KOC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KOC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13260278

Incorporation date

11/03/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 9 Watson House 398 -400, Holdenhurst Road, Bournemouth BH8 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2021)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon11/03/2026
Micro company accounts made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/08/2025
Registered office address changed from Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX England to Suite 9 Watson House 398 -400 Holdenhurst Road Bournemouth BH8 8BN on 2025-08-07
dot icon07/08/2025
Cessation of Sinem Koc as a person with significant control on 2025-08-07
dot icon07/08/2025
Termination of appointment of Sehriban Koc as a director on 2025-08-07
dot icon07/08/2025
Appointment of Mr Bradley Bournemouth as a director on 2025-08-07
dot icon07/08/2025
Notification of Bradley Bourn as a person with significant control on 2025-08-07
dot icon07/08/2025
Termination of appointment of Sinem Koc as a director on 2025-08-07
dot icon07/08/2025
Director's details changed for Mr Bradley Bournemouth on 2025-08-07
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon04/11/2024
Satisfaction of charge 132602780001 in full
dot icon02/10/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon17/09/2024
Micro company accounts made up to 2023-03-31
dot icon30/04/2024
Notification of Sinem Koc as a person with significant control on 2024-04-30
dot icon30/04/2024
Appointment of Mrs Sinem Koc as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Bradley Bourn as a director on 2024-04-30
dot icon30/04/2024
Cessation of Bradley Bourn as a person with significant control on 2024-04-30
dot icon30/04/2024
Appointment of Mrs Sehriban Koc as a director on 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon15/05/2023
Registration of charge 132602780001, created on 2023-04-26
dot icon28/03/2023
Cessation of Sehriban Koc as a person with significant control on 2023-03-28
dot icon28/03/2023
Cessation of Sinem Koc as a person with significant control on 2023-03-28
dot icon28/03/2023
Termination of appointment of Sehriban Koc as a director on 2023-03-28
dot icon28/03/2023
Notification of Bradley Bourn as a person with significant control on 2023-03-28
dot icon28/03/2023
Termination of appointment of Sinem Koc as a director on 2023-03-28
dot icon28/03/2023
Appointment of Mr Bradley Bourn as a director on 2023-03-28
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon24/03/2023
Compulsory strike-off action has been discontinued
dot icon23/03/2023
Micro company accounts made up to 2022-03-31
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon08/07/2022
Compulsory strike-off action has been discontinued
dot icon07/07/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon05/07/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Registered office address changed from Flat 2 Quay House 10 High Street Swanage BH19 2NT England to Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX on 2022-04-12
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon16/04/2021
Termination of appointment of Cemal Koc as a director on 2021-04-14
dot icon16/04/2021
Cessation of Cemal Koc as a person with significant control on 2021-04-14
dot icon11/03/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
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)
2022
2
1.45K
-
0.00
-
-
2022
2
1.45K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

1.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sehriban Koc
Director
11/03/2021 - 28/03/2023
9
Koc, Cemal
Director
11/03/2021 - 14/04/2021
2
Koc, Sehriban
Director
30/04/2024 - 07/08/2025
5
Bourn, Bradley
Director
07/08/2025 - Present
15
Bourn, Bradley
Director
28/03/2023 - 30/04/2024
15

Persons with Significant Control

10
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 KOC PROPERTIES LIMITED

KOC PROPERTIES LIMITED is an(a) Active company incorporated on 11/03/2021 with the registered office located at Suite 9 Watson House 398 -400, Holdenhurst Road, Bournemouth BH8 8BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of KOC PROPERTIES LIMITED?

toggle

KOC PROPERTIES LIMITED is currently Active. It was registered on 11/03/2021 .

Where is KOC PROPERTIES LIMITED located?

toggle

KOC PROPERTIES LIMITED is registered at Suite 9 Watson House 398 -400, Holdenhurst Road, Bournemouth BH8 8BN.

What does KOC PROPERTIES LIMITED do?

toggle

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

How many employees does KOC PROPERTIES LIMITED have?

toggle

KOC PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for KOC PROPERTIES LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.