About

Registered Number: 06552565
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Active
Registered Address: 211 Basingstoke Road, Reading, RG2 0HX

 

Khan Properties Ltd was registered on 02 April 2008. We don't know the number of employees at the company. The current directors of the business are listed as Khan, Zahid Sardar, Form 10 Secretaries Fd Ltd, Khan, Abdul Halim, Khan, Khalid Nadeem, Form 10 Directors Fd Ltd, Khan, Shabnam Naheed, Dr, Khan, Zahid Sardar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Zahid Sardar 01 December 2019 - 1
FORM 10 DIRECTORS FD LTD 02 April 2008 02 April 2008 1
KHAN, Shabnam Naheed, Dr 27 May 2008 04 January 2012 1
KHAN, Zahid Sardar 03 April 2008 01 March 2011 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 02 April 2008 02 April 2008 1
KHAN, Abdul Halim 03 April 2008 01 April 2012 1
KHAN, Khalid Nadeem 01 April 2012 01 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 16 April 2020
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 24 April 2019
PSC03 - N/A 04 April 2019
PSC03 - N/A 04 April 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AP03 - Appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 30 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
225 - Change of Accounting Reference Date 21 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.