KM (HOLDINGS) LIMITED - ASHFORD
Company Profile | Company Filings |
Overview
KM (HOLDINGS) LIMITED is a Private Limited Company from ASHFORD ENGLAND and has the status: Active.
KM (HOLDINGS) LIMITED was incorporated 10 years ago on 13/05/2013 and has the registered number: 08526759. The accounts status is MICRO ENTITY and accounts are next due on 29/03/2025.
KM (HOLDINGS) LIMITED was incorporated 10 years ago on 13/05/2013 and has the registered number: 08526759. The accounts status is MICRO ENTITY and accounts are next due on 29/03/2025.
KM (HOLDINGS) LIMITED - ASHFORD
This company is listed in the following categories:
58130 - Publishing of newspapers
58130 - Publishing of newspapers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 29/06/2023 | 29/03/2025 |
Registered Office
ST AUGUSTINES PRIORY PRIORY ROAD
ASHFORD
KENT
TN25 7AU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH MARY MEREDITH LAWSON | Sep 1970 | British | Director | 2019-05-02 | CURRENT |
MRS GERALDINE RUTH PRATT ALLINSON | Oct 1966 | British | Director | 2013-05-13 | CURRENT |
MR MARTIN JAMES PHIPPEN | Jan 1942 | British | Director | 2013-07-01 UNTIL 2017-01-31 | RESIGNED |
MRS CLAIRE MITCHELL | Sep 1973 | British | Director | 2013-10-01 UNTIL 2016-04-29 | RESIGNED |
MRS ELIZABETH MARY MEREDITH LAWSON | Sep 1970 | British | Director | 2013-07-01 UNTIL 2017-05-24 | RESIGNED |
ELIZABETH MARY MEREDITH LAWSON | Sep 1970 | British | Director | 2019-07-01 UNTIL 2019-07-01 | RESIGNED |
MR DUNCAN JAMES GRAY | Apr 1959 | British | Director | 2013-06-26 UNTIL 2017-04-28 | RESIGNED |
MR IAN ARCHIE GRAY | Oct 1953 | British | Director | 2013-07-01 UNTIL 2017-05-24 | RESIGNED |
MR RICHARD EMMERSON ELLIOT | Feb 1966 | British | Director | 2013-06-26 UNTIL 2017-04-28 | RESIGNED |
MR CHARLES DAVID BRIMS | May 1950 | British | Director | 2013-07-01 UNTIL 2017-05-24 | RESIGNED |
MR IAN JOHN CARTER | Mar 1971 | British | Director | 2016-04-01 UNTIL 2017-04-30 | RESIGNED |
MR HENRY BOORMAN | Nov 1984 | British | Director | 2013-09-01 UNTIL 2022-08-01 | RESIGNED |
MR NEIL GRAHAM WEBSTER | Oct 1966 | British | Director | 2016-04-01 UNTIL 2017-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry Boorman | 2016-12-16 | 11/1984 | Rochester | Ownership of shares 25 to 50 percent as trust |
Mr Darren Collin Thorneycroft | 2016-12-16 | 9/1981 | Ashford | Ownership of shares 25 to 50 percent as trust |
Mr Peter Dawson | 2016-12-16 | 8/1953 | Winchester | Ownership of shares 50 to 75 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KM (Holdings) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-12-21 | 29-06-2023 | £223,462 equity |
KM (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-11-22 | 29-06-2022 | £187,700 equity |
KM (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-16 | 29-06-2021 | £148,733 equity |
KM (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-29 | 29-06-2020 | £149,613 equity |