ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KKMG Building Services Ltd

KKMG Building Services Ltd is an active company incorporated on 25 January 2010 with the registered office located in London, Greater London. KKMG Building Services Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
07135124
Private limited company
Age
15 years
Incorporated 25 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2025 (7 months ago)
Next confirmation dated 25 January 2026
Due by 8 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
53-59 Chandos Place
London
WC2N 4HS
England
Address changed on 15 Feb 2024 (1 year 6 months ago)
Previous address was 45 Monmouth Street London WC2H 9DG England
Telephone
0117 4313303
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1966
Director • Chartered Accountant • British • Lives in England • Born in Jul 1974
Mr Beverly Brendon King
PSC • British • Lives in England • Born in Apr 1966
Mr Eamon Joseph Kelly
PSC • Irish • Lives in England • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Z Hotels Management Ltd
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z Hotels LBS Limited
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Gillie 2010 Limited
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z Hotels ZHH Limited
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z Hotels OCS Limited
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z OLD Compton Street Ltd
Beverly Brendon King and Richard John Meehan are mutual people.
Active
G1 Propco Ltd
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Z Hotels Bath Ltd
Beverly Brendon King and Richard John Meehan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.91K
Decreased by £1.18K (-23%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£5.69M
Increased by £1.12M (+25%)
Total Liabilities
-£6.16M
Increased by £1.14M (+23%)
Net Assets
-£472.89K
Decreased by £14.7K (+3%)
Debt Ratio (%)
108%
Decreased by 1.73% (-2%)
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 9 Jul 2025
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Compulsory Gazette Notice
2 Months Ago on 17 Jun 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Full Accounts Submitted
9 Months Ago on 12 Nov 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 15 Jun 2024
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Feb 2024
Get Credit Report
Discover KKMG Building Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Jun 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Nov 2024
Compulsory strike-off action has been discontinued
Submitted on 15 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Confirmation statement made on 25 January 2024 with no updates
Submitted on 5 Mar 2024
Registered office address changed from 45 Monmouth Street London WC2H 9DG England to 53-59 Chandos Place London WC2N 4HS on 15 February 2024
Submitted on 15 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year