Company NameK2 Property Limited
DirectorJames Paul Thompson
Company StatusActive
Company Number06757152
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Paul Thompson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameKenneth Jack Zeital Kemsley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Dewlands
Turnberry Close Hendon
London
NW4 1JL
Secretary NameKenneth Jack Zeital Kemsley
NationalityBritish
StatusResigned
Appointed16 February 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Dewlands
Turnberry Close Hendon
London
NW4 1JL

Contact

Websitek2property.co.uk
Telephone020 30788260
Telephone regionLondon

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1James Paul Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£18,925
Cash£40,765
Current Liabilities£29,465

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
13 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
15 November 2023Amended total exemption full accounts made up to 31 March 2022 (9 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
19 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
14 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
25 March 2020Amended total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
26 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
17 June 2014Director's details changed for Mr James Paul Thompson on 15 November 2013 (2 pages)
17 June 2014Director's details changed for Mr James Paul Thompson on 15 November 2013 (2 pages)
29 January 2014Registered office address changed from 2-6 Hampstead High Street London NW3 1PR on 29 January 2014 (1 page)
29 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Registered office address changed from 2-6 Hampstead High Street London NW3 1PR on 29 January 2014 (1 page)
6 December 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
6 December 2013Partial exemption accounts made up to 31 March 2013 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 November 2010Director's details changed for Mr James Paul Thompson on 14 November 2010 (2 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
30 November 2010Director's details changed for Mr James Paul Thompson on 14 November 2010 (2 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
24 August 2010Registered office address changed from 2 Pelham Lane Aldenham Herts WD25 8DE United Kingdom on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 2 Pelham Lane Aldenham Herts WD25 8DE United Kingdom on 24 August 2010 (2 pages)
12 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
12 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
26 March 2010Termination of appointment of Kenneth Kemsley as a secretary (2 pages)
26 March 2010Termination of appointment of Kenneth Kemsley as a director (2 pages)
26 March 2010Termination of appointment of Kenneth Kemsley as a secretary (2 pages)
26 March 2010Termination of appointment of Kenneth Kemsley as a director (2 pages)
21 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
21 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (11 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (11 pages)
25 February 2009Nc inc already adjusted 16/02/09 (1 page)
25 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
25 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
25 February 2009Nc inc already adjusted 16/02/09 (1 page)
19 February 2009Director and secretary appointed kenneth jack zeital kemsley (2 pages)
19 February 2009Director and secretary appointed kenneth jack zeital kemsley (2 pages)
24 November 2008Incorporation (13 pages)
24 November 2008Incorporation (13 pages)