UKBizDB.co.uk

2KR PROPERTIES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2kr Properties Ltd.. The company was founded 4 years ago and was given the registration number 12511874. The firm's registered office is in MARLOW. You can find them at The Clock House, Station Approach, Marlow, Buckinghamshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:2KR PROPERTIES LTD.
Company Number:12511874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate
  • 68202 - Letting and operating of conference and exhibition centres
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Clock House, Station Approach, Marlow, Buckinghamshire, England, SL7 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Kingsley Avenue, Hounslow, England, TW3 4AE

Secretary11 March 2020Active
67, Kingsley Avenue, Hounslow, England, TW3 4AE

Director11 March 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director11 March 2020Active
The Clock House, Station Approach, Marlow, England, SL7 1NT

Director03 November 2020Active
92, Oxford Road, Marlow, United Kingdom, SL7 2NL

Director11 March 2020Active

People with Significant Control

Mrs Aleksandra Hanson Kara
Notified on:11 March 2020
Status:Active
Date of birth:June 1983
Nationality:Swiss
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nataliia Rose Kara
Notified on:11 March 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:92, Oxford Road, Marlow, United Kingdom, SL7 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Rose
Notified on:11 March 2020
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:1-3, Salisbury Street, Widnes, England, WA8 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with updates.

Download
2024-05-10Address

Change registered office address company with date old address new address.

Download
2024-05-10Officers

Change person secretary company with change date.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Officers

Change person secretary company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Change person secretary company with change date.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-03-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.