KAAS PROPERTIES (NORTH) LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE61 2XA

Company number 04905125
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address 20 NORHAM DRIVE, MORPETH, NORTHUMBERLAND, NE61 2XA
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 forty-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of KAAS PROPERTIES (NORTH) LIMITED are www.kaaspropertiesnorth.co.uk, and www.kaas-properties-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Pegswood Rail Station is 2 miles; to Cramlington Rail Station is 5.4 miles; to Widdrington Rail Station is 6.5 miles; to Newcastle Airport Metro is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaas Properties North Limited is a Private Limited Company. The company registration number is 04905125. Kaas Properties North Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Kaas Properties North Limited is 20 Norham Drive Morpeth Northumberland Ne61 2xa. The company`s financial liabilities are £636.26k. It is £-55.86k against last year. The cash in hand is £49.74k. It is £0.21k against last year. And the total assets are £51.5k, which is £-1.79k against last year. MIAH, Suroth is a Secretary of the company. MIAH, Afrus is a Director of the company. MIAH, Awlad is a Director of the company. MIAH, Kaptan is a Director of the company. MIAH, Suroth is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kaas properties (north) Key Finiance

LIABILITIES £636.26k
-9%
CASH £49.74k
+0%
TOTAL ASSETS £51.5k
-4%
All Financial Figures

Current Directors

Secretary
MIAH, Suroth
Appointed Date: 19 September 2003

Director
MIAH, Afrus
Appointed Date: 19 September 2003
63 years old

Director
MIAH, Awlad
Appointed Date: 19 September 2003
69 years old

Director
MIAH, Kaptan
Appointed Date: 19 September 2003
69 years old

Director
MIAH, Suroth
Appointed Date: 19 September 2003
60 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Mr Suroth Miah
Notified on: 19 September 2016
60 years old
Nature of control: Has significant influence or control

KAAS PROPERTIES (NORTH) LIMITED Events

22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
03 May 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 30 September 2014
07 Oct 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100

...
... and 31 more events
08 Oct 2003
New director appointed
08 Oct 2003
Registered office changed on 08/10/03 from: 47/49 green lane northwood middlesex HA6 3AE
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
19 Sep 2003
Incorporation

KAAS PROPERTIES (NORTH) LIMITED Charges

8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16 and 16A newcastle street morpeth by way of fixed charge…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 34 newgate street morpeth by way of fixed charge, the…
19 January 2007
Legal charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at smithy square cramlington northumberland,. By way…
11 August 2004
Legal charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-3 coopies haugh coopies lane industrial estate morpeth…