Company NameKaka Properties Limited
Company StatusActive
Company Number08028594
CategoryPrivate Limited Company
Incorporation Date12 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Ashok Joshi
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMrs Tersem Joshi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Amrish Neel Joshi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(1 year after company formation)
Appointment Duration11 years
RoleTerritory Manager
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Ashok Joshi
51.00%
Ordinary
49 at £1Tersem Joshi
49.00%
Ordinary

Financials

Year2014
Net Worth£54,418
Cash£121,022
Current Liabilities£66,654

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (5 days from now)

Filing History

22 November 2023Micro company accounts made up to 30 April 2023 (5 pages)
23 May 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
4 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
19 May 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
19 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
27 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
3 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
15 April 2014Director's details changed for Mr Ashok Joshi on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Tersem Joshi on 1 April 2014 (2 pages)
15 April 2014Registered office address changed from Cbhc Llp Riverside House 1-5 Como Street Romford Essex RM77DN England on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mr Ashok Joshi on 1 April 2014 (2 pages)
15 April 2014Registered office address changed from Cbhc Llp Riverside House 1-5 Como Street Romford Essex RM77DN England on 15 April 2014 (1 page)
15 April 2014Director's details changed for Mrs Tersem Joshi on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Tersem Joshi on 1 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Ashok Joshi on 1 April 2014 (2 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 January 2014Registered office address changed from 7 Corasway Benfleet Essex SS7 3DW United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Corasway Benfleet Essex SS7 3DW United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Corasway Benfleet Essex SS7 3DW United Kingdom on 9 January 2014 (1 page)
24 April 2013Appointment of Mr Amrish Neel Joshi as a director (2 pages)
24 April 2013Appointment of Mr Amrish Neel Joshi as a director (2 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)