Company NameKDA Developments Ltd
Company StatusActive
Company Number12648002
CategoryPrivate Limited Company
Incorporation Date5 June 2020(3 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Karl Atkinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Unit B Lostock Office Park Lynstock
Bolton
BL6 4SG
Director NameMr Ashley Steven Kay
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Unit B Lostock Office Park Lynstock
Bolton
BL6 4SG
Director NameMs Helen Melia
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Unit B Lostock Office Park Lynstock
Bolton
BL6 4SG

Location

Registered AddressPiccadilly Business Centre
Blackett Street
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

3 March 2021Delivered on: 3 March 2021
Persons entitled: Molo Holdings No.1 Limited

Classification: A registered charge
Particulars: 21 dorset road, leeds, west yorkshire, LS8 3QL (title number: YY31014).
Outstanding

Filing History

26 February 2024Registered office address changed from 15 Greenway Close Sale M33 4PU England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 26 February 2024 (1 page)
13 July 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
18 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2021Change of details for Ms Helen Melia as a person with significant control on 4 October 2021 (2 pages)
4 October 2021Change of details for Mr Ashley Steven Kay as a person with significant control on 4 October 2021 (2 pages)
4 October 2021Change of details for Mr Karl Atkinson as a person with significant control on 4 October 2021 (2 pages)
2 July 2021Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way, Lostock Bolton BL6 4SG England to 15 Greenway Close Sale M33 4PU on 2 July 2021 (1 page)
2 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
3 March 2021Registration of charge 126480020001, created on 3 March 2021 (3 pages)
5 June 2020Incorporation
Statement of capital on 2020-06-05
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)