About

Registered Number: 04886023
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 96-98 Braemar Avenue, South Croydon, Surrey, CR2 0QB

 

Klassik Property Ltd was founded on 03 September 2003 with its registered office in South Croydon, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 03 September 2019
MR04 - N/A 20 August 2019
AA - Annual Accounts 15 July 2019
RESOLUTIONS - N/A 20 March 2019
CC04 - Statement of companies objects 20 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2019
SH08 - Notice of name or other designation of class of shares 19 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 12 September 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 18 September 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 23 September 2014
SH01 - Return of Allotment of shares 18 February 2014
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 September 2013
MR01 - N/A 06 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 23 August 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 07 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 15 January 2008
225 - Change of Accounting Reference Date 15 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 12 September 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 29 September 2004
287 - Change in situation or address of Registered Office 22 December 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.