About

Registered Number: 03487289
Date of Incorporation: 30/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Maple Lodge, Little Stainton, Stockton-On-Tees, Cleveland, TS21 1HN

 

Based in Stockton-On-Tees in Cleveland, Kirma Properties Ltd was established in 1997, it's status at Companies House is "Active". The companies directors are Sandhu, Amrik Singh, Sandhu, Balbeer Singh, Sandhu, Naveen Amar Singh. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Amrik Singh 30 December 1997 - 1
SANDHU, Balbeer Singh 30 December 1997 - 1
SANDHU, Naveen Amar Singh 30 December 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 16 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 December 2015
CH03 - Change of particulars for secretary 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH03 - Change of particulars for secretary 09 December 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 03 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 19 September 2002
395 - Particulars of a mortgage or charge 17 August 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 30 October 2000
395 - Particulars of a mortgage or charge 21 April 2000
395 - Particulars of a mortgage or charge 21 April 2000
395 - Particulars of a mortgage or charge 21 April 2000
363s - Annual Return 05 February 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 18 January 1999
395 - Particulars of a mortgage or charge 18 December 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
NEWINC - New incorporation documents 30 December 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge 16 March 2007 Outstanding

N/A

Deed of charge 16 March 2007 Outstanding

N/A

Legal mortgage 19 August 2005 Outstanding

N/A

Legal charge 09 August 2002 Fully Satisfied

N/A

Legal charge 07 April 2000 Outstanding

N/A

Legal charge 07 April 2000 Fully Satisfied

N/A

Legal charge 07 April 2000 Fully Satisfied

N/A

Legal charge 11 December 1998 Outstanding

N/A

Legal charge 27 February 1998 Outstanding

N/A

Legal charge 25 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.