About

Registered Number: 04244161
Date of Incorporation: 02/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: C/O Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ

 

K & A Properties Ltd was founded on 02 July 2001 and has its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". There is one director listed for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABROL, Rita 02 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 29 February 2020
MR01 - N/A 23 December 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AA - Annual Accounts 28 February 2018
AAMD - Amended Accounts 07 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 03 July 2015
MR01 - N/A 01 April 2015
MR01 - N/A 01 April 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AA - Annual Accounts 01 March 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2012
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
225 - Change of Accounting Reference Date 23 April 2009
AA - Annual Accounts 24 March 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 17 July 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 15 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 21 November 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 19 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 10 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 09 May 2003
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 20 November 2001
395 - Particulars of a mortgage or charge 20 November 2001
395 - Particulars of a mortgage or charge 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 20 March 2015 Outstanding

N/A

A registered charge 20 March 2015 Outstanding

N/A

Debenture 14 February 2012 Fully Satisfied

N/A

Legal mortgage 14 February 2012 Fully Satisfied

N/A

Legal charge 13 November 2006 Fully Satisfied

N/A

Debenture 22 April 2002 Fully Satisfied

N/A

Legal mortgage 22 April 2002 Fully Satisfied

N/A

Deed of floating charge 13 August 2001 Fully Satisfied

N/A

Deed of assignment of rents 13 August 2001 Fully Satisfied

N/A

Mortgage deed 13 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.