Company NameKDW Developments Limited
DirectorKristoffor Dane Ward
Company StatusActive
Company Number11836935
CategoryPrivate Limited Company
Incorporation Date20 February 2019(5 years, 2 months ago)

Business Activity

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

Director

Director NameMr Kristoffor Dane Ward
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed20 February 2019(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 22 Meadow Court Wellfield Lane
Hale
Altrincham
WA15 8LG

Location

Registered AddressFlat 22 Meadow Court Wellfield Lane
Hale
Altrincham
WA15 8LG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 February 2024 (1 month, 4 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

1 October 2020Delivered on: 8 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 86 waterton lane. Mossley. Ashton-under-lyne. OL5 0NQ.
Outstanding
1 October 2020Delivered on: 7 October 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 86 waterton lane. Mossley. Ashton-under-lyne. OL5 0NQ.
Outstanding
16 December 2019Delivered on: 2 May 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 111 staley road mossley ashton-under-lyne.
Outstanding
25 February 2020Delivered on: 17 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All of the freehold and leasehold property of the company referred to at clause 3 of the instrument.
Outstanding
25 February 2020Delivered on: 26 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartment 22, meadow court, wellfield lane, hale, altrincham, WA15 8LG.
Outstanding
30 January 2020Delivered on: 3 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 4 neville street, hazel grove, stockport, SK7 4EB.
Outstanding
28 October 2019Delivered on: 4 November 2019
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 111 park road, dukinfield, SK16 5LX filed at hm land registry under title GM420818.
Outstanding
17 April 2019Delivered on: 17 April 2019
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 20 wellbank avenue, ashton-under-lyne, OL6 9HD. Registered at hm land registry under title: GM280686.
Outstanding
6 April 2023Delivered on: 26 April 2023
Persons entitled: Mr Robert Carey

Classification: A registered charge
Particulars: 7 crescent road, dukinfield, SK16 4ET. Registered at hm land registry with title numbers GM818793 and GM111152.
Outstanding
6 April 2023Delivered on: 12 April 2023
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 7 crescent road, dukinfield, SK16 4ET. Registered at hm land registry with title numbers GM818793 and GM111152.
Outstanding
24 September 2021Delivered on: 28 September 2021
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 130 lodge lane, dukinfield, SK16 5JG registered at hm land registry with title number MAN200883.
Outstanding
11 June 2021Delivered on: 14 June 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Good leasehold property known as 28 mansfield avenue, denton, lancs, M34 3WR, being all of the land and buildings in title GM402460, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 January 2021Delivered on: 1 February 2021
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 4 neville street, hazel grove, stockport, SK7 4EB registered at hm land registry under title number GM73739.
Outstanding
14 February 2020Delivered on: 25 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 59 fistral crescent stalybridge.
Outstanding
22 March 2019Delivered on: 25 March 2019
Persons entitled: Kingsbridge Securities Limited

Classification: A registered charge
Particulars: 67 fitzroy street, ashton-under-lyne, OL17 0JG. Registered at hm land registry under title LA299806.
Outstanding

Filing History

30 November 2023Previous accounting period extended from 28 February 2023 to 31 May 2023 (1 page)
6 October 2023Satisfaction of charge 118369350014 in full (1 page)
6 October 2023Satisfaction of charge 118369350015 in full (1 page)
26 April 2023Registration of charge 118369350015, created on 6 April 2023 (10 pages)
12 April 2023Registration of charge 118369350014, created on 6 April 2023 (20 pages)
29 March 2023Satisfaction of charge 118369350012 in full (1 page)
3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 November 2021Satisfaction of charge 118369350013 in full (1 page)
28 September 2021Registration of charge 118369350013, created on 24 September 2021 (20 pages)
9 July 2021Satisfaction of charge 118369350009 in full (1 page)
9 July 2021Satisfaction of charge 118369350008 in full (1 page)
9 July 2021Satisfaction of charge 118369350011 in full (1 page)
14 June 2021Registration of charge 118369350012, created on 11 June 2021 (6 pages)
25 March 2021Satisfaction of charge 118369350010 in full (1 page)
25 March 2021Satisfaction of charge 118369350004 in full (1 page)
25 March 2021Satisfaction of charge 118369350007 in full (1 page)
25 March 2021Satisfaction of charge 118369350003 in full (1 page)
2 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
1 February 2021Registration of charge 118369350011, created on 29 January 2021 (20 pages)
9 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 November 2020Registration of a charge with Charles court order to extend. Charge code 118369350010, created on 14 February 2020 (10 pages)
8 October 2020Registration of charge 118369350009, created on 1 October 2020 (8 pages)
7 October 2020Registration of charge 118369350008, created on 1 October 2020 (14 pages)
2 May 2020Registration of a charge with Charles court order to extend. Charge code 118369350007, created on 16 December 2019 (9 pages)
17 March 2020Registration of charge 118369350006, created on 25 February 2020 (13 pages)
1 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 February 2020Registration of charge 118369350005, created on 25 February 2020 (7 pages)
3 February 2020Registration of charge 118369350004, created on 30 January 2020 (5 pages)
27 November 2019Satisfaction of charge 118369350001 in full (1 page)
27 November 2019Satisfaction of charge 118369350002 in full (1 page)
4 November 2019Registration of charge 118369350003, created on 28 October 2019 (20 pages)
17 April 2019Registration of charge 118369350002, created on 17 April 2019 (20 pages)
25 March 2019Registration of charge 118369350001, created on 22 March 2019 (19 pages)
3 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
22 February 2019Current accounting period shortened from 28 February 2020 to 28 February 2019 (1 page)
22 February 2019Director's details changed for Mr Kristofor Ward on 22 February 2019 (2 pages)
22 February 2019Change of details for Mr Kristofor Ward as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
20 February 2019Incorporation
Statement of capital on 2019-02-20
  • GBP 1
(29 pages)