Kavnik Properties Ltd

General information

Name:

Kavnik Properties Limited

Office Address:

Unit 5C Corinium Industrial Estate Raans Road HP6 6YJ Amersham

Number: 08755241

Incorporation date: 2013-10-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kavnik Properties began its business in the year 2013 as a Private Limited Company with reg. no. 08755241. The firm has been active for 11 years and it's currently active. This firm's head office is registered in Amersham at Unit 5C Corinium Industrial Estate. Anyone could also find the company by the area code, HP6 6YJ. The enterprise's registered with SIC code 68100 meaning Buying and selling of own real estate. Kavnik Properties Limited reported its latest accounts for the period up to 2023-03-31. Its latest annual confirmation statement was released on 2023-10-15.

Taking into consideration this specific enterprise's register, for eleven years there have been two directors: Raju N. and Nisha N..

Executives with significant control over the firm are: Raju N. has substantial control or influence over the company. Nisha N..

Financial data based on annual reports

Company staff

Raju N.

Role: Director

Appointed: 23 December 2013

Latest update: 25 April 2024

Nisha N.

Role: Director

Appointed: 30 October 2013

Latest update: 25 April 2024

People with significant control

Raju N.
Notified on 24 December 2019
Nature of control:
substantial control or influence
right to manage directors
Nisha N.
Notified on 1 August 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-10-30
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 July 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates October 15, 2023 (CS01)
filed on: 24th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Suite A Tudor Court 73 Woodside Road

Post code:

HP6 6AA

City / Town:

Amersham

Accountant/Auditor,
2016

Name:

Danton Partners Ltd

Address:

7 Merlin Centre Gatehouse Close

Post code:

HP19 8DP

City / Town:

Aylesbury

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode