Kjv Property Investments Limited

General information

Name:

Kjv Property Investments Ltd

Office Address:

Eshton Suite 2 Wynyard Business Park Wynyard Avenue TS22 5TB Billingham

Number: 07507894

Incorporation date: 2011-01-27

End of financial year: 28 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Kjv Property Investments Limited company has been operating in this business for at least thirteen years, having started in 2011. Started with registration number 07507894, Kjv Property Investments is categorised as a Private Limited Company with office in Eshton Suite 2 Wynyard Business Park, Billingham TS22 5TB. This firm's SIC and NACE codes are 68100 which stands for Buying and selling of own real estate. The company's most recent annual accounts cover the period up to January 28, 2022 and the most current annual confirmation statement was filed on January 27, 2023.

The details that details this particular firm's management shows us that there are two directors: Sabina S. and Jetinder S. who became members of the Management Board on 2019-01-01 and 2011-01-27.

Executives who have control over this firm are as follows: Sabina S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jetinder S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kusam S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sabina S.

Role: Director

Appointed: 01 January 2019

Latest update: 11 April 2024

Jetinder S.

Role: Director

Appointed: 27 January 2011

Latest update: 11 April 2024

People with significant control

Sabina S.
Notified on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jetinder S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kusam S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Vikram S.
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 October 2023
Account last made up date 28 January 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 30 January 2019
Annual Accounts
Start Date For Period Covered By Report 31 January 2019
End Date For Period Covered By Report 30 January 2020
Annual Accounts
Start Date For Period Covered By Report 31 January 2020
End Date For Period Covered By Report 28 January 2021
Annual Accounts
Start Date For Period Covered By Report 29 January 2021
End Date For Period Covered By Report 28 January 2022
Annual Accounts
Start Date For Period Covered By Report 29 January 2022
End Date For Period Covered By Report 28 January 2023
Annual Accounts 30th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30th October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 30th October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30th October 2015
Annual Accounts 31 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 075078940023, created on Friday 15th December 2023 (MR01)
filed on: 20th, December 2023
mortgage
Free Download Download filing (22 pages)

Additional Information

HQ address,
2013

Address:

3 Century Court Tolpits Lane

Post code:

WD18 9RS

City / Town:

Watford

HQ address,
2014

Address:

3 Century Court Tolpits Lane

Post code:

WD18 9RS

City / Town:

Watford

HQ address,
2015

Address:

3 Century Court Tolpits Lane

Post code:

WD18 9RS

City / Town:

Watford

HQ address,
2016

Address:

3 Century Court Tolpits Lane

Post code:

WD18 9RS

City / Town:

Watford

Accountant/Auditor,
2013 - 2015

Name:

Dua & Co. Limited

Address:

3 Century Court Tolpits Lane

Post code:

WD18 9RS

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode