Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KDM ESTATE MANAGEMENT LIMITED
Company Information for

KDM ESTATE MANAGEMENT LIMITED

UNIT 8 ST. DAVIDS DRIVE ST. DAVIDS BUSINESS PARK, DALGETY BAY, DUNFERMLINE, KY11 9PF,
Company Registration Number
SC258554
Private Limited Company
Active

Company Overview

About Kdm Estate Management Ltd
KDM ESTATE MANAGEMENT LIMITED was founded on 2003-10-31 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Kdm Estate Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KDM ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
UNIT 8 ST. DAVIDS DRIVE ST. DAVIDS BUSINESS PARK
DALGETY BAY
DUNFERMLINE
KY11 9PF
Other companies in KY12
 
Previous Names
KDM ENTERPRISES LIMITED20/11/2020
Filing Information
Company Number SC258554
Company ID Number SC258554
Date formed 2003-10-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB828993173  
Last Datalog update: 2025-11-05 15:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KDM ESTATE MANAGEMENT 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 KDM ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IAIN JONES
Company Secretary 2003-10-31
IAIN JONES
Director 2003-10-31
PETER CRAIG MCWHIRTER
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MACINNES
Director 2003-10-31 2017-02-16
ANDREW MILLER
Director 2003-10-31 2014-07-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-10-31 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN JONES CURTIS JONES PROPERTY DEVELOPMENTS LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
IAIN JONES KDM GROUP (PS) LIMITED Director 2013-05-10 CURRENT 2013-05-10 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
2025-10-13CONFIRMATION STATEMENT MADE ON 10/10/25, WITH NO UPDATES
2024-10-14CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-07CESSATION OF IAIN JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07CESSATION OF BITWISE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-07Notification of Kdm Enterprises Ltd as a person with significant control on 2021-07-03
2022-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CERTNMCompany name changed kdm enterprises LIMITED\certificate issued on 20/11/20
2020-11-20RES15CHANGE OF COMPANY NAME 06/10/22
2020-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-04-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM PO Box KY11 9PF 8 st Davids Drive Dalgety Bay Fife Scotland
2019-06-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 10 Abbey Park Place Dunfermline Fife KY12 7NZ
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-05-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-05-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23AP01DIRECTOR APPOINTED PETER CRAIG MCWHIRTER
2017-02-23AP01DIRECTOR APPOINTED PETER CRAIG MCWHIRTER
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MACINNES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MACINNES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-19AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-19AD04Register(s) moved to registered office address 10 Abbey Park Place Dunfermline Fife KY12 7NZ
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-28AR0110/10/14 ANNUAL RETURN FULL LIST
2014-08-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 2585540003
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-11AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR IAIN JONES on 2013-10-10
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLER / 10/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MACINNES / 10/10/2013
2013-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JONES / 10/10/2013
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AR0110/10/12 ANNUAL RETURN FULL LIST
2012-11-26AD02Register inspection address changed from Unit 1 Forties Gateway Rosyth Europarc Rosyth Dunfermline Fife KY11 2WP Scotland
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM THISTLE HOUSE 8 ST DAVIDS DRIVE DALGETY BAY FIFE KY11 9PF UNITED KINGDOM
2012-03-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM UNIT 1, FORTIES GATEWAY ROSYTH EUROPARC ROSYTH DUNFERMLINE FIFE KY11 2WP
2011-10-10AR0110/10/11 FULL LIST
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-14AR0114/10/10 FULL LIST
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-16AD02SAIL ADDRESS CREATED
2009-10-30AR0130/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLER / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MACINNES / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN JONES / 01/10/2009
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ABERCORN SCHOOL NEWTON BROXBURN WEST LOTHIAN EH52 6PZ
2008-04-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-16363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-07-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-07-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-11287REGISTERED OFFICE CHANGED ON 11/01/04 FROM: 100 HIGH STREET LINLITHGOW EH49 7AQ
2003-11-14225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-1488(2)R
2003-10-31288bSECRETARY RESIGNED
2003-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KDM ESTATE MANAGEMENT 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 KDM ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-21 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-07-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2004-07-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KDM ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KDM ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of KDM ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KDM ESTATE MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as KDM ESTATE MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KDM ESTATE MANAGEMENT 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 KDM ESTATE MANAGEMENT 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 KDM ESTATE MANAGEMENT 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.