ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kpa Property Ltd

Kpa Property Ltd is an active company incorporated on 29 January 2019 with the registered office located in Burnham-on-Sea, Somerset. Kpa Property Ltd was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
11795761
Private limited company
Age
6 years
Incorporated 29 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 January 2025 (7 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
The Orchard
Berrow Road
Burnham-On-Sea
TA8 2JJ
England
Address changed on 20 Nov 2024 (9 months ago)
Previous address was St Edith's Stanton St Quintin Wiltshire SN14 6AB United Kingdom
Telephone
0117 4406789
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
3
Director • Director • British • Lives in England • Born in May 1994
Director • Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in England • Born in May 1968
Mr Peregrine Jonathan Nicholls
PSC • British • Lives in England • Born in Nov 1964
Mr Benedict Phillip Nicholls
PSC • British • Lives in UK • Born in May 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quick And Simple Properties Ltd
Peregrine Jonathan Nicholls, Angela Joan Nicholls, and 2 more are mutual people.
Active
Westgate Properties Bridgwater Limited
Peregrine Jonathan Nicholls, Angela Joan Nicholls, and 1 more are mutual people.
Active
Key Property Associates Ltd
Angela Joan Nicholls, Benedict Phillip Nicholls, and 1 more are mutual people.
Active
Home Hub Southampton Ltd
Peregrine Jonathan Nicholls, Angela Joan Nicholls, and 1 more are mutual people.
Active
Zadeh Property Investments Ltd
Peregrine Jonathan Nicholls, Angela Joan Nicholls, and 1 more are mutual people.
Active
Quick And Simple Ltd
Peregrine Jonathan Nicholls, Angela Joan Nicholls, and 1 more are mutual people.
Active
Sheer Bliss Investments Ltd
Peregrine Jonathan Nicholls and Angela Joan Nicholls are mutual people.
Active
Kpa Property Family Holdings Ltd
Angela Joan Nicholls and Peregrine Jonathan Nicholls are mutual people.
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
£49.05K
Increased by £21.21K (+76%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£66.73K
Increased by £35.44K (+113%)
Total Liabilities
-£63.59K
Increased by £32.68K (+106%)
Net Assets
£3.14K
Increased by £2.76K (+726%)
Debt Ratio (%)
95%
Decreased by 3.49% (-4%)
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Registered Address Changed
9 Months Ago on 20 Nov 2024
Mr Peregrine Jonathan Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mr Benedict Phillip Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mrs Angela Joan Nicholls Details Changed
9 Months Ago on 15 Nov 2024
Mr Peregrine Jonathan Nicholls (PSC) Details Changed
9 Months Ago on 15 Nov 2024
Mr Benedict Phillip Nicholls (PSC) Details Changed
9 Months Ago on 15 Nov 2024
Mrs Angela Joan Nicholls (PSC) Details Changed
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Get Credit Report
Discover Kpa Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 January 2025 with no updates
Submitted on 3 Feb 2025
Correction of a Director's date of birth incorrectly stated on incorporation / mrs angela joan nicholls
Submitted on 11 Dec 2024
Change of details for Mr Peregrine Jonathan Nicholls as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mrs Angela Joan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Benedict Phillip Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Change of details for Mrs Angela Joan Nicholls as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Director's details changed for Mr Peregrine Jonathan Nicholls on 15 November 2024
Submitted on 22 Nov 2024
Change of details for Mr Benedict Phillip Nicholls as a person with significant control on 15 November 2024
Submitted on 22 Nov 2024
Registered office address changed from St Edith's Stanton St Quintin Wiltshire SN14 6AB United Kingdom to The Orchard Berrow Road Burnham-on-Sea TA8 2JJ on 20 November 2024
Submitted on 20 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year