road, southend-on sea, SS1 2HG.
Outstanding
3 March 2017Delivered on: 11 March 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 22 ascot close benfleet.
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 10 portland avenue, southend on sea, SS1 2DD being all of the land and buildings in title EX368255 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 October 2016Delivered on: 27 October 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 7 chelmsford avenue southend on sea.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
22 December 2022Registration of charge 056717410007, created on 21 December 2022 (4 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
13 June 2022Registration of charge 056717410006, created on 10 June 2022 (4 pages)
21 March 2022Registration of charge 056717410005, created on 18 March 2022 (4 pages)
22 February 2022Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 1333 London Road London Road Leigh-on-Sea SS9 2AD on 22 February 2022 (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
3 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 November 2018Registration of charge 056717410004, created on 16 November 2018 (4 pages)
8 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2018Secretary's details changed for Wendy Ann Saunders on 1 August 2018 (1 page)
1 August 2018Director's details changed for Mr Kevin Andrew Saunders on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Martin Saunders on 1 August 2018 (2 pages)
3 April 2018Termination of appointment of Wendy Ann Saunders as a director on 1 January 2018 (1 page)
10 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 10 January 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 March 2017Appointment of Mrs Wendy Ann Saunders as a director on 1 March 2017 (2 pages)
30 March 2017Appointment of Mrs Wendy Ann Saunders as a director on 1 March 2017 (2 pages)
11 March 2017Registration of charge 056717410003, created on 3 March 2017 (5 pages)
11 March 2017Registration of charge 056717410003, created on 3 March 2017 (5 pages)
13 February 2017Registration of charge 056717410002, created on 10 February 2017 (6 pages)
13 February 2017Registration of charge 056717410002, created on 10 February 2017 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Registration of charge 056717410001, created on 20 October 2016 (5 pages)
27 October 2016Registration of charge 056717410001, created on 20 October 2016 (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (3 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
3 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 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)
27 November 2014Appointment of Mr Martin Saunders as a director on 31 March 2014 (2 pages)
27 November 2014Appointment of Mr Martin Saunders as a director on 31 March 2014 (2 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Star House, 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Kevin Andrew Saunders on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Kevin Andrew Saunders on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Kevin Andrew Saunders on 2 March 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 11/01/09; full list of members (3 pages)
27 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Return made up to 11/01/08; full list of members (2 pages)
5 February 2008Return made up to 11/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
18 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
27 February 2007Return made up to 11/01/07; full list of members (6 pages)
27 February 2007Return made up to 11/01/07; full list of members (6 pages)
11 January 2006Incorporation (17 pages)
11 January 2006Incorporation (17 pages)