KTMS REALTY LIMITED
CHIGWELL

Hellopages » Essex » Epping Forest » IG7 6LX

Company number 07200406
Status Active
Incorporation Date 23 March 2010
Company Type Private Limited Company
Address IVY GATE, VICARAGE LANE, CHIGWELL, ENGLAND, IG7 6LX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 New Forest Lane Chigwell IG7 5QN England to Ivy Gate Vicarage Lane Chigwell IG7 6LX on 29 September 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of KTMS REALTY LIMITED are www.ktmsrealty.co.uk, and www.ktms-realty.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Ktms Realty Limited is a Private Limited Company. The company registration number is 07200406. Ktms Realty Limited has been working since 23 March 2010. The present status of the company is Active. The registered address of Ktms Realty Limited is Ivy Gate Vicarage Lane Chigwell England Ig7 6lx. . BOKHARI, Tariq Syed Mohammad Mahmood is a Secretary of the company. BOKHARI, Tariq Syed Mohammad Mahmood is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BOKHARI, Tariq Syed Mohammad Mahmood
Appointed Date: 23 March 2010

Director
BOKHARI, Tariq Syed Mohammad Mahmood
Appointed Date: 23 March 2010
46 years old

KTMS REALTY LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Registered office address changed from 2 New Forest Lane Chigwell IG7 5QN England to Ivy Gate Vicarage Lane Chigwell IG7 6LX on 29 September 2016
06 Sep 2016
Compulsory strike-off action has been discontinued
05 Sep 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1

05 Sep 2016
Director's details changed for Mr Tariq Syed Mohammad Mahmood Bokhari on 1 September 2016
...
... and 19 more events
18 Jul 2012
Administrative restoration application
03 Jul 2012
Final Gazette dissolved via compulsory strike-off
20 Mar 2012
First Gazette notice for compulsory strike-off
02 Jun 2011
Annual return made up to 2 June 2011 with full list of shareholders
23 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KTMS REALTY LIMITED Charges

30 December 2014
Charge code 0720 0406 0002
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 December 2014
Charge code 0720 0406 0001
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property known as 251/253 commercial road london and 76 and…