Y K PROPERTIES LIMITED

Hellopages » Greater London » Lewisham » SE6 2RA

Company number 04132813
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 243-251 BROMLEY ROAD, LONDON, SE6 2RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041328130011, created on 14 September 2016. The most likely internet sites of Y K PROPERTIES LIMITED are www.ykproperties.co.uk, and www.y-k-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Y K Properties Limited is a Private Limited Company. The company registration number is 04132813. Y K Properties Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of Y K Properties Limited is 243 251 Bromley Road London Se6 2ra. The company`s financial liabilities are £2150.88k. It is £545.71k against last year. The cash in hand is £124k. It is £24.29k against last year. And the total assets are £133.68k, which is £20.83k against last year. KANLI, Gulseren is a Secretary of the company. KANLI, Gulseren is a Director of the company. KANLI, Huseyin Yiltan is a Director of the company. KANLI, Koray is a Director of the company. KANLI, Sanel is a Director of the company. KANLI, Yiltan is a Director of the company. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Nominee Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


y k properties Key Finiance

LIABILITIES £2150.88k
+33%
CASH £124k
+24%
TOTAL ASSETS £133.68k
+18%
All Financial Figures

Current Directors

Secretary
KANLI, Gulseren
Appointed Date: 04 January 2001

Director
KANLI, Gulseren
Appointed Date: 04 January 2001
66 years old

Director
KANLI, Huseyin Yiltan
Appointed Date: 04 January 2001
44 years old

Director
KANLI, Koray
Appointed Date: 04 January 2001
48 years old

Director
KANLI, Sanel
Appointed Date: 04 January 2001
41 years old

Director
KANLI, Yiltan
Appointed Date: 04 January 2001
71 years old

Resigned Directors

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 04 January 2001
Appointed Date: 29 December 2000

Nominee Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 04 January 2001
Appointed Date: 29 December 2000

Persons With Significant Control

Mr Yiltan Kanli
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Y K PROPERTIES LIMITED Events

15 Feb 2017
Confirmation statement made on 29 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Registration of charge 041328130011, created on 14 September 2016
08 Jul 2016
Registration of charge 041328130010, created on 30 June 2016
10 Jun 2016
Registration of charge 041328130009, created on 6 June 2016
...
... and 57 more events
22 Jan 2001
Director resigned
13 Jan 2001
Particulars of mortgage/charge
09 Jan 2001
Secretary resigned
09 Jan 2001
Director resigned
29 Dec 2000
Incorporation

Y K PROPERTIES LIMITED Charges

14 September 2016
Charge code 0413 2813 0011
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all interest in 247, 249 and 251…
30 June 2016
Charge code 0413 2813 0010
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 243 and 245 bromley road bellingham catford t/no LN28810…
6 June 2016
Charge code 0413 2813 0009
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 March 2011
Legal charge
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 14 addington road, west wickham, kent t/n SGL77717.
12 January 2009
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 and 14A addington road west wickham kent t/n SGL77717 by…
16 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 hayes street bromley kent. By way of fixed charge the…
7 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 416 upper elmers end road beckenham kent.
7 November 2005
Legal charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 418 upper elmers end road beckenham kent.
21 February 2003
Legal charge
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 87-89 beckham high street greater london t/n SGL6335. By…
28 March 2001
Legal mortgage
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 87 & 89 high street beckenham kent. T/no. SGL6335. With the…
8 January 2001
Legal mortgage
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 87/89 high street beckenham kent t/n…