Company NameKiraly Properties Limited
DirectorJanos Arvai
Company StatusActive
Company Number11253130
CategoryPrivate Limited Company
Incorporation Date13 March 2018(6 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 Janos Arvai
Date of BirthMay 1989 (Born 34 years ago)
NationalityHungarian
StatusCurrent
Appointed12 March 2024(6 years after company formation)
Appointment Duration2 weeks, 3 days
RoleBuilder
Country of ResidenceEngland
Correspondence Address61 Milestone Close
London
N9 9GA
Director NameMr Zsolt Kiraly
Date of BirthJune 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed13 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
12 July 2022Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 12 July 2022 (1 page)
30 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
6 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Registered office address changed from Providence House 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 26 May 2020 (1 page)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
30 May 2019Registered office address changed from 521 Green Lanes London N4 1AN United Kingdom to Providence House 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX on 30 May 2019 (1 page)
13 March 2018Incorporation
Statement of capital on 2018-03-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)