Company NameK W P Properties Ltd
DirectorKaren Irene Warszada
Company StatusActive
Company Number06336868
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Karen Irene Warszada
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Lowergate
Paddock
Huddersfield
West Yorkshire
HD3 4EP
Secretary NameMiss Zoe Slingsby
NationalityBritish
StatusCurrent
Appointed19 September 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address85 Lowergate
Paddock
Huddersfield
West Yorkshire
HD3 4EP
Secretary NameNadine Margaret Slingsby
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGrimscar Cottage
Grimescar Road
Huddersfield
West Yorkshire
HD2 2EF

Location

Registered Address85 Lowergate
Paddock
Huddersfield
West Yorkshire
HD3 4EP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

2 at £1Karen Irene Warszada
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,985
Cash£493
Current Liabilities£3,478

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

7 July 2009Delivered on: 24 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Plot 34) flat 10 iron works manchester road huddersfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2009Delivered on: 24 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 (plot 1) iron works manchester road huddersfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 2007Delivered on: 9 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 34 the ironworks birkhouse lane paddock huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 2007Delivered on: 9 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 1 the ironworks birkhouse lane paddock huddersfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2007Delivered on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 31 August 2022 (5 pages)
12 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
27 July 2021Director's details changed for Ms Karen Irene Warszada on 26 July 2021 (2 pages)
27 July 2021Change of details for Ms Karen Irene Warszada as a person with significant control on 26 July 2021 (2 pages)
26 July 2021Registered office address changed from 79 Lowergate Paddock Huddersfield West Yorkshire HD3 4ER to 85 Lowergate Paddock Huddersfield West Yorkshire HD3 4EP on 26 July 2021 (1 page)
12 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
1 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 August 2019 (6 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
16 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 August 2017Change of details for Mrs Karen Irene Warszada as a person with significant control on 7 August 2017 (2 pages)
14 August 2017Change of details for Mrs Karen Irene Warszada as a person with significant control on 7 August 2017 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 March 2016Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(20 pages)
15 March 2016Secretary's details changed for Zoe Slingsby on 1 February 2016 (3 pages)
15 March 2016Registered office address changed from 1 Winfield Drive Salendine Nook Huddersfield HD3 4GX to 79 Lowergate Paddock Huddersfield West Yorkshire HD3 4ER on 15 March 2016 (2 pages)
15 March 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(20 pages)
15 March 2016Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(20 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 March 2016Registered office address changed from 1 Winfield Drive Salendine Nook Huddersfield HD3 4GX to 79 Lowergate Paddock Huddersfield West Yorkshire HD3 4ER on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Karen Irene Warszada on 1 February 2016 (3 pages)
15 March 2016Director's details changed for Karen Irene Warszada on 1 February 2016 (3 pages)
15 March 2016Administrative restoration application (3 pages)
15 March 2016Secretary's details changed for Zoe Slingsby on 1 February 2016 (3 pages)
15 March 2016Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(20 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 March 2016Administrative restoration application (3 pages)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(13 pages)
11 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(13 pages)
11 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(13 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (14 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 8 August 2010 with a full list of shareholders (14 pages)
2 October 2009Total exemption small company accounts made up to 31 August 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 August 2009 (2 pages)
23 September 2009Return made up to 08/08/09; no change of members (7 pages)
23 September 2009Return made up to 08/08/09; no change of members (7 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 February 2009Return made up to 08/08/08; full list of members (6 pages)
10 February 2009Return made up to 08/08/08; full list of members (6 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (1 page)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (1 page)
9 November 2007Particulars of mortgage/charge (5 pages)
9 November 2007Particulars of mortgage/charge (6 pages)
9 November 2007Particulars of mortgage/charge (5 pages)
9 November 2007Particulars of mortgage/charge (6 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
8 August 2007Incorporation (16 pages)
8 August 2007Incorporation (16 pages)