Company NamePolat Properties Ltd
DirectorPolat Keklik
Company StatusActive
Company Number11617371
CategoryPrivate Limited Company
Incorporation Date11 October 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Polat Keklik
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleProperty Invester
Country of ResidenceUnited Kingdom
Correspondence Address32 Argyle Road
London
N17 0BE
Secretary NameMr Polat Keklik
StatusCurrent
Appointed11 October 2018(same day as company formation)
RoleCompany Director
Correspondence Address32 Argyle Road
London
N17 0BE
Director NameMr Mehmet Keklik
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address32 Argyle Road
London
N17 0BE

Location

Registered Address216a Westward Road
London
E4 8QQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

27 August 2021Delivered on: 2 September 2021
Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages)

Classification: A registered charge
Particulars: 3 yews avenue. Enfield. EN1 4QA. Title number: EGL261219.
Outstanding
13 August 2019Delivered on: 13 August 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 42 brick lane, enfield, EN3 5BA.
Outstanding
20 March 2019Delivered on: 25 March 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 157 amersham avenue, london, N18 1DZ.
Outstanding

Filing History

3 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024Confirmation statement made on 10 October 2023 with no updates (3 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
27 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 November 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
24 January 2022Registered office address changed from 42 Brick Lane Brick Lane Enfield EN3 5BA England to 42 Brick Lane Enfield EN3 5BA on 24 January 2022 (1 page)
24 January 2022Registered office address changed from 32 Argyle Road London N17 0BE United Kingdom to 42 Brick Lane Brick Lane Enfield EN3 5BA on 24 January 2022 (1 page)
23 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
2 September 2021Registration of charge 116173710003, created on 27 August 2021 (4 pages)
4 June 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
19 May 2021Termination of appointment of Mehmet Keklik as a director on 18 May 2021 (1 page)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
3 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 August 2019Registration of charge 116173710002, created on 13 August 2019 (4 pages)
25 March 2019Registration of charge 116173710001, created on 20 March 2019 (4 pages)
12 October 2018Appointment of Mr Mehmet Keklik as a director on 11 October 2018 (2 pages)
11 October 2018Incorporation
Statement of capital on 2018-10-11
  • GBP 100
(24 pages)