Company NameK G M Properties Limited
Company StatusActive
Company Number09140939
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Amardeep Singh Marwaha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbrough Crescent Jesmond
Newcastle Upon Tyne
NE2 2DQ
Director NameMr Gurdev Singh Marwaha
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbrough Crescent Jesmond
Newcastle Upon Tyne
NE2 2DQ
Director NameMrs Kuljit Kaur Marwaha
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbrough Crescent Jesmond
Newcastle Upon Tyne
NE2 2DQ

Location

Registered Address14 Newbrough Crescent Jesmond
Newcastle Upon Tyne
NE2 2DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Charges

2 October 2019Delivered on: 17 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 38 birchwood avenue newcastle upon tyne (leasehold) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
7 August 2017Delivered on: 22 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 birchwood avenue high heaton newcastle upon tyne.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 52 benton road, newcastle upon tyne NE7 7DU.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 54 benton road, newcastle upon tyne, tyne and wear NE7 7DU.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 52 birchwood avenue, newcastle upon tyne NE7 7PR.
Outstanding
12 September 2015Delivered on: 22 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
21 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
17 October 2019Registration of charge 091409390006, created on 2 October 2019 (41 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
22 August 2017Registration of charge 091409390005, created on 7 August 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
22 August 2017Registration of charge 091409390005, created on 7 August 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
14 April 2016Registration of charge 091409390002, created on 31 March 2016 (38 pages)
14 April 2016Registration of charge 091409390004, created on 31 March 2016 (38 pages)
14 April 2016Registration of charge 091409390003, created on 31 March 2016 (38 pages)
14 April 2016Registration of charge 091409390002, created on 31 March 2016 (38 pages)
14 April 2016Registration of charge 091409390003, created on 31 March 2016 (38 pages)
14 April 2016Registration of charge 091409390004, created on 31 March 2016 (38 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 September 2015Registration of charge 091409390001, created on 12 September 2015 (43 pages)
22 September 2015Registration of charge 091409390001, created on 12 September 2015 (43 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
6 May 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
6 May 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)