KOLI PROPERTIES LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3TJ

Company number 05017627
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address ROHANS HOUSE, 92-96 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TJ
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-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of KOLI PROPERTIES LIMITED are www.koliproperties.co.uk, and www.koli-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Koli Properties Limited is a Private Limited Company. The company registration number is 05017627. Koli Properties Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Koli Properties Limited is Rohans House 92 96 Wellington Road South Stockport Cheshire Sk1 3tj. The company`s financial liabilities are £29.1k. It is £-0.15k against last year. The cash in hand is £1.13k. It is £1.13k against last year. . TAVAKOLI, Seyed Mahmood is a Director of the company. Secretary BRERETON, James Henry has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


koli properties Key Finiance

LIABILITIES £29.1k
-1%
CASH £1.13k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
TAVAKOLI, Seyed Mahmood
Appointed Date: 16 January 2004
69 years old

Resigned Directors

Secretary
BRERETON, James Henry
Resigned: 16 January 2010
Appointed Date: 16 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Mr Seyed Mahmood Tavakoli
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

KOLI PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 16 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 26 more events
16 Mar 2004
Registered office changed on 16/03/04 from: 18 hallfield road bradford west yorkshire BD1 3RQ
16 Mar 2004
Secretary resigned
16 Mar 2004
Director resigned
05 Mar 2004
Registered office changed on 05/03/04 from: 12 york place leeds west yorkshire LS1 2DS
16 Jan 2004
Incorporation

Similar Companies

KOLI MEDICS LIMITED KOLI OPTICS LIMITED KOLI TRANSPORT LTD KOLI89 LTD KOLIA LTD KOLIA ONLINE LTD KOLIAM LIMITED