Company NameKMT Holdings Ltd
DirectorDillon George Loupos
Company StatusActive
Company Number12046782
CategoryPrivate Limited Company
Incorporation Date12 June 2019(4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Dillon George Loupos
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Highfield House Cheadle Royal Business P
Cheadle
SK8 3GY

Location

Registered AddressSuite 101 Highfield House Cheadle Royal Business Park
Cheadle
SK8 3GY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

28 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
14 December 2023Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 14 December 2023 (1 page)
6 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
18 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
25 March 2022Registered office address changed from Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 25 March 2022 (1 page)
10 November 2021Registered office address changed from Suite 9 5300 Lakeside Suite 9 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 10 November 2021 (1 page)
14 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
28 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 June 2019Incorporation
Statement of capital on 2019-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)