KLASSIK PROPERTY LTD

Register to unlock more data on OkredoRegister

KLASSIK PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04886023

Incorporation date

03/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2003)
dot icon12/01/2026
Director's details changed for Mr George Richard Kenneth Milne on 2025-11-24
dot icon10/10/2025
Director's details changed for Mrs Angela Slack on 2025-10-09
dot icon10/10/2025
Notification of Angela Slack as a person with significant control on 2025-10-06
dot icon09/10/2025
Cessation of Michael Dennis Slack as a person with significant control on 2025-10-06
dot icon02/10/2025
Appointment of Mr George Richard Kenneth Milne as a director on 2025-10-02
dot icon22/09/2025
Appointment of Mr Kenneth Milne as a director on 2025-09-15
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon01/09/2025
Registered office address changed from 150 Fawcett Road Southsea PO4 0DW England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2025-09-01
dot icon01/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/02/2025
Termination of appointment of Michael Dennis Slack as a director on 2025-01-24
dot icon31/01/2025
Appointment of Mrs Angela Slack as a director on 2025-01-31
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon13/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon14/12/2022
Termination of appointment of Alison Jane Crane as a secretary on 2022-12-07
dot icon04/10/2022
Micro company accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon10/06/2021
Registered office address changed from 96-98 Braemar Avenue South Croydon Surrey CR2 0QB to 150 Fawcett Road Southsea PO4 0DW on 2021-06-10
dot icon04/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon29/07/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon20/08/2019
Satisfaction of charge 048860230001 in full
dot icon15/07/2019
Micro company accounts made up to 2019-03-31
dot icon20/03/2019
Statement of company's objects
dot icon20/03/2019
Resolutions
dot icon19/03/2019
Particulars of variation of rights attached to shares
dot icon19/03/2019
Change of share class name or designation
dot icon20/09/2018
Micro company accounts made up to 2018-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Michael Dennis Slack on 2015-08-26
dot icon31/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon18/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon01/10/2013
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2013-10-01
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon06/07/2013
Registration of charge 048860230001
dot icon27/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 03/09/09; full list of members
dot icon11/09/2009
Director's change of particulars / michael slack / 03/09/2009
dot icon03/09/2009
Director's change of particulars / michael slack / 02/09/2009
dot icon29/01/2009
Return made up to 03/09/08; full list of members; amend
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from nightingale house 46-48 east street epsom surrey KT17 1HQ
dot icon02/10/2008
Registered office changed on 02/10/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG
dot icon05/09/2008
Return made up to 03/09/08; full list of members
dot icon15/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/01/2008
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon14/01/2008
Director resigned
dot icon06/09/2007
Return made up to 03/09/07; full list of members
dot icon18/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon05/09/2006
Return made up to 03/09/06; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon12/09/2005
Return made up to 03/09/05; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon02/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon29/09/2004
Return made up to 03/09/04; full list of members
dot icon22/12/2003
Registered office changed on 22/12/03 from: stuart fyfe suite, 854 brighton road, purley surrey CR8 2BH
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
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
5
773.84K
-
0.00
-
-
2022
4
779.29K
-
0.00
-
-
2023
0
1.31M
-
0.00
-
-
2023
0
1.31M
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

1.31M £Ascended67.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Kenneth
Director
15/09/2025 - Present
4
Slack, Michael Dennis
Director
03/09/2003 - 24/01/2025
28
Crane, Alison Jane
Secretary
03/09/2003 - 07/12/2022
-
Mrs Angela Slack
Director
31/01/2025 - Present
9
Milne, George Richard Kenneth
Director
02/10/2025 - Present
-

Persons with Significant Control

3
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 KLASSIK PROPERTY LTD

KLASSIK PROPERTY LTD is an(a) Active company incorporated on 03/09/2003 with the registered office located at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KLASSIK PROPERTY LTD?

toggle

KLASSIK PROPERTY LTD is currently Active. It was registered on 03/09/2003 .

Where is KLASSIK PROPERTY LTD located?

toggle

KLASSIK PROPERTY LTD is registered at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does KLASSIK PROPERTY LTD do?

toggle

KLASSIK PROPERTY 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 KLASSIK PROPERTY LTD?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr George Richard Kenneth Milne on 2025-11-24.