KSM PROPERTIES LIMITED
SURREY

Hellopages » Greater London » Croydon » CR8 3NH

Company number 03468772
Status Active
Incorporation Date 20 November 1997
Company Type Private Limited Company
Address CRESCENT LODGE, WOODCOTE PARK, AVENUE, PURLEY, SURREY, CR8 3NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of KSM PROPERTIES LIMITED are www.ksmproperties.co.uk, and www.ksm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Ksm Properties Limited is a Private Limited Company. The company registration number is 03468772. Ksm Properties Limited has been working since 20 November 1997. The present status of the company is Active. The registered address of Ksm Properties Limited is Crescent Lodge Woodcote Park Avenue Purley Surrey Cr8 3nh. . MOHINDRA, Sanjeev is a Secretary of the company. MOHINDDRA, Ajay is a Director of the company. MOHINDRA, Kuldip Singh is a Director of the company. MOHINDRA, Neraj is a Director of the company. MOHINDRA, Sanjeev is a Director of the company. MOHINDRA, Sudershan is a Director of the company. Secretary MOHINDRA, Neraj has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director MOKINDRA, Sudershan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOHINDRA, Sanjeev
Appointed Date: 05 June 1998

Director
MOHINDDRA, Ajay
Appointed Date: 20 November 2015
52 years old

Director
MOHINDRA, Kuldip Singh
Appointed Date: 21 November 1997
83 years old

Director
MOHINDRA, Neraj
Appointed Date: 20 November 2015
54 years old

Director
MOHINDRA, Sanjeev
Appointed Date: 11 June 2000
57 years old

Director
MOHINDRA, Sudershan
Appointed Date: 30 November 2015
82 years old

Resigned Directors

Secretary
MOHINDRA, Neraj
Resigned: 05 June 1998
Appointed Date: 21 November 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 November 1997
Appointed Date: 20 November 1997

Director
MOKINDRA, Sudershan
Resigned: 05 June 1998
Appointed Date: 21 November 1997
82 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 November 1997
Appointed Date: 20 November 1997

Persons With Significant Control

Mr Sanjeev Mohindra
Notified on: 1 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KSM PROPERTIES LIMITED Events

16 Dec 2016
Confirmation statement made on 20 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

16 Dec 2015
Appointment of Mrs Sudershan Mohindra as a director on 30 November 2015
16 Dec 2015
Appointment of Mr Neraj Mohindra as a director on 20 November 2015
...
... and 59 more events
28 Nov 1997
New secretary appointed
28 Nov 1997
New director appointed
28 Nov 1997
New director appointed
28 Nov 1997
Registered office changed on 28/11/97 from: 381 kingsway hove east sussex BN3 4QD
20 Nov 1997
Incorporation

KSM PROPERTIES LIMITED Charges

24 June 2009
Mortgage
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 12 burnham gardens morland road croydon t/n SGL514906…
24 June 2009
Mortgage
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 36 adams way croydon t/n SGL448810,together with all…
21 July 2008
Mortgage
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 34 adams way, addiscombe, croydon, surrey t/no…
20 January 2006
Mortgage charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: The Mortgage Trust
Description: 20 goodhew road croydon.
18 May 2005
Mortgage charge
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: 84 adams way croydon CR0 6XL.
28 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust PLC
Description: 24 goodhew road croydon surrey.
30 January 2004
Legal charge
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 36 adams way croydon surrey CR0 6JT.
7 May 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Britannic Money
Description: 34 adams way croydon surrey CR0 3JT.
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 61 richmond road thornton heath surrey.
7 July 1999
Legal charge
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 12 burnham gardens morland road croydon surrey.