You are here: bizstats.co.uk > a-z index > K list

K.& S.developments Limited READING


Founded in 1961, K.& S.developments, classified under reg no. 00702346 is an active company. Currently registered at Acorn Cottage The Avenue RG7 6NT, Reading the company has been in the business for 63 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Carol D. and Janice A.. In addition one secretary - Carol D. - is with the company. As of 29 April 2024, there were 2 ex directors - Carol D., Leonard K. and others listed below. There were no ex secretaries.

K.& S.developments Limited Address / Contact

Office Address Acorn Cottage The Avenue
Office Address2 Bucklebury
Town Reading
Post code RG7 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00702346
Date of Incorporation Mon, 4th Sep 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Carol D.

Position: Director

Appointed: 11 October 2012

Carol D.

Position: Secretary

Appointed: 31 December 1994

Janice A.

Position: Director

Appointed: 31 December 1994

Carol D.

Position: Director

Appointed: 31 August 1991

Resigned: 31 December 1994

Leonard K.

Position: Director

Appointed: 31 August 1991

Resigned: 11 October 2012

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Carol D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Janice A. This PSC owns 25-50% shares and has 25-50% voting rights.

Carol D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Janice A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Revised accounts made up to Sat, 31st Dec 2016
filed on: 2nd, January 2018
Free Download (8 pages)

Company search

Advertisements