Company NameKent Property Investments Limited
DirectorAmjad Ali Malik
Company StatusActive
Company Number05136899
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Amjad Ali Malik
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleExecutor
Country of ResidenceEngland
Correspondence Address37 York Road
Ilford
Essex
IG1 3AD
Director NameMr James William Burke
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenross Goldsmith Drive
Rayleigh
Essex
SS6 9QX
Secretary NameTracey Stanbridge
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address45 Deere Avenue
Rainham
Essex
RM13 7JD
Secretary NameDoreen Margaret Burke
NationalityBritish
StatusResigned
Appointed19 December 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 October 2020)
RoleSecretary
Correspondence Address140 High Road
Chadwell Heath
Essex
RM6 6NU
Secretary NameMr John Burke
StatusResigned
Appointed20 October 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2022)
RoleCompany Director
Correspondence Address37 York Road
Ilford
Essex
IG1 3AD
Director NameMr John Anthony Burke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(17 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 York Road
Ilford
Essex
IG1 3AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1James William Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£175,618
Cash£53,900
Current Liabilities£21,542

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

3 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
5 July 2017Notification of James William Burke as a person with significant control on 24 May 2017 (2 pages)
5 July 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Director's details changed for Mr James William Burke on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 June 2009Return made up to 25/05/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 August 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Return made up to 25/05/07; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
18 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
26 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 May 2005Return made up to 25/05/05; full list of members (6 pages)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed (2 pages)
25 May 2004Incorporation (16 pages)