KONTOR REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 09253897 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
KONTOR REAL ESTATE LIMITED is an active private limited company with number 09253897. It was incorporated 9 years, 7 months, 26 days ago, on 08 October 2014. The company address is 33 Gresse Street, London, W1T 1QU, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-14
New address: 33 Gresse Street London W1T 1QU
Old address: 10 Temple Back Bristol BS1 6FL England
Documents
Resolution
Date: 13 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jun 2023
Action Date: 30 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092538970002
Charge creation date: 2023-05-30
Documents
Appoint person director company with name date
Date: 02 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-30
Officer name: Mr Samuel James Maurice Haworth
Documents
Termination director company with name termination date
Date: 02 Jun 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-30
Officer name: Luke Adam Appleby
Documents
Gazette filings brought up to date
Date: 07 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Dec 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Old address: Unit 6 37-42 Charlotte Road Shoreditch London EC2A 3PG United Kingdom
New address: 10 Temple Back Bristol BS1 6FL
Change date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 20 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092538970001
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 23 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-09
Charge number: 092538970001
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Adam Appleby
Cessation date: 2020-02-13
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-13
Psc name: James Alexander Townsend
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-13
Psc name: Kontor Holdings Limited
Documents
Resolution
Date: 18 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 05 Dec 2019
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
New address: Unit 6 37-42 Charlotte Road Shoreditch London EC2A 3PG
Old address: Unit 2 37-42 Charlotte Road Shoreditch London EC2A 3PG United Kingdom
Change date: 2017-10-17
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Adam Appleby
Change date: 2017-01-02
Documents
Capital alter shares subdivision
Date: 16 Oct 2017
Action Date: 01 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-01
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2016
Action Date: 10 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-10
Old address: Unit D, 103 Lana House 116 Commercial Street London E1 6NF
New address: Unit 2 37-42 Charlotte Road Shoreditch London EC2A 3PG
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-18
Officer name: Mr James Alexander Townsend
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Resolution
Date: 12 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Capital allotment shares
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-11-03
Documents
Appoint person director company with name date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-03
Officer name: Mr James Alexander Townsend
Documents
Some Companies
20A RODING LODGE ROYSTON GARDENS,ILFORD,IG1 3ST
Number: | 11578656 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.A. TROTT (PLANT HIRE) LIMITED
HURRICANE WAY,NORWICH,NR6 6EZ
Number: | 00916377 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&S PROPERTIES (SOUTH EAST) LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10661147 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ROSEBANK ROAD,LONDON,E17 8NH
Number: | 08859118 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5 THE QUADRANT,COVENTRY,CV1 2EL
Number: | 10486882 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MEGNA WAY,BRADFORD,BD5 7JQ
Number: | 11386590 |
Status: | ACTIVE |
Category: | Private Limited Company |