K & A PROPERTIES LIMITED
COBALT BUSINESS PARK

Hellopages » Tyne and Wear » North Tyneside » NE27 0QJ

Company number 04244161
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address C/O UNION PROPERTY SERVICES LTD COBALT 3.1, SILVER FOX WAY, COBALT BUSINESS PARK, NEWCASTLE UPON TYNE, NE27 0QJ
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of K & A PROPERTIES LIMITED are www.kaproperties.co.uk, and www.k-a-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Newcastle Rail Station is 5.6 miles; to Cramlington Rail Station is 5.9 miles; to Dunston Rail Station is 7.2 miles; to Seaburn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K A Properties Limited is a Private Limited Company. The company registration number is 04244161. K A Properties Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of K A Properties Limited is C O Union Property Services Ltd Cobalt 3 1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne Ne27 0qj. . SEHGAL, Promila is a Secretary of the company. ABROL, Naresh is a Director of the company. ABROL, Rita is a Director of the company. SEHGAL, Promila is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary WRIGHTON, Glenn John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEHGAL, Promila
Appointed Date: 15 April 2002

Director
ABROL, Naresh
Appointed Date: 02 July 2001
52 years old

Director
ABROL, Rita
Appointed Date: 02 July 2001
51 years old

Director
SEHGAL, Promila
Appointed Date: 01 May 2009
77 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Secretary
WRIGHTON, Glenn John
Resigned: 15 April 2002
Appointed Date: 02 July 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 July 2001
Appointed Date: 02 July 2001
71 years old

Persons With Significant Control

Mr Naresh Abrol
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rita Abrol
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K & A PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

01 Apr 2015
Registration of charge 042441610009, created on 20 March 2015
...
... and 54 more events
11 Jul 2001
Secretary resigned
11 Jul 2001
Director resigned
11 Jul 2001
New secretary appointed
11 Jul 2001
Registered office changed on 11/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Jul 2001
Incorporation

K & A PROPERTIES LIMITED Charges

20 March 2015
Charge code 0424 4161 0010
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land – 41 long causeway, peterborough, PE1 1YJ (title…
20 March 2015
Charge code 0424 4161 0009
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land – 41 long causeway, peterborough, PE1 1YJ (title…
14 February 2012
Debenture
Delivered: 6 March 2012
Status: Satisfied on 27 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 February 2012
Legal mortgage
Delivered: 18 February 2012
Status: Satisfied on 27 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 41 long causeway, peterborough, t/no: CB229560 assigns the…
13 November 2006
Legal charge
Delivered: 21 November 2006
Status: Satisfied on 29 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property being land and buildings on the north east…
22 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 7 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Legal mortgage
Delivered: 3 May 2002
Status: Satisfied on 4 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 18 high street stamford…
13 August 2001
Deed of floating charge
Delivered: 20 November 2001
Status: Satisfied on 23 November 2006
Persons entitled: Newcastle Building Society
Description: And all rights whatsoever. Undertaking and all property and…
13 August 2001
Deed of assignment of rents
Delivered: 20 November 2001
Status: Satisfied on 23 November 2006
Persons entitled: Newcastle Building Society
Description: The benefit of all rents,licence or tenancy fees payable in…
13 August 2001
Mortgage deed
Delivered: 20 November 2001
Status: Satisfied on 23 November 2006
Persons entitled: Newcastle Building Society
Description: F/Hold land known as 2 lancaster gate,lancaster; t/no la…