Company NameK&S Properties Limited
DirectorsIqbal Singh Sekhon and Karamjit Singh Sodhi
Company StatusActive
Company Number08287466
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Sekhon Group Dawsons House
Owlcotes Lane
Pudsey
LS28 6PY
Director NameMr Karamjit Singh Sodhi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bland Street
Huddersfield
HD1 3RA

Location

Registered AddressThe Sekhon Group Dawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Iqbal Singh Sekhon
50.00%
Ordinary
50 at £1Karamjit Singh Sodhi
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 3 weeks from now)

Filing History

18 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
28 December 2016Registered office address changed from Unit 15 C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 28 December 2016 (1 page)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 July 2016Appointment of Mr Karamjit Singh Sodhi as a director on 1 January 2016 (2 pages)
31 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(3 pages)
27 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
7 August 2014Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to Unit 15 C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 August 2014Registered office address changed from Commercial House 140-148 Manningham Lane Bradford BD8 7JJ to Unit 15 C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 7 August 2014 (1 page)
14 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
9 November 2012Incorporation (24 pages)