KATANA PROPERTIES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 7JG

Company number 10371690
Status Active
Incorporation Date 12 September 2016
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, UNITED KINGDOM, DE21 7JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Registration of charge 103716900004, created on 1 March 2017; Registration of charge 103716900003, created on 1 March 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of KATANA PROPERTIES LIMITED are www.katanaproperties.co.uk, and www.katana-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Katana Properties Limited is a Private Limited Company. The company registration number is 10371690. Katana Properties Limited has been working since 12 September 2016. The present status of the company is Active. The registered address of Katana Properties Limited is 20 Coxon Street Spondon Derby United Kingdom De21 7jg. . EBITANI (SHERRY), Tomotaka (Justin) is a Director of the company. HAIGH, Steven John is a Director of the company. NABETANI, Taro is a Director of the company. VAN OMMEN, Pieter Richard is a Director of the company. Director EBITANI (SHERRY), Tomotaka (Justin) has been resigned. Director LEUNG, Peter Siu-Kwong has been resigned. Director LEUNG, Peter Siu-Kwong has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
EBITANI (SHERRY), Tomotaka (Justin)
Appointed Date: 21 October 2016
43 years old

Director
HAIGH, Steven John
Appointed Date: 12 September 2016
40 years old

Director
NABETANI, Taro
Appointed Date: 12 September 2016
54 years old

Director
VAN OMMEN, Pieter Richard
Appointed Date: 12 September 2016
41 years old

Resigned Directors

Director
EBITANI (SHERRY), Tomotaka (Justin)
Resigned: 21 October 2016
Appointed Date: 21 October 2016
43 years old

Director
LEUNG, Peter Siu-Kwong
Resigned: 16 December 2016
Appointed Date: 03 December 2016
43 years old

Director
LEUNG, Peter Siu-Kwong
Resigned: 02 December 2016
Appointed Date: 21 October 2016
43 years old

Persons With Significant Control

Mr Pieter Richard Van Ommen
Notified on: 12 September 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven John Haigh
Notified on: 12 September 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Taro Nabetani
Notified on: 12 September 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KATANA PROPERTIES LIMITED Events

02 Mar 2017
Registration of charge 103716900004, created on 1 March 2017
02 Mar 2017
Registration of charge 103716900003, created on 1 March 2017
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
31 Jan 2017
Statement of capital following an allotment of shares on 16 December 2016
  • GBP 100

31 Jan 2017
Termination of appointment of Peter Siu-Kwong Leung as a director on 16 December 2016
...
... and 7 more events
08 Nov 2016
Appointment of Mr Peter Siu-Kwong Leung as a director on 21 October 2016
08 Nov 2016
Appointment of Mr Tomotaka (Justin) Ebitani (Sherry) as a director on 21 October 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Oct 2016
Statement of capital following an allotment of shares on 21 October 2016
  • GBP 5

12 Sep 2016
Incorporation
Statement of capital on 2016-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

KATANA PROPERTIES LIMITED Charges

1 March 2017
Charge code 1037 1690 0004
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 16 eccles road, orrell, wigan…
1 March 2017
Charge code 1037 1690 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 16 eccles road, orrell,wigan…
25 November 2016
Charge code 1037 1690 0002
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Peter Siu Kwong Leung
Description: 54 vincent street st helens.
25 November 2016
Charge code 1037 1690 0001
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Peter Siu Kwong Leung
Description: Contains fixed charge…