ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KMM Estates Ltd

KMM Estates Ltd is an active company incorporated on 4 December 2018 with the registered office located in Newark, Nottinghamshire. KMM Estates Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11710531
Private limited company
Age
7 years
Incorporated 4 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (10 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
Office 1, Edgefield House
North Muskham
Newark
NG23 6ES
England
Address changed on 23 Jan 2025 (1 year ago)
Previous address was 8 Youngs Avenue Fernwood Newark NG24 3FG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • PSC • Australian • Lives in England • Born in May 1976
Director • British • Lives in England • Born in Aug 1981
Director • Australian • Lives in UK • Born in Nov 1990
Kieren Myler
PSC • Australian • Lives in England • Born in Nov 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
KMM Energy Solutions Ltd
Kieren Michael Myler is a mutual person.
Active
Freedom Energy Solutions Ltd
Steven John Moran is a mutual person.
Active
Jba Energy Solutions Ltd
Justin Argall is a mutual person.
Active
Catstevens Investments Ltd
Steven John Moran is a mutual person.
Active
KMM Legacy Holdings Ltd
Kieren Michael Myler is a mutual person.
Active
Solar Sales Accelerator Ltd
Kieren Michael Myler is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.81K
Increased by £35.79K (+238607%)
Total Liabilities
-£33.42K
Decreased by £465 (-1%)
Net Assets
£2.38K
Increased by £36.26K (-107%)
Debt Ratio (%)
93%
Decreased by 225833.32% (-100%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 31 Dec 2025
Micro Accounts Submitted
10 Months Ago on 30 Mar 2025
Confirmation Submitted
10 Months Ago on 30 Mar 2025
Steven John Moran (PSC) Appointed
10 Months Ago on 24 Mar 2025
Mr Kieren Myler (PSC) Details Changed
10 Months Ago on 24 Mar 2025
Registered Address Changed
1 Year Ago on 23 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 17 Dec 2024
Mr Justin Argall Appointed
1 Year 2 Months Ago on 3 Dec 2024
Registered Address Changed
2 Years Ago on 2 Feb 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 31 Dec 2023
Get Credit Report
Discover KMM Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Mar 2025
Confirmation statement made on 24 March 2025 with updates
Submitted on 30 Mar 2025
Notification of Steven John Moran as a person with significant control on 24 March 2025
Submitted on 30 Mar 2025
Change of details for Mr Kieren Myler as a person with significant control on 24 March 2025
Submitted on 30 Mar 2025
Change of share class name or designation
Submitted on 26 Feb 2025
Registered office address changed from 8 Youngs Avenue Fernwood Newark NG24 3FG England to Office 1, Edgefield House North Muskham Newark NG23 6ES on 23 January 2025
Submitted on 23 Jan 2025
Confirmation statement made on 3 December 2024 with updates
Submitted on 17 Dec 2024
Appointment of Mr Justin Argall as a director on 3 December 2024
Submitted on 17 Dec 2024
Registered office address changed from The Retreat Brinkmarsh Lane Falfield Wotton-Under-Edge Gloucestershire GL12 8PT England to 8 Youngs Avenue Fernwood Newark NG24 3FG on 2 February 2024
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year