Company NameKMG Properties Ltd
DirectorsKrasimir Georgiev Krastev and Milena Kirilova Traykova
Company StatusActive
Company Number09850624
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 5 months ago)
Previous NameKMG Natural Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Krasimir Georgiev Krastev
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Lamberhurst Road
Dagenham
Essex
RM8 1PR
Director NameMrs Milena Kirilova Traykova
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Lamberhurst Road
Dagenham
Essex
RM8 1PR

Location

Registered Address166 Rayleigh Road
Hutton
Brentwood
CM13 1PN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Charges

25 January 2018Delivered on: 6 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 956 pershore road,. Selly park,. Birmingham,. B29 7PU.
Outstanding
25 January 2018Delivered on: 6 February 2018
Persons entitled:
Paragon Mortgages (2010) Limited
Paragon Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
6 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
3 October 2022Change of details for Mrs Milena Kirilova Traykova as a person with significant control on 1 October 2022 (2 pages)
3 October 2022Change of details for Mr Krasimir Georgiev Krastev as a person with significant control on 1 October 2022 (2 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
20 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
29 March 2019Registered office address changed from 11 Lamberhurst Road Dagenham Essex RM8 1PR United Kingdom to 166 Rayleigh Road Hutton Brentwood CM13 1PN on 29 March 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
6 February 2018Registration of charge 098506240002, created on 25 January 2018 (4 pages)
6 February 2018Registration of charge 098506240001, created on 25 January 2018 (17 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
18 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
(3 pages)
17 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
17 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 May 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
10 May 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
(37 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
(37 pages)