About

Registered Number: 08063520
Date of Incorporation: 10/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 156 Hockley Hill, Hockley, Birmingham, West Midlands, B18 5AN,

 

Founded in 2012, K B N Property Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bane, Daniel Mark, Nenshi, Rahim Samsudin, Kanji, Nazir Bachu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANE, Daniel Mark 10 May 2012 - 1
NENSHI, Rahim Samsudin 10 May 2012 - 1
KANJI, Nazir Bachu 10 May 2012 10 October 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 14 January 2020
AD01 - Change of registered office address 18 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 February 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
CS01 - N/A 29 November 2018
DISS16(SOAS) - N/A 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 19 February 2018
AD01 - Change of registered office address 27 November 2017
CS01 - N/A 22 May 2017
DISS40 - Notice of striking-off action discontinued 06 May 2017
AA - Annual Accounts 05 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 25 May 2016
DISS40 - Notice of striking-off action discontinued 17 May 2016
AR01 - Annual Return 16 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 06 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 10 February 2014
MR01 - N/A 26 November 2013
TM01 - Termination of appointment of director 14 October 2013
MR01 - N/A 12 October 2013
AR01 - Annual Return 03 June 2013
NEWINC - New incorporation documents 10 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.