KM (HOLDINGS) LIMITED
Overview
| Company Name | KM (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08526759 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KM (HOLDINGS) LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is KM (HOLDINGS) LIMITED located?
| Registered Office Address | St Augustines Priory Priory Road Bilsington TN25 7AU Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KM (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2025 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for KM (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 26, 2025 |
| Overdue | No |
What are the latest filings for KM (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 26, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2023 | 6 pages | AA | ||
Director's details changed for Geraldine Ruth Pratt Allinson on Sep 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Geraldine Ruth Pratt Allinson on Sep 26, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Henry Boorman as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 29, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 29, 2019 | 6 pages | AA | ||
Statement of capital following an allotment of shares on Jun 04, 2019
| 3 pages | SH01 | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 14, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jul 10, 2019 with updates | 6 pages | CS01 | ||
Appointment of Mrs Elizabeth Mary Meredith Lawson as a director on May 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Mary Meredith Lawson as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Mary Meredith Lawson as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Registered office address changed from St Augustine?S Priory Priory Road Bilsington Ashford Kent TN25 7AU England to St Augustines Priory Priory Road Bilsington Ashford Kent TN25 7AU on Jul 01, 2019 | 1 pages | AD01 | ||
Registered office address changed from Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR England to St Augustine?S Priory Priory Road Bilsington Ashford Kent TN25 7AU on Jul 01, 2019 | 1 pages | AD01 | ||
Full accounts made up to Jun 29, 2018 | 22 pages | AA | ||
Who are the officers of KM (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLINSON, Geraldine Ruth Pratt | Director | Hart Hill Charing TN27 0HW Ashford Stone Stile England | England | British | 81172780002 | |||||
| LAWSON, Elizabeth Mary Meredith | Director | Priory Road Bilsington TN25 7AU Ashford St Augustines Priory Kent England | England | British | 91353150003 | |||||
| BOORMAN, Henry | Director | Priory Road Bilsington TN25 7AU Ashford St Augustines Priory Kent England | England | British | 182264550001 | |||||
| BRIMS, Charles David | Director | 125 Winchester Road Chandler's Ford SO53 2DR Eastleigh Fryern House Hampshire England | England | British | 33606390002 | |||||
| CARTER, Ian John | Director | Sir Thomas Longley Road Medway City Estate ME2 4DU Rochester Medway House Kent | England | British | 168842710001 | |||||
| ELLIOT, Richard Emmerson | Director | Sir Thomas Longley Road Medway City Estate ME2 4DU Rochester Medway House Kent England | United Kingdom | British | 40591070005 | |||||
| GRAY, Duncan James | Director | Sir Thomas Longley Road Medway City Estate ME2 4DU Rochester Medway House Kent England | England | British | 94968480001 | |||||
| GRAY, Ian Archie | Director | 125 Winchester Road Chandler's Ford SO53 2DR Eastleigh Fryern House Hampshire England | England | British | 115801110001 | |||||
| LAWSON, Elizabeth Mary Meredith | Director | Priory Road Bilsington TN25 7AU Ashford St Augustine's Priory England | England | British | 91353150003 | |||||
| LAWSON, Elizabeth Mary Meredith | Director | 125 Winchester Road Chandler's Ford SO53 2DR Eastleigh Fryern House Hampshire England | England | British | 179577370001 | |||||
| MITCHELL, Claire Helen | Director | Sir Thomas Longley Road Medway City Estate ME2 4DU Rochester Medway House Kent England | England | British | 182262880001 | |||||
| PHIPPEN, Martin James | Director | Sir Thomas Longley Road Medway City Estate ME2 4DU Rochester Medway House Kent England | England | British | 31114940001 | |||||
| WEBSTER, Neil Graham | Director | Sir Thomas Longley Road Medway City Estate ME2 4DU Rochester Medway House Kent | England | British | 293117450003 |
Who are the persons with significant control of KM (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Henry Boorman | Dec 16, 2016 | Sir Thomas Longley Road Medway City Estate ME2 4DU Rochester Messenger House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Collin Thorneycroft | Dec 16, 2016 | Bank Street TN23 1DA Ashford 11 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Dawson | Dec 16, 2016 | St. Peter Street SO23 8BN Winchester 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KM (HOLDINGS) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2016 | Dec 01, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0