3K PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

3K PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04693003

Incorporation date

11/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

270 Allerton Road, Mossley Hill, Liverpool L18 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2003)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/04/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon07/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Satisfaction of charge 15 in full
dot icon23/08/2021
Satisfaction of charge 9 in full
dot icon23/08/2021
Satisfaction of charge 5 in full
dot icon23/08/2021
Satisfaction of charge 16 in full
dot icon23/08/2021
Satisfaction of charge 8 in full
dot icon23/08/2021
Satisfaction of charge 10 in full
dot icon23/08/2021
Satisfaction of charge 13 in full
dot icon06/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Registration of charge 046930030018, created on 2021-03-24
dot icon31/03/2021
Registration of charge 046930030019, created on 2021-03-24
dot icon11/02/2021
Notification of Balbir Khanijau as a person with significant control on 2021-02-01
dot icon01/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon08/02/2019
Amended micro company accounts made up to 2018-03-31
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/08/2018
Registration of charge 046930030017, created on 2018-07-31
dot icon21/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-03-11 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Registered office address changed from Old Whitehouse Farm Whitehouse Lane Brimstage Wirral Merseyside CH63 6JB to 270 Allerton Road Mossley Hill Liverpool L18 6JP on 2016-12-14
dot icon14/12/2016
Director's details changed for Gibby Khanijay on 2016-12-01
dot icon11/05/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/05/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon07/05/2010
Director's details changed for Gibby Khanijay on 2009-10-01
dot icon07/05/2010
Director's details changed for Balbir Khanijau on 2009-10-01
dot icon10/02/2010
Registered office address changed from C/O Mckenzie Phillips 22 Coronation Road Crosby, Liverpool Merseyside L22 5RQ on 2010-02-10
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 11/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 16
dot icon14/07/2008
Return made up to 11/03/08; full list of members
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 15
dot icon01/05/2008
Secretary's change of particulars / neelam khanijau / 01/05/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/10/2007
Particulars of mortgage/charge
dot icon12/07/2007
Return made up to 11/03/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
Particulars of mortgage/charge
dot icon25/10/2006
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2006
Return made up to 11/03/06; full list of members
dot icon31/05/2005
Return made up to 11/03/05; full list of members
dot icon30/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Declaration of satisfaction of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon29/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Ad 11/03/03--------- £ si 1@1
dot icon28/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon16/03/2004
Return made up to 11/03/04; full list of members
dot icon02/09/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon25/04/2003
Director's particulars changed
dot icon11/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
235.21K
-
0.00
-
-
2022
1
211.08K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khanijay, Gibby
Director
11/03/2003 - Present
12
Khanijau, Neelam
Secretary
11/03/2003 - Present
-
Khanijau, Balbir Singh
Director
11/03/2003 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3K PROPERTY INVESTMENTS LIMITED

3K PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 11/03/2003 with the registered office located at 270 Allerton Road, Mossley Hill, Liverpool L18 6JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3K PROPERTY INVESTMENTS LIMITED?

toggle

3K PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 11/03/2003 .

Where is 3K PROPERTY INVESTMENTS LIMITED located?

toggle

3K PROPERTY INVESTMENTS LIMITED is registered at 270 Allerton Road, Mossley Hill, Liverpool L18 6JP.

What does 3K PROPERTY INVESTMENTS LIMITED do?

toggle

3K PROPERTY INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 3K PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.