ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KC Properties Bristol Ltd

KC Properties Bristol Ltd is an active company incorporated on 2 January 2019 with the registered office located in Newport, Gwent. KC Properties Bristol Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11746469
Private limited company
Age
6 years
Incorporated 2 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 October 2024 (1 year ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (6 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (1 day ago)
Address
Goldcliff House
Goldcliff
Newport
NP18 2AU
Wales
Address changed on 20 Feb 2024 (1 year 8 months ago)
Previous address was 41 Bury Hill View Downend Bristol BS16 6PA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • Carpenter • British • Lives in Wales • Born in Feb 1960
Director • PSC • Administrator • British • Lives in Wales • Born in Jun 1981
Director • British • Lives in UK • Born in Jan 2002
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspire Care (SW) Limited
Kacey Anne Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£235.94K
Increased by £7.55K (+3%)
Total Liabilities
-£205.89K
Decreased by £4.39K (-2%)
Net Assets
£30.05K
Increased by £11.94K (+66%)
Debt Ratio (%)
87%
Decreased by 4.81% (-5%)
Latest Activity
New Charge Registered
4 Months Ago on 4 Jul 2025
Kacey Anne Cox Resigned
8 Months Ago on 14 Feb 2025
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Kacey Anne Cox Appointed
1 Year Ago on 31 Oct 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 20 Feb 2024
Mrs Sinead Ruth Cox Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Mr Kevin Michael Cox (PSC) Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Mrs Sinead Ruth Cox (PSC) Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Mr Kevin Michael Cox Details Changed
1 Year 9 Months Ago on 22 Jan 2024
Get Credit Report
Discover KC Properties Bristol Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 117464690002, created on 4 July 2025
Submitted on 10 Jul 2025
Termination of appointment of Kacey Anne Cox as a director on 14 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 2 Dec 2024
Appointment of Kacey Anne Cox as a director on 31 October 2024
Submitted on 31 Oct 2024
Micro company accounts made up to 31 January 2024
Submitted on 23 Jul 2024
Director's details changed for Mr Kevin Michael Cox on 22 January 2024
Submitted on 20 Feb 2024
Change of details for Mrs Sinead Ruth Cox as a person with significant control on 22 January 2024
Submitted on 20 Feb 2024
Change of details for Mr Kevin Michael Cox as a person with significant control on 22 January 2024
Submitted on 20 Feb 2024
Director's details changed for Mrs Sinead Ruth Cox on 22 January 2024
Submitted on 20 Feb 2024
Registered office address changed from 41 Bury Hill View Downend Bristol BS16 6PA England to Goldcliff House Goldcliff Newport NP18 2AU on 20 February 2024
Submitted on 20 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year