Company NameK & A Properties Limited
Company StatusActive
Company Number04244161
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Naresh Abrol
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthleigh
Hilltop
Hale
Cheshire
WA15 0NH
Director NameRita Abrol
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthleigh Hill Top
Hale
Altrincham
WA15 0NH
Secretary NameMrs Promila Sehgal
NationalityBritish
StatusCurrent
Appointed15 April 2002(9 months, 2 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(7 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Naresh Abrol
50.00%
Ordinary
1 at £1Rita Abrol
50.00%
Ordinary

Financials

Year2014
Net Worth£124,936
Cash£15,231
Current Liabilities£77,971

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

20 March 2015Delivered on: 1 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land – 41 long causeway, peterborough, PE1 1YJ (title number CB229560).
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land a buildings known as 41 long causeway, peterborough, PE1 1YJ, registered at the land registry with title number CB229560.
Outstanding
20 March 2015Delivered on: 1 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land – 41 long causeway, peterborough, PE1 1YJ (title number CB229560).
Outstanding
14 February 2012Delivered on: 6 March 2012
Satisfied on: 27 March 2015
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 February 2012Delivered on: 18 February 2012
Satisfied on: 27 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: 41 long causeway, peterborough, t/no: CB229560 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
13 November 2006Delivered on: 21 November 2006
Satisfied on: 29 March 2012
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: F/H property being land and buildings on the north east side of cathedral square peterborough k/a 41 long causeway peterborough t/no CB229560. 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.
Fully Satisfied
22 April 2002Delivered on: 3 May 2002
Satisfied on: 7 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 April 2002Delivered on: 3 May 2002
Satisfied on: 4 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 18 high street stamford lincolnshire all buildings erections and structures fixtures fittings fixed plant and machinery benefit of all leases and all rental monies all other liabilities of the company to the bank all insurance monies in relation to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 2001Delivered on: 20 November 2001
Satisfied on: 23 November 2006
Persons entitled: Newcastle Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all rights whatsoever. Undertaking and all property and assets.
Fully Satisfied
13 August 2001Delivered on: 20 November 2001
Satisfied on: 23 November 2006
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents,licence or tenancy fees payable in respect of land known as 2 lancaster gate,lancaster; la 218868.
Fully Satisfied
13 August 2001Delivered on: 20 November 2001
Satisfied on: 23 November 2006
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 2 lancaster gate,lancaster; t/no la 218868; all rights,buildings,erections,fixtures,fittings,fixed plant and machinery thereon.
Fully Satisfied

Filing History

22 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
30 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
17 November 2022Satisfaction of charge 042441610011 in full (1 page)
27 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
28 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
19 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
23 December 2019Registration of charge 042441610011, created on 19 December 2019 (40 pages)
26 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
19 July 2018Director's details changed for Rita Abrol on 15 July 2018 (2 pages)
19 July 2018Change of details for Mrs Rita Abrol as a person with significant control on 15 July 2018 (2 pages)
19 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
7 December 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
7 December 2017Amended total exemption small company accounts made up to 31 May 2016 (7 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(6 pages)
1 April 2015Registration of charge 042441610010, created on 20 March 2015 (34 pages)
1 April 2015Registration of charge 042441610009, created on 20 March 2015 (31 pages)
1 April 2015Registration of charge 042441610009, created on 20 March 2015 (31 pages)
1 April 2015Registration of charge 042441610010, created on 20 March 2015 (34 pages)
27 March 2015Satisfaction of charge 8 in full (4 pages)
27 March 2015Satisfaction of charge 8 in full (4 pages)
27 March 2015Satisfaction of charge 7 in full (4 pages)
27 March 2015Satisfaction of charge 7 in full (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
30 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(6 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
3 July 2013Director's details changed for Rita Abrol on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Rita Abrol on 1 July 2013 (2 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Director's details changed for Rita Abrol on 1 July 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (15 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (15 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (15 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (14 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 July 2009Return made up to 02/07/09; full list of members (6 pages)
28 July 2009Return made up to 02/07/09; full list of members (6 pages)
9 May 2009Director appointed promila sehgal (3 pages)
9 May 2009Director appointed promila sehgal (3 pages)
23 April 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
23 April 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 September 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
23 September 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
17 July 2008Return made up to 02/07/08; no change of members (7 pages)
17 July 2008Return made up to 02/07/08; no change of members (7 pages)
26 July 2007Return made up to 02/07/07; no change of members (7 pages)
26 July 2007Return made up to 02/07/07; no change of members (7 pages)
15 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
15 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (23 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (23 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
19 July 2005Return made up to 02/07/05; full list of members (7 pages)
6 July 2005Registered office changed on 06/07/05 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
6 July 2005Registered office changed on 06/07/05 from: 28 devonshire street keighley west yorkshire BD21 2AU (1 page)
1 April 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
1 April 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
10 February 2004Full accounts made up to 31 July 2003 (13 pages)
10 February 2004Full accounts made up to 31 July 2003 (13 pages)
21 July 2003Return made up to 02/07/03; full list of members (7 pages)
21 July 2003Return made up to 02/07/03; full list of members (7 pages)
9 May 2003Full accounts made up to 31 July 2002 (13 pages)
9 May 2003Full accounts made up to 31 July 2002 (13 pages)
10 July 2002Return made up to 02/07/02; full list of members (7 pages)
10 July 2002Return made up to 02/07/02; full list of members (7 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
3 May 2002Particulars of mortgage/charge (7 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
3 May 2002Particulars of mortgage/charge (7 pages)
3 May 2002Particulars of mortgage/charge (8 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (5 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (5 pages)
26 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
2 July 2001Incorporation (18 pages)
2 July 2001Incorporation (18 pages)