Company NameKirkgateresidence Limited
Company StatusActive
Company Number07849527
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Iqbal Singh Sekhon
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address140-148 Manningham Lane
Bradford
BD8 7JJ
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
West Yorkshire
BD8 7JJ
Director NameMr Balbir Singh Panesar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
West Yorkshire
BD8 7JJ
Director NameMr Samir Sayeed Khan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2013(1 year, 5 months after company formation)
Appointment Duration11 years
RoleDentist
Country of ResidenceEngland
Correspondence AddressWoodfield House Halifax Road
Hipperholme
Halifax
HX3 8HD
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140-148 Manningham Lane
Bradford
BD8 7JJ
Director NameMr Balbir Singh Panesar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lynmoor Court All Alone Road
Bradford
West Yorkshire
BD10 8TF
Director NameMr Haq Nawaz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
West Yorkshire
BD8 7JJ
Director NameDr Tehmina Parekh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2023)
RoleGeneral Practitoner
Country of ResidenceEngland
Correspondence AddressCommercial House 140-148 Manningham Lane
Bradford
West Yorkshire
BD8 7JJ

Location

Registered AddressDawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45 at £1Iqbal Singh Sekhon
45.00%
Ordinary
4 at £1Gain Singh Panesar
4.00%
Ordinary
30 at £1Woodfield Enterprises LTD
30.00%
Ordinary
3 at £1Balbir Singh Panesar
3.00%
Ordinary
3 at £1Bhajan Singh Panesar
3.00%
Ordinary
3 at £1Gurdev Singh Panesar
3.00%
Ordinary
3 at £1Harbans Kaur Panesar
3.00%
Ordinary
3 at £1Jasbir Kaur Panesar
3.00%
Ordinary
3 at £1Malkit Singh Panesar
3.00%
Ordinary
3 at £1Pal Kaur Panesar
3.00%
Ordinary

Financials

Year2014
Net Worth£1,135,213
Cash£104,588
Current Liabilities£658,389

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

15 April 2019Delivered on: 16 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
15 April 2019Delivered on: 16 April 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 30 kirkgate, huddersfield HD1 1QJ (title number WYK631346).
Outstanding
13 September 2017Delivered on: 22 September 2017
Persons entitled: Business and Enterprise Finance Limited

Classification: A registered charge
Particulars: A charge on property by way of legal mortgage with full title guarantee over title number WYK631346 (30 kirkgate, huddersfield, HD1 1QJ) as continuing security for payment of secured liabilities.
Outstanding
15 August 2017Delivered on: 18 August 2017
Persons entitled: Npif Yhtv Microfinance Limited Partnership Acting Through Its General Partner

Classification: A registered charge
Particulars: F/H 30 kirkgate huddersfield west yorkshire t/no.WYK631346.
Outstanding
5 May 2016Delivered on: 6 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 May 2016Delivered on: 6 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property at 30 kirkgate, huddersfield, west yorkshire HD1 1QJ registered at the land registry with title absolute and title number WYK631346.
Outstanding
20 May 2015Delivered on: 21 May 2015
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: F/H 30 kirkgate, huddersfield t/no WYK631346.
Outstanding
20 May 2015Delivered on: 21 May 2015
Persons entitled: Funding Circle Property Finance Limited

Classification: A registered charge
Particulars: 30 kirkgate, huddersfield t/no WYK631346.
Outstanding

Filing History

11 January 2024Registration of charge 078495270009, created on 5 January 2024 (35 pages)
18 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
1 December 2023Satisfaction of charge 078495270004 in full (4 pages)
30 November 2023Termination of appointment of Tehmina Parekh as a director on 30 November 2023 (1 page)
21 November 2023Satisfaction of charge 078495270003 in full (4 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
23 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
23 December 2022Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 23 December 2022 (1 page)
29 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
19 January 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
4 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
13 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
12 October 2019Amended total exemption full accounts made up to 30 November 2018 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (3 pages)
16 April 2019Registration of charge 078495270007, created on 15 April 2019 (32 pages)
16 April 2019Registration of charge 078495270008, created on 15 April 2019 (40 pages)
29 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
29 March 2018Satisfaction of charge 078495270005 in full (4 pages)
28 March 2018Satisfaction of charge 078495270006 in full (1 page)
4 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 September 2017Registration of charge 078495270006, created on 13 September 2017 (12 pages)
22 September 2017Registration of charge 078495270006, created on 13 September 2017 (12 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 August 2017Registration of charge 078495270005, created on 15 August 2017 (14 pages)
18 August 2017Registration of charge 078495270005, created on 15 August 2017 (14 pages)
29 June 2017Satisfaction of charge 078495270001 in full (3 pages)
29 June 2017Satisfaction of charge 078495270002 in full (4 pages)
29 June 2017Satisfaction of charge 078495270002 in full (4 pages)
29 June 2017Satisfaction of charge 078495270001 in full (3 pages)
5 April 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 5 April 2017 (1 page)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 May 2016Registration of charge 078495270004, created on 5 May 2016 (38 pages)
6 May 2016Registration of charge 078495270003, created on 5 May 2016 (26 pages)
6 May 2016Registration of charge 078495270003, created on 5 May 2016 (26 pages)
6 May 2016Registration of charge 078495270004, created on 5 May 2016 (38 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(8 pages)
11 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 May 2015Registration of charge 078495270001, created on 20 May 2015 (28 pages)
21 May 2015Registration of charge 078495270002, created on 20 May 2015 (54 pages)
21 May 2015Registration of charge 078495270001, created on 20 May 2015 (28 pages)
21 May 2015Registration of charge 078495270002, created on 20 May 2015 (54 pages)
27 April 2015Appointment of Dr Tehmina Parekh as a director on 17 April 2015 (3 pages)
27 April 2015Appointment of Dr Tehmina Parekh as a director on 17 April 2015 (3 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(7 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 December 2013Amended accounts made up to 30 November 2012 (3 pages)
31 December 2013Amended accounts made up to 30 November 2012 (3 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
9 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(7 pages)
6 December 2013Termination of appointment of Haq Nawaz as a director (1 page)
6 December 2013Termination of appointment of Haq Nawaz as a director (1 page)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 May 2013Appointment of Dr Samir Sayeed Khan as a director (3 pages)
23 May 2013Appointment of Dr Samir Sayeed Khan as a director (3 pages)
15 May 2013Appointment of Mr Balbir Singh Panesar as a director (5 pages)
15 May 2013Appointment of Mr Balbir Singh Panesar as a director (5 pages)
7 May 2013Appointment of Mr Iqbal Singh Sekhon as a director (3 pages)
7 May 2013Appointment of Mr Iqbal Singh Sekhon as a director (3 pages)
9 April 2013Termination of appointment of Balbir Panesar as a director (2 pages)
9 April 2013Termination of appointment of Iqbal Sekhon as a director (1 page)
9 April 2013Termination of appointment of Iqbal Sekhon as a director (1 page)
9 April 2013Termination of appointment of Balbir Panesar as a director (2 pages)
3 April 2013Appointment of Mr Haq Nawaz as a director (2 pages)
3 April 2013Appointment of Mr Haq Nawaz as a director (2 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages)
7 January 2013Second filing of AR01 previously delivered to Companies House made up to 16 November 2012 (16 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2013
(6 pages)
5 December 2012Annual return made up to 16 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/01/2013
(6 pages)
24 January 2012Appointment of Mr Balbir Singh Panesar as a director (3 pages)
24 January 2012Appointment of Mr Balbir Singh Panesar as a director (3 pages)
16 November 2011Incorporation (25 pages)
16 November 2011Incorporation (25 pages)