Company NameKrsna Property Investments Limited
DirectorPriti Khullar
Company StatusActive
Company Number06478604
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Priti Khullar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address1 Manor House Drive
Northwood
Middlesex
HA6 2UJ
Secretary NameDeepak Khullar
NationalityBritish
StatusCurrent
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Manor House Drive
Northwood
Middlesex
HA6 2UJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.kpsolution.co.uk

Location

Registered Address52 High Street
Harrow
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Deepak Khullar
50.00%
Ordinary
1 at £1Priti Khullar
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,676
Cash£37,850
Current Liabilities£51,526

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

7 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
23 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 November 2021Change of details for Ms Preeti Khullar as a person with significant control on 19 November 2021 (2 pages)
19 November 2021Change of details for Mr Deepak Khullar as a person with significant control on 19 November 2021 (2 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
21 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
25 March 2019Registered office address changed from 1 Manor House Drive Northwood HA6 2UJ to 52 High Street Harrow HA1 3LL on 25 March 2019 (1 page)
18 March 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
23 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
17 December 2013Amended accounts made up to 31 January 2013 (4 pages)
17 December 2013Amended accounts made up to 31 January 2013 (4 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 March 2010Director's details changed for Priti Khullar on 1 December 2009 (2 pages)
4 March 2010Director's details changed for Priti Khullar on 1 December 2009 (2 pages)
4 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Priti Khullar on 1 December 2009 (2 pages)
4 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 March 2009Return made up to 21/01/09; full list of members (3 pages)
2 March 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (17 pages)
21 January 2008Incorporation (17 pages)
21 January 2008Secretary resigned (1 page)