Company number 04488075
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address CHURCH BARNS, HOCKWORTHY, WELLINGTON, SOMERSET, TA21 0NW
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 thirty-nine events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
GBP 1,000
. The most likely internet sites of KAUR PROPERTIES LIMITED are www.kaurproperties.co.uk, and www.kaur-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Kaur Properties Limited is a Private Limited Company.
The company registration number is 04488075. Kaur Properties Limited has been working since 17 July 2002.
The present status of the company is Active. The registered address of Kaur Properties Limited is Church Barns Hockworthy Wellington Somerset Ta21 0nw. . DHILLON, Nirpjit Kaur is a Secretary of the company. DHILLON, Harjinder Singh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Harjinder Singh Dhillon
Notified on: 17 July 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
KAUR PROPERTIES LIMITED Events
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
30 Jun 2016
Micro company accounts made up to 31 March 2016
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
02 Jun 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
...
... and 29 more events
08 Oct 2002
Ad 17/07/02--------- £ si 99@1=99 £ ic 1/100
08 Oct 2002
Secretary resigned
08 Oct 2002
Director resigned
08 Oct 2002
Registered office changed on 08/10/02 from: somerset house 40-49 price street birmingham B4 6LZ
17 Jul 2002
Incorporation