Company NameKrish Properties Limited
DirectorHimanshu Arvindkumar Patel
Company StatusActive
Company Number08003846
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Previous NameKrish Property Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Himanshu Arvindkumar Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameNureni Adetunji Adeleye
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawning House Sea Hollow Road
Sevenoaks
Kent
TN13 3SH
Director NameMr Kishen Patel
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2014)
RoleStudent
Country of ResidenceUsa/ California
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Director NameMr Rishi Patel
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2014)
RoleStudent
Country of ResidenceUsa/ California
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Secretary NameMrs Hina Amin
StatusResigned
Appointed31 August 2012(5 months, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 14 February 2024)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
Secretary NameAdetunji Babatunde Adeleye
StatusResigned
Appointed27 November 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 February 2024)
RoleCompany Director
Correspondence Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL

Location

Registered Address4 Green Lane Business Park
238 Green Lane New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Hina Amin
33.00%
Ordinary B Non Voting
33 at £1Kishen Patel
33.00%
Ordinary B Non Voting
33 at £1Rishi Patel
33.00%
Ordinary B Non Voting
1 at £1Himanshu Patel
1.00%
Ordinary

Financials

Year2014
Net Worth£27,906
Cash£92,796
Current Liabilities£72,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

3 August 2021Delivered on: 3 August 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
2 February 2016Delivered on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23C northcote road london SW11 1NG as registered at the land registry with leasehold title absolute under number TGL313171.
Outstanding
2 February 2016Delivered on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23B northcote road london SW11 1NG registered at the land registry with leasehold title absolute under title number TGL313170.
Outstanding
2 February 2016Delivered on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23A northcote road london SW11 1NG registered at the land registry with leasehold title absolute under number TGL313168.
Outstanding
28 April 2015Delivered on: 30 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 34 brixton road london t/no TGL12118.
Outstanding
28 April 2015Delivered on: 30 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 northcote road london t/no SGL7651.
Outstanding
28 April 2015Delivered on: 30 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 126 upper tooting road london t/no TGL43268.
Outstanding
28 April 2015Delivered on: 30 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 40/42 brixton road london t/no SGL468011.
Outstanding
3 August 2021Delivered on: 3 August 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: The freehold land known as 40 and 42 brixton road, london SW9 6BT registered with title number SGL468011;. The freehold land known as 126 upper tooting road, london, SW17 7EN registered with title number TGL43268;. The freehold land known as 34 brixton road, london, SW9 6BU registered with title number TGL12118;. The freehold land known as 23 northcote road, london, SW11 1NG registered with title number SGL7651.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 April 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 December 2022Second filing of Confirmation Statement dated 8 March 2022 (3 pages)
15 December 2022Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 135
(4 pages)
14 December 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 135
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2022.
(4 pages)
30 March 2022Confirmation statement made on 8 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/12/2022
(4 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
27 August 2021Satisfaction of charge 080038460005 in full (4 pages)
27 August 2021Satisfaction of charge 080038460004 in full (4 pages)
27 August 2021Satisfaction of charge 080038460003 in full (4 pages)
27 August 2021Satisfaction of charge 080038460002 in full (4 pages)
3 August 2021Registration of charge 080038460009, created on 3 August 2021 (21 pages)
3 August 2021Registration of charge 080038460010, created on 3 August 2021 (21 pages)
29 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
2 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
3 February 2016Registration of charge 080038460007, created on 2 February 2016 (7 pages)
3 February 2016Registration of charge 080038460006, created on 2 February 2016 (7 pages)
3 February 2016Registration of charge 080038460007, created on 2 February 2016 (7 pages)
3 February 2016Registration of charge 080038460006, created on 2 February 2016 (7 pages)
3 February 2016Registration of charge 080038460008, created on 2 February 2016 (7 pages)
3 February 2016Registration of charge 080038460008, created on 2 February 2016 (7 pages)
22 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Registration of charge 080038460003, created on 28 April 2015 (9 pages)
30 April 2015Registration of charge 080038460004, created on 28 April 2015 (9 pages)
30 April 2015Registration of charge 080038460003, created on 28 April 2015 (9 pages)
30 April 2015Registration of charge 080038460005, created on 28 April 2015 (9 pages)
30 April 2015Registration of charge 080038460005, created on 28 April 2015 (9 pages)
30 April 2015Registration of charge 080038460002, created on 28 April 2015 (9 pages)
30 April 2015Registration of charge 080038460004, created on 28 April 2015 (9 pages)
30 April 2015Registration of charge 080038460002, created on 28 April 2015 (9 pages)
24 April 2015Registration of charge 080038460001, created on 22 April 2015 (5 pages)
24 April 2015Registration of charge 080038460001, created on 22 April 2015 (5 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(4 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 100
(4 pages)
17 December 2014Particulars of variation of rights attached to shares (2 pages)
17 December 2014Particulars of variation of rights attached to shares (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 December 2014Appointment of Adetunji Babatunde Adeleye as a secretary on 27 November 2014 (2 pages)
9 December 2014Company name changed krish property management LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Termination of appointment of Rishi Patel as a director on 27 November 2014 (1 page)
9 December 2014Termination of appointment of Kishen Patel as a director on 27 November 2014 (1 page)
9 December 2014Appointment of Mr Himanshu Patel as a director on 27 November 2014 (2 pages)
9 December 2014Company name changed krish property management LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
9 December 2014Appointment of Mr Himanshu Patel as a director on 27 November 2014 (2 pages)
9 December 2014Termination of appointment of Kishen Patel as a director on 27 November 2014 (1 page)
9 December 2014Appointment of Adetunji Babatunde Adeleye as a secretary on 27 November 2014 (2 pages)
9 December 2014Termination of appointment of Rishi Patel as a director on 27 November 2014 (1 page)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 36
(5 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 36
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 36
(3 pages)
20 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
20 May 2013Statement of capital following an allotment of shares on 23 March 2013
  • GBP 36
(3 pages)
1 May 2013Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom on 1 May 2013 (1 page)
1 May 2013Appointment of Mrs Hina Amin as a secretary (1 page)
1 May 2013Termination of appointment of Nureni Adeleye as a director (1 page)
1 May 2013Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom on 1 May 2013 (1 page)
1 May 2013Appointment of Mr Kishen Patel as a director (2 pages)
1 May 2013Appointment of Mr Rishi Patel as a director (2 pages)
1 May 2013Appointment of Mr Kishen Patel as a director (2 pages)
1 May 2013Termination of appointment of Nureni Adeleye as a director (1 page)
1 May 2013Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom on 1 May 2013 (1 page)
1 May 2013Appointment of Mr Rishi Patel as a director (2 pages)
1 May 2013Appointment of Mrs Hina Amin as a secretary (1 page)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)