Kushi Properties Limited

DataGardener
dissolved

Kushi Properties Limited

06329834Private Limited With Share Capital

Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, TN254BF
Incorporated

01/08/2007

Company Age

18 years

Directors

3

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Kushi Properties Limited (06329834) is a private limited with share capital incorporated on 01/08/2007 (18 years old) and registered in ashford, TN254BF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 01/08/2007
TN254BF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

78
Gazette Dissolved Voluntary
Category:Gazette
Date:06-05-2025
Gazette Notice Voluntary
Category:Gazette
Date:18-02-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-10-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:22-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-10-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2019
Capital Allotment Shares
Category:Capital
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2010
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Annual Return
Date:25-08-2009
Legacy
Category:Address
Date:25-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2009
Legacy
Category:Annual Return
Date:13-08-2008
Legacy
Category:Officers
Date:06-03-2008
Legacy
Category:Address
Date:03-01-2008
Legacy
Category:Mortgage
Date:17-10-2007
Legacy
Category:Mortgage
Date:17-10-2007
Incorporation Company
Category:Incorporation
Date:01-08-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date07/02/2025
Latest Accounts30/09/2024

Trading Addresses

Repton Manor Repton Avenue, Ashford, Kent, TN233GP
Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, Kent Tn25 4Bf, TN254BFRegistered

Contact

Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, TN254BF