KOBUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KOBUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06116561

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 Glentrammon Road, Orpington BR6 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-07-31
dot icon11/08/2023
Termination of appointment of Anne Patricia Dunstan as a secretary on 2023-07-19
dot icon11/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-07-31
dot icon31/03/2022
Previous accounting period extended from 2021-06-30 to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-06-30
dot icon23/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon12/05/2020
Registered office address changed from 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 38 Glentrammon Road Orpington BR6 6DF on 2020-05-12
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon14/08/2018
Registration of charge 061165610002, created on 2018-08-08
dot icon14/08/2018
Satisfaction of charge 1 in full
dot icon20/07/2018
Micro company accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon09/10/2015
Registered office address changed from First Floor 4, Ashley Road Epsom Surrey KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 2015-10-09
dot icon20/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/04/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon08/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon22/03/2011
Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England on 2011-03-22
dot icon22/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/02/2010
Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England on 2010-02-23
dot icon23/02/2010
Registered office address changed from Suite D Unit 1 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN United Kingdom on 2010-02-23
dot icon10/01/2010
Appointment of Mr Richard Ewart Dunstan as a director
dot icon10/01/2010
Termination of appointment of Elandri Stricker-Timmermans as a director
dot icon27/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Director's change of particulars / elandri stricker-timmermans / 02/06/2009
dot icon19/02/2009
Return made up to 19/02/09; full list of members
dot icon11/02/2009
Registered office changed on 11/02/2009 from 122 farriers road epsom surrey KT17 1LR united kingdom
dot icon08/12/2008
Director's change of particulars / elandri stricker-timmermans / 01/12/2008
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/07/2008
Registered office changed on 30/07/2008 from 14 berger close orpington kent BR5 1HR
dot icon25/07/2008
Director appointed mrs elandri stricker-timmermans
dot icon25/07/2008
Appointment terminated director richard dunstan
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2008
Return made up to 19/02/08; full list of members
dot icon25/02/2008
Curr ext from 29/02/2008 to 30/06/2008
dot icon21/01/2008
Memorandum and Articles of Association
dot icon21/01/2008
Resolutions
dot icon09/01/2008
Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New secretary appointed
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Secretary resigned
dot icon19/02/2007
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
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
126.19K
-
0.00
-
-
2022
0
125.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PREMIER SECRETARIES LIMITED
Nominee Secretary
19/02/2007 - 20/02/2007
1397
PREMIER DIRECTORS LIMITED
Nominee Director
19/02/2007 - 20/02/2007
1125
Dunstan, Richard Ewart
Director
10/01/2010 - Present
69
Dunstan, Richard Ewart
Director
08/03/2007 - 25/07/2008
69
Stricker-Timmermans, Elandri
Director
25/07/2008 - 10/01/2010
3

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+
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 KOBUS PROPERTIES LIMITED

KOBUS PROPERTIES LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 38 Glentrammon Road, Orpington BR6 6DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KOBUS PROPERTIES LIMITED?

toggle

KOBUS PROPERTIES LIMITED is currently Active. It was registered on 19/02/2007 .

Where is KOBUS PROPERTIES LIMITED located?

toggle

KOBUS PROPERTIES LIMITED is registered at 38 Glentrammon Road, Orpington BR6 6DF.

What does KOBUS PROPERTIES LIMITED do?

toggle

KOBUS PROPERTIES 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 KOBUS PROPERTIES LIMITED?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-07-31.