K. Properties (oldswinford) Limited

General information

Name:

K. Properties (oldswinford) Ltd

Office Address:

Lower Ground Floor, One George Yard EC3V 9DF London

Number: 00807520

Incorporation date: 1964-06-02

Dissolution date: 2019-02-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

K. Properties (oldswinford) came into being in 1964 as a company enlisted under no 00807520, located at EC3V 9DF London at Lower Ground Floor, One. The company's last known status was dissolved. K. Properties (oldswinford) had been in this business field for 55 years.

The following firm had 1 managing director: David K. who was caring of it for one year.

The companies that controlled this firm were: Hacking Property Investments 30 Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at George Yard, EC3V 9DF and was registered as a PSC under the registration number 11092840.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 10 April 2018

Latest update: 24 September 2023

People with significant control

Hacking Property Investments 30 Limited
Address: Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11092840
Notified on 10 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kenchington Limited
Address: Churchfield House 36 Vicar Street, Dudley, West Midlands, DY2 8RG, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00680916
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control:
1/2 or less of shares
Janice K.
Notified on 6 February 2018
Ceased on 10 April 2018
Nature of control:
over 1/2 to 3/4 of shares
Janice K.
Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control:
1/2 or less of shares
Charles K.
Notified on 6 April 2016
Ceased on 5 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 16 June 2019
Confirmation statement last made up date 02 June 2018
Annual Accounts 9th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9th December 2014
Annual Accounts 18th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18th June 2015
Annual Accounts 10th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 28th June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28th June 2012
Annual Accounts 28th October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2017 (AA)
filed on: 21st, December 2017
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Churchfield House 36 Vicar Street

Post code:

DY2 8RG

City / Town:

Dudley

HQ address,
2013

Address:

Churchfield House 36 Vicar Street

Post code:

DY2 8RG

City / Town:

Dudley

HQ address,
2014

Address:

Churchfield House 36 Vicar Street

Post code:

DY2 8RG

City / Town:

Dudley

HQ address,
2015

Address:

Churchfield House 36 Vicar Street

Post code:

DY2 8RG

City / Town:

Dudley

HQ address,
2016

Address:

Churchfield House 36 Vicar Street

Post code:

DY2 8RG

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
54
Company Age

Similar companies nearby

Closest companies