Company NameC. K. Properties (UK) Limited
DirectorsAbbas Bhamji and Omar Bhamji
Company StatusActive
Company Number05040550
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abbas Bhamji
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Northumberland Avenue
Hull
East Yorkshire
HU2 0JB
Director NameMr Omar Bhamji
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Northumberland Avenue
Hull
East Yorkshire
HU2 0JB
Secretary NameMr Omar Bhamji
NationalityBritish
StatusCurrent
Appointed01 May 2004(2 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Northumberland Avenue
Hull
East Yorkshire
HU2 0JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address70 Northumberland Avenue
Hull
HU2 0JB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

26 at £1Abbas Bhamji
26.00%
Ordinary
26 at £1Usman Bhamji
26.00%
Ordinary
24 at £1Abu Baker Bhamji
24.00%
Ordinary
24 at £1Omar Bhamji
24.00%
Ordinary

Financials

Year2014
Net Worth£1,158,828
Cash£102,758
Current Liabilities£268,266

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

13 December 2013Delivered on: 24 December 2013
Persons entitled: Islamic Bank of Britain PLC

Classification: A registered charge
Particulars: F/H land on the north side of ripley street bradford t/no WYK936966. F/h land on the south side of fountain road kingston upon hull t/no HS98764. Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 24 December 2013
Persons entitled: Islamic Bank of Britain PLC

Classification: A registered charge
Particulars: F/H land being land on the south side of foutain road kingston upon hull t/no HS98764. Notification of addition to or amendment of charge.
Outstanding
13 December 2013Delivered on: 24 December 2013
Persons entitled: Islamic Bank of Britain PLC

Classification: A registered charge
Particulars: F/H land being land on the north side of ripley street bradford t/no WYK936966. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
20 February 2017Director's details changed for Mr Abbas Bhamji on 15 December 2015 (2 pages)
20 February 2017Director's details changed for Mr Abbas Bhamji on 15 December 2015 (2 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
6 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(6 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
10 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
24 December 2013Registration of charge 050405500002 (26 pages)
24 December 2013Registration of charge 050405500003 (39 pages)
24 December 2013Registration of charge 050405500003 (39 pages)
24 December 2013Registration of charge 050405500001 (27 pages)
24 December 2013Registration of charge 050405500001 (27 pages)
24 December 2013Registration of charge 050405500002 (26 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
25 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 February 2013Director's details changed for Abbas Bhamji on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Abbas Bhamji on 21 February 2013 (2 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
23 January 2013Amended accounts made up to 31 March 2012 (7 pages)
23 January 2013Amended accounts made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
7 December 2011Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
17 February 2009Return made up to 11/02/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 11/02/07; full list of members (3 pages)
22 June 2007Return made up to 11/02/07; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2006Return made up to 11/02/06; full list of members (7 pages)
1 March 2006Return made up to 11/02/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 March 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 March 2005Return made up to 11/02/05; full list of members (7 pages)
22 March 2005Return made up to 11/02/05; full list of members (7 pages)
24 February 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Secretary resigned (1 page)
11 February 2004Incorporation (16 pages)
11 February 2004Incorporation (16 pages)