ADVANTAGE K PROPERTIES LTD

Register to unlock more data on OkredoRegister

ADVANTAGE K PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11384836

Incorporation date

26/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Urban Building, Albert Street, Slough SL1 2BECopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2018)
dot icon07/07/2025
Registered office address changed from The Bungalow Solesbridge Lane Chorleywood Herts WD3 5SX England to The Urban Building Albert Street Slough SL1 2BE on 2025-07-07
dot icon07/07/2025
Director's details changed for Sneha Kilenar on 2025-02-01
dot icon14/05/2025
Registration of charge 113848360008, created on 2025-05-08
dot icon13/05/2025
Registration of charge 113848360007, created on 2025-05-08
dot icon18/04/2025
Appointment of Sneha Kilenar as a director on 2025-02-01
dot icon18/04/2025
Registered office address changed from 4 Ambassador House Wolseley Road Harrow HA3 5RT England to The Director Solesbridge Lane Chorleywood Herts WD3 5SX on 2025-04-18
dot icon18/04/2025
Registered office address changed from The Director Solesbridge Lane Chorleywood Herts WD3 5SX England to The Bungalow Solesbridge Lane Chorleywood Herts WD3 5SX on 2025-04-18
dot icon18/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon18/04/2025
Termination of appointment of Rakhi Tarunkumar Agrawal as a director on 2025-04-06
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon12/02/2025
Withdraw the company strike off application
dot icon11/02/2025
Application to strike the company off the register
dot icon14/08/2024
Registered office address changed from 43 Lytham Avenue Watford WD19 6XA England to 4 Ambassador House Wolseley Road Harrow HA3 5RT on 2024-08-14
dot icon14/08/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon08/04/2024
Administrative restoration application
dot icon08/04/2024
Confirmation statement made on 2023-06-12 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2022-05-31
dot icon08/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon22/09/2022
Registration of charge 113848360005, created on 2022-09-09
dot icon22/09/2022
Registration of charge 113848360006, created on 2022-09-09
dot icon16/09/2022
Registration of charge 113848360004, created on 2022-09-09
dot icon14/09/2022
Registration of charge 113848360003, created on 2022-09-09
dot icon07/09/2022
Termination of appointment of Syed Nasir Abbas Kazmi as a director on 2022-07-15
dot icon07/09/2022
Registered office address changed from 23-27 King Street Luton LU1 2DW England to 43 Lytham Avenue Watford WD19 6XA on 2022-09-07
dot icon07/09/2022
Appointment of Mrs Rakhi Tarunkumar Agrawal as a director on 2022-07-15
dot icon07/09/2022
Satisfaction of charge 113848360001 in full
dot icon07/09/2022
Satisfaction of charge 113848360002 in full
dot icon13/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon16/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon19/11/2019
Registered office address changed from Flat15 Metropolitan Plac 80 Rickmansworth Road Watford WD18 7HB United Kingdom to 23-27 King Street Luton LU1 2DW on 2019-11-19
dot icon31/07/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon01/12/2018
Registration of charge 113848360002, created on 2018-11-16
dot icon16/08/2018
Registration of charge 113848360001, created on 2018-08-15
dot icon26/05/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,424.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.56K
-
0.00
3.42K
-
2021
0
1.56K
-
0.00
3.42K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.42K £Ascended- *

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
Mrs Rakhi Tarunkumar Agrawal
Director
15/07/2022 - 06/04/2025
43
Kazmi, Syed Nasir Abbas
Director
26/05/2018 - 15/07/2022
5
Kilenar, Sneha
Director
01/02/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE K PROPERTIES LTD

ADVANTAGE K PROPERTIES LTD is an(a) Active company incorporated on 26/05/2018 with the registered office located at The Urban Building, Albert Street, Slough SL1 2BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE K PROPERTIES LTD?

toggle

ADVANTAGE K PROPERTIES LTD is currently Active. It was registered on 26/05/2018 .

Where is ADVANTAGE K PROPERTIES LTD located?

toggle

ADVANTAGE K PROPERTIES LTD is registered at The Urban Building, Albert Street, Slough SL1 2BE.

What does ADVANTAGE K PROPERTIES LTD do?

toggle

ADVANTAGE K PROPERTIES LTD 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 ADVANTAGE K PROPERTIES LTD?

toggle

The latest filing was on 07/07/2025: Registered office address changed from The Bungalow Solesbridge Lane Chorleywood Herts WD3 5SX England to The Urban Building Albert Street Slough SL1 2BE on 2025-07-07.