Company NameKDM Estates Limited
DirectorAlan Redhead
Company StatusActive
Company Number06249170
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alan Redhead
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(16 years, 5 months after company formation)
Appointment Duration6 months
RoleMaintenance
Country of ResidenceEngland
Correspondence Address19 Judson Road
North West Industrial Estate
Peterlee
SR8 2QJ
Director NameMr David Thomas Mabon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 22 Novus Business Centre Judson Road
Peterlee
Co Durham
SR8 2QJ
Director NameMrs Kirstien Mabon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit 22 Novus Business Centre Judson Road
Peterlee
Co Durham
SR8 2QJ
Secretary NameMrs Kirstien Mabon
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Novus Business Centre Judson Road
Peterlee
Co Durham
SR8 2QJ

Contact

Websitekdmestates.co.uk
Email address[email protected]
Telephone0191 5161057
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address19 Judson Road
North West Industrial Estate
Peterlee
SR8 2QJ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee

Shareholders

50 at £1David Mabon
50.00%
Ordinary
50 at £1Kirstien Mabon
50.00%
Ordinary

Financials

Year2014
Net Worth£15,527
Current Liabilities£67,531

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Notification of Allan Redhead as a person with significant control on 21 January 2024 (2 pages)
23 January 2024Cessation of Kirstien Mabon as a person with significant control on 20 January 2024 (1 page)
22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
2 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 October 2023Appointment of Mr Alan Redhead as a director on 24 October 2023 (2 pages)
24 October 2023Termination of appointment of Kirstien Mabon as a director on 24 October 2023 (1 page)
24 October 2023Termination of appointment of Kirstien Mabon as a secretary on 24 October 2023 (1 page)
12 April 2023Director's details changed for Mrs Kirstien Mabon on 18 March 2023 (2 pages)
12 April 2023Change of details for Mrs Kirstien Mabon as a person with significant control on 18 March 2023 (2 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 June 2020Registered office address changed from Office 2, Ground Floor Spectrum Business Park Seaham County Durham SR7 7TT to 19 Judson Road North West Industrial Estate Peterlee SR8 2QJ on 5 June 2020 (1 page)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Termination of appointment of David Thomas Mabon as a director on 22 August 2018 (1 page)
22 August 2018Cessation of David Mabon as a person with significant control on 22 August 2018 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
19 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
19 October 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 May 2015Registered office address changed from Unit 22 Novus Business Centre Judson Road Peterlee Co Durham SR8 2QJ to Office 2, Ground Floor Spectrum Business Park Seaham County Durham SR7 7TT on 18 May 2015 (1 page)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Registered office address changed from Unit 22 Novus Business Centre Judson Road Peterlee Co Durham SR8 2QJ to Office 2, Ground Floor Spectrum Business Park Seaham County Durham SR7 7TT on 18 May 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
4 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 October 2009Director's details changed for Mrs Kirstien Mabon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Mabon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Mabon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for David Mabon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Kirstien Mabon on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Kirstien Mabon on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Kirstien Mabon on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Kirstien Mabon on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mrs Kirstien Mabon on 1 October 2009 (2 pages)
4 June 2009Return made up to 16/05/09; full list of members (4 pages)
4 June 2009Return made up to 16/05/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from suite 4, earlshouse, earlsway team valley gateshead tyne & wear NE11 0RY (1 page)
26 March 2009Registered office changed on 26/03/2009 from suite 4, earlshouse, earlsway team valley gateshead tyne & wear NE11 0RY (1 page)
15 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
11 August 2008Return made up to 16/05/08; full list of members (4 pages)
11 August 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2007Incorporation (17 pages)
16 May 2007Incorporation (17 pages)