UKBizDB.co.uk

D & K PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as D & K Property Management Limited. The company was founded 3 years ago and was given the registration number 12588051. The firm's registered office is in LONDON. You can find them at Kgp Accountants, 245 Barking Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:D & K PROPERTY MANAGEMENT LIMITED
Company Number:12588051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Kgp Accountants, 245 Barking Road, London, England, E13 8EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Wainfleet Avenue, Romford, England, RM5 3BX

Director01 September 2021Active
31, Wainfleet Avenue, London, United Kingdom, RM5 3BX

Director18 April 2023Active
31, Wainfleet Avenue, London, United Kingdom, RM5 3BX

Director06 May 2020Active
1 Burgess Springs, Cannon Mews, Chelmsford, England, CM1 1LJ

Director22 September 2022Active

People with Significant Control

Ms Eranga Wijesinghe
Notified on:18 April 2023
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:31, Wainfleet Avenue, London, United Kingdom, RM5 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Ukety
Notified on:22 September 2022
Status:Active
Date of birth:December 1983
Nationality:Congolese (Congo)
Country of residence:England
Address:1 Burgess Springs, Cannon Mews, Chelmsford, England, CM1 1LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Iranga Priyadharshana Mohotti Arachchige
Notified on:01 September 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:31, Wainfleet Avenue, Romford, England, RM5 3BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kandasamy Ramachandran
Notified on:06 May 2020
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:31, Wainfleet Avenue, London, United Kingdom, RM5 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Accounts

Accounts with accounts type dormant.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-20Change of name

Certificate change of name company.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Address

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

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.