Company NameKM Investment Properties Limited
DirectorsManish Mahendra Patel and Preeti Manish Patel
Company StatusActive
Company Number02647261
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Manish Mahendra Patel
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Director NameDr Preeti Manish Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Secretary NameMrs Preeti Manish Patel
StatusCurrent
Appointed02 March 2020(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Director NameMrs Kirti Mahendra Patel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleSecretary
Correspondence Address209 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Kirti Mahendra Patel
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleSecretary
Correspondence Address209 Banstead Road
Banstead
Surrey
SM7 1QZ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDr Preeti Patel
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressGrand Cedars 209 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameDr Preeti Manish Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(18 years, 12 months after company formation)
Appointment Duration7 years (resigned 10 September 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Director NameMrs Shila Mahendra Patel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2017(25 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 September 2020)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Secretary NameMrs Shila Mahendra Patel
StatusResigned
Appointed20 September 2018(27 years after company formation)
Appointment Duration2 years (resigned 19 September 2020)
RoleCompany Director
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Director NameMr Mahendra Harmanbhai Patel
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2020(29 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2021)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG

Location

Registered Address91 Sunnyhill Road
Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24 at £0.5Mahendra Harmanbhai Patel
92.31%
Ordinary
1 at £0.5Shaan Patel
3.85%
Ordinary
1 at £0.5Sia Patel
3.85%
Ordinary

Financials

Year2014
Turnover£114,212
Net Worth£95,787
Cash£164,215
Current Liabilities£320,550

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

14 October 1993Delivered on: 21 October 1993
Satisfied on: 23 November 1998
Persons entitled: Barclays 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: 74 deptford high street lewisham.
Fully Satisfied
29 July 1992Delivered on: 12 August 1992
Satisfied on: 17 September 2009
Persons entitled: Barclays 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: 76 and 78 deptford high street, L.B. of lewisham. Title number TGL13715.
Fully Satisfied
12 November 1991Delivered on: 21 November 1991
Satisfied on: 18 August 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or urgeview limited to the chargee on any account whatsoever.
Particulars: 76 and 78 deptford high street, london borough of lewisham.
Fully Satisfied
12 November 1991Delivered on: 14 November 1991
Satisfied on: 18 August 1992
Persons entitled: Mahendra Harmanbhai Patel and Kirti Mahendra Patel

Classification: Mortgage
Secured details: £36,500 and all other monies from the company and/or urgeview limited to the chargees under the terms of the charge.
Particulars: 76-78,Deptford high street,london SE8.
Fully Satisfied
30 July 1992Delivered on: 11 August 1992
Persons entitled: M.H. Patel and K.M. Patel

Classification: Charge
Secured details: £56500.
Particulars: 76-78 deptford high street london.
Outstanding
30 September 1991Delivered on: 9 October 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of any account(s) of the company with the bank.
Outstanding

Filing History

20 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
17 October 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
30 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
15 March 2021Termination of appointment of Mahendra Harmanbhai Patel as a director on 15 March 2021 (1 page)
19 September 2020Termination of appointment of Shila Mahendra Patel as a secretary on 19 September 2020 (1 page)
19 September 2020Notification of Manish Mahendra Patel as a person with significant control on 19 September 2020 (2 pages)
19 September 2020Termination of appointment of Shila Mahendra Patel as a director on 19 September 2020 (1 page)
19 September 2020Appointment of Mrs Preeti Manish Patel as a secretary on 2 March 2020 (2 pages)
19 September 2020Appointment of Mr Manish Mahendra Patel as a director on 2 March 2020 (2 pages)
19 September 2020Appointment of Mr Mahendra Harmanbhai Patel as a director on 19 September 2020 (2 pages)
19 September 2020Appointment of Mrs Preeti Manish Patel as a director on 2 March 2020 (2 pages)
19 September 2020Cessation of Mahendra Harmanbhai Patel as a person with significant control on 19 September 2020 (1 page)
19 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
19 September 2020Termination of appointment of Mahendra Harmanbhai Patel as a director on 19 September 2020 (1 page)
23 June 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
27 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
20 September 2018Appointment of Mrs Shila Mahendra Patel as a secretary on 20 September 2018 (2 pages)
20 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
20 September 2018Termination of appointment of Preeti Patel as a secretary on 20 September 2018 (1 page)
18 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
19 September 2017Termination of appointment of Preeti Manish Patel as a director on 10 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
19 September 2017Termination of appointment of Preeti Manish Patel as a director on 10 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
19 September 2017Appointment of Mrs Shila Mahendra Patel as a director on 10 September 2017 (2 pages)
19 September 2017Appointment of Mrs Shila Mahendra Patel as a director on 10 September 2017 (2 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 13
(6 pages)
19 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 13
(6 pages)
3 September 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
3 September 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
18 June 2015Purchase of own shares. (5 pages)
18 June 2015Purchase of own shares. (5 pages)
29 October 2014Purchase of own shares. (4 pages)
29 October 2014Purchase of own shares. (4 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 14
(6 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 14
(6 pages)
6 October 2014Sub-division of shares on 18 February 2014 (4 pages)
6 October 2014Sub-division of shares on 18 February 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 October 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
18 October 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
9 October 2013Statement of capital following an allotment of shares on 14 July 2013
  • GBP 18
(4 pages)
9 October 2013Statement of capital following an allotment of shares on 14 July 2013
  • GBP 18
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 18
(6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 18
(6 pages)
5 October 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
5 October 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
15 November 2011Total exemption full accounts made up to 30 April 2011 (6 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
16 September 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
10 September 2010Appointment of Dr Preeti Patel as a director (2 pages)
10 September 2010Appointment of Dr Preeti Patel as a director (2 pages)
29 September 2009Return made up to 19/09/09; full list of members (4 pages)
29 September 2009Appointment terminated director kirti patel (1 page)
29 September 2009Appointment terminated director kirti patel (1 page)
29 September 2009Return made up to 19/09/09; full list of members (4 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
11 August 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
28 July 2009Appointment terminated secretary kirti patel (1 page)
28 July 2009Secretary appointed dr preeti patel (2 pages)
28 July 2009Secretary appointed dr preeti patel (2 pages)
28 July 2009Appointment terminated secretary kirti patel (1 page)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
22 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
19 September 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
28 September 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
28 September 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
25 September 2006Return made up to 19/09/06; full list of members (3 pages)
25 September 2006Return made up to 19/09/06; full list of members (3 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (6 pages)
12 October 2005Return made up to 19/09/05; full list of members (3 pages)
12 October 2005Return made up to 19/09/05; full list of members (3 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
24 September 2004Return made up to 19/09/04; full list of members (8 pages)
26 July 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
26 July 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
14 September 2003Return made up to 19/09/03; full list of members (8 pages)
14 September 2003Return made up to 19/09/03; full list of members (8 pages)
28 July 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
28 July 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
1 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
10 August 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
13 September 2001Return made up to 19/09/01; full list of members (6 pages)
13 September 2001Return made up to 19/09/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
4 July 2001Total exemption full accounts made up to 30 April 2001 (6 pages)
22 September 2000Return made up to 19/09/00; no change of members (6 pages)
22 September 2000Return made up to 19/09/00; no change of members (6 pages)
21 July 2000Full accounts made up to 30 April 2000 (6 pages)
21 July 2000Full accounts made up to 30 April 2000 (6 pages)
8 September 1999Return made up to 19/09/99; full list of members (6 pages)
8 September 1999Return made up to 19/09/99; full list of members (6 pages)
26 July 1999Full accounts made up to 30 April 1999 (6 pages)
26 July 1999Full accounts made up to 30 April 1999 (6 pages)
23 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1998Return made up to 19/09/98; full list of members (6 pages)
21 September 1998Return made up to 19/09/98; full list of members (6 pages)
1 September 1998Full accounts made up to 30 April 1998 (7 pages)
1 September 1998Full accounts made up to 30 April 1998 (7 pages)
25 September 1997Return made up to 19/09/97; no change of members (4 pages)
25 September 1997Full accounts made up to 30 April 1997 (7 pages)
25 September 1997Return made up to 19/09/97; no change of members (4 pages)
25 September 1997Full accounts made up to 30 April 1997 (7 pages)
25 September 1996Return made up to 19/09/96; full list of members (6 pages)
25 September 1996Return made up to 19/09/96; full list of members (6 pages)
19 August 1996Full accounts made up to 30 April 1996 (7 pages)
19 August 1996Full accounts made up to 30 April 1996 (7 pages)
19 September 1995Return made up to 19/09/95; full list of members (6 pages)
19 September 1995Return made up to 19/09/95; full list of members (6 pages)
13 September 1995Full accounts made up to 30 April 1995 (7 pages)
13 September 1995Full accounts made up to 30 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)