Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K S REVERSIONS LIMITED
Company Information for

K S REVERSIONS LIMITED

3 ST. MARYS PLACE, PENZANCE, TR18 4EE,
Company Registration Number
06310177
Private Limited Company
Active

Company Overview

About K S Reversions Ltd
K S REVERSIONS LIMITED was founded on 2007-07-11 and has its registered office in Penzance. The organisation's status is listed as "Active". K S Reversions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
K S REVERSIONS LIMITED
 
Legal Registered Office
3 ST. MARYS PLACE
PENZANCE
TR18 4EE
Other companies in SW5
 
Filing Information
Company Number 06310177
Company ID Number 06310177
Date formed 2007-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K S REVERSIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMPTON CONTINUITY LIMITED   PENDEEN AND MORVAH CONSOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K S REVERSIONS LIMITED

Current Directors
Officer Role Date Appointed
ALAN PHILIP HAMPTON JONES
Company Secretary 2009-09-10
ALAN PHILIP HAMPTON JONES
Director 2009-12-22
TIMOTHY SCOTT KELLEHER
Director 2007-07-11
CAROLINE FRANCES LISTER
Director 2008-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE TAUNTON RANKIN
Director 2007-07-11 2011-03-01
SIMON HUMPHREY JOHN CODRINGTON
Director 2008-02-20 2009-12-22
TIMOTHY CHARLES MARK HIGGINSON
Company Secretary 2008-02-21 2009-09-24
TIMOTHY SCOTT KELLEHER
Company Secretary 2007-07-11 2008-02-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-07-11 2007-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN PHILIP HAMPTON JONES HAYBAYS FINE ART LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
ALAN PHILIP HAMPTON JONES PENDEEN AND MORVAH CONSOLS LIMITED Director 2009-08-01 CURRENT 2009-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-05CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM Office 2 235 Earls Court Road London SW5 9FE
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-02SH06Cancellation of shares. Statement of capital on 2019-12-17 GBP 7,066
2020-02-24SH03Purchase of own shares
2020-02-13SH06Cancellation of shares. Statement of capital on 2019-12-17 GBP 7,076
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT KELLEHER
2019-12-19PSC07CESSATION OF K S HALKINS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-01CH01Director's details changed for Timothy Scott Kelleher on 2018-08-01
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LISTER
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 10800
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILIP HAMPTON JONES / 17/08/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES LISTER / 18/08/2017
2017-08-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K S HALKINS LLP
2017-08-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSTESSY LIMITED
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 10800
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-22AD02Register inspection address changed to 3 st. Marys Place Penzance Cornwall TR18 4EE
2016-06-22AD03Registers moved to registered inspection location of 3 st. Marys Place Penzance Cornwall TR18 4EE
2016-05-04AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 10800
2015-08-07AR0111/07/15 ANNUAL RETURN FULL LIST
2015-08-07CH03SECRETARY'S DETAILS CHNAGED FOR ALAN PHILIP HAMPTON JONES on 2015-07-07
2015-08-06CH01Director's details changed for Mr Alan Philip Hampton Jones on 2015-07-07
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 10800
2014-08-06AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-20AR0111/07/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-23AR0111/07/12 ANNUAL RETURN FULL LIST
2012-07-23CH01Director's details changed for Timothy Scott Kelleher on 2012-07-01
2012-04-23AA31/07/11 TOTAL EXEMPTION FULL
2011-07-13AR0111/07/11 FULL LIST
2011-04-13AA31/07/10 TOTAL EXEMPTION FULL
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RANKIN
2010-07-13AR0111/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES LISTER / 01/10/2009
2010-05-14AA31/07/09 TOTAL EXEMPTION FULL
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CODRINGTON
2010-04-20AP03SECRETARY APPOINTED ALAN PHILIP HAMPTON JONES
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM
2010-04-14AP01DIRECTOR APPOINTED MR ALAN PHILIP HAMPTON JONES
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY HIGGINSON
2009-08-05363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-14AA31/07/08 TOTAL EXEMPTION FULL
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2009-04-06288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY KELLEHER
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON E1W 1YX
2008-08-06363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-08-05288aDIRECTOR APPOINTED MR SIMON HUMPHREY JOHN CODRINGTON
2008-03-10288aSECRETARY APPOINTED TIMOTHY CHARLES MARK HIGGINSON
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 13 GREVILLE HOUSE KINNERTON STREET LONDON SW1X 8EY
2008-01-28123NC INC ALREADY ADJUSTED 02/01/08
2008-01-2888(2)RAD 02/01/08--------- £ SI 10799@1=10799 £ IC 1/10800
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-11288bSECRETARY RESIGNED
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to K S REVERSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K S REVERSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
K S REVERSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of K S REVERSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K S REVERSIONS LIMITED
Trademarks
We have not found any records of K S REVERSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K S REVERSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as K S REVERSIONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where K S REVERSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K S REVERSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K S REVERSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.