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

KIMBER PROPERTIES LIMITED

20 VICTORIA WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8AN,
Company Registration Number
03818517
Private Limited Company
Active

Company Overview

About Kimber Properties Ltd
KIMBER PROPERTIES LIMITED was founded on 1999-08-03 and has its registered office in Derby. The organisation's status is listed as "Active". Kimber Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIMBER PROPERTIES LIMITED
 
Legal Registered Office
20 VICTORIA WAY
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8AN
Other companies in DE24
 
Filing Information
Company Number 03818517
Company ID Number 03818517
Date formed 1999-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB838872280  
Last Datalog update: 2023-08-06 10:12:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIMBER PROPERTIES 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.
Companies with same name KIMBER PROPERTIES LIMITED
The following companies were found which have the same name as KIMBER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KIMBER PROPERTIES LLC 20810 WATER POINT TRAIL KINGWOOD Texas 77346 Dissolved Company formed on the 2015-07-27
KIMBER PROPERTIES PTY LTD Active Company formed on the 2016-02-03
KIMBER PROPERTIES LTD British Columbia Active Company formed on the 2017-04-03
KIMBER PROPERTIES LLC Michigan UNKNOWN
Kimber Properties L L C Maryland Unknown
KIMBER PROPERTIES, LLC 1912 GREAT FALLS WAY ORLANDO FL 32824 Inactive Company formed on the 2019-05-31

Company Officers of KIMBER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE SUPPLE
Company Secretary 2017-02-02
GARY JAMES SUPPLE
Director 1999-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
TERRENCE SYDNEY SUPPLE
Company Secretary 1999-08-03 2017-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-03 1999-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES SUPPLE GLEBE CONSTRUCTION (MIDLANDS) LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active
GARY JAMES SUPPLE CHOICESTREAM (HOLDINGS) LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
GARY JAMES SUPPLE CHOICESTREAM LIMITED Director 2001-12-04 CURRENT 2001-09-05 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
2023-08-04CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-07-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170028
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170028
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170029
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170029
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170030
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170030
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170031
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170031
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170032
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170032
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170033
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 038185170033
2022-08-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2020-09-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-07-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038185170027
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CH01Director's details changed for Mr Gary James Supple on 2018-08-23
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038185170025
2018-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038185170026
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038185170025
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038185170024
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2017-08-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-02-09TM02Termination of appointment of Terrence Sydney Supple on 2017-02-02
2017-02-08AP03Appointment of Mrs Amanda Jane Supple as company secretary on 2017-02-02
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-05AR0103/08/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 038185170024
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0103/08/14 FULL LIST
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2013-08-06AR0103/08/13 FULL LIST
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-08AR0103/08/12 FULL LIST
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-08-25AR0103/08/11 FULL LIST
2011-05-12AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-04AR0103/08/10 FULL LIST
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-07225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-08-08363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-04-01AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-12363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: C/O CHOICESTREAM HOLDINGS LIMITED 20 VICTORIA WAY PRIDE PARK DERBY DERBYSHIRE DE24 8AN
2005-08-10363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 28 JUBILEE CLOSE MELBOURNE DERBY DERBYSHIRE DE73 1GR
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-24363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-06-26225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-18363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 KIMBER PROPERTIES 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 KIMBER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-09-03 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
LEGAL CHARGE 2009-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-08-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-01 Satisfied HSBC BANK PLC
DEBENTURE 2003-06-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-25 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-08-10 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-02-05 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-07-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-11-02 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 747,240
Creditors Due After One Year 2011-12-31 £ 795,381
Creditors Due Within One Year 2012-12-31 £ 197,307
Creditors Due Within One Year 2011-12-31 £ 143,696

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIMBER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,655
Cash Bank In Hand 2011-12-31 £ 1,253
Current Assets 2012-12-31 £ 51,975
Current Assets 2011-12-31 £ 24,864
Debtors 2012-12-31 £ 50,320
Debtors 2011-12-31 £ 23,611
Fixed Assets 2012-12-31 £ 1,477,876
Fixed Assets 2011-12-31 £ 1,476,877
Secured Debts 2012-12-31 £ 767,566
Secured Debts 2011-12-31 £ 805,141
Shareholder Funds 2012-12-31 £ 585,304
Shareholder Funds 2011-12-31 £ 562,664
Tangible Fixed Assets 2012-12-31 £ 251,876
Tangible Fixed Assets 2011-12-31 £ 250,877

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIMBER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIMBER PROPERTIES LIMITED
Trademarks
We have not found any records of KIMBER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIMBER PROPERTIES 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 (68100 - Buying and selling of own real estate) as KIMBER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KIMBER PROPERTIES 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 KIMBER PROPERTIES 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 KIMBER PROPERTIES 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.