KOD PROPERTY LTD

Register to unlock more data on OkredoRegister

KOD PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09398943

Incorporation date

21/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

92 Station Road, Clacton-On-Sea, Essex CO15 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2015)
dot icon12/03/2026
Confirmation statement made on 2026-01-21 with updates
dot icon22/10/2025
Micro company accounts made up to 2025-01-30
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon31/07/2024
Micro company accounts made up to 2024-01-30
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-30
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon25/01/2023
Micro company accounts made up to 2022-01-30
dot icon31/10/2022
Previous accounting period shortened from 2022-01-31 to 2022-01-30
dot icon03/08/2022
Appointment of Mrs Aysel Dagdelen as a secretary on 2022-08-03
dot icon02/08/2022
Registered office address changed from 239-241 Kennington Lane London SE11 5QU United Kingdom to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 2022-08-02
dot icon02/08/2022
Change of details for Mr Kemal Dagdelen as a person with significant control on 2022-08-02
dot icon03/03/2022
Confirmation statement made on 2022-01-21 with updates
dot icon03/03/2022
Director's details changed for Mr Kemal Dagdelen on 2021-11-01
dot icon03/03/2022
Change of details for Mr Kemal Dagdelen as a person with significant control on 2021-11-01
dot icon29/11/2021
Micro company accounts made up to 2021-01-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/06/2018
Micro company accounts made up to 2018-01-31
dot icon26/03/2018
Change of details for Mr Orhan Dagdelen as a person with significant control on 2018-03-22
dot icon26/03/2018
Director's details changed for Mr Orhan Dagdelen on 2018-03-22
dot icon16/02/2018
Change of details for Mr Kemal Dagdelen as a person with significant control on 2017-04-06
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon18/08/2017
Registration of charge 093989430001, created on 2017-08-04
dot icon28/04/2017
Micro company accounts made up to 2017-01-31
dot icon06/04/2017
Director's details changed for Kemal Dagdelen on 2017-04-06
dot icon06/04/2017
Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom to 239-241 Kennington Lane London SE11 5QU on 2017-04-06
dot icon02/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon14/10/2016
Director's details changed for Kemal Dagdelen on 2016-10-10
dot icon14/10/2016
Registered office address changed from 29 Oaklands Avenue Colchester Essex CO3 9ES to 237 Kennington Lane London SE11 5QU on 2016-10-14
dot icon27/09/2016
Director's details changed for Orhan Dagdelen on 2016-09-20
dot icon14/07/2016
Micro company accounts made up to 2016-01-31
dot icon13/07/2016
Previous accounting period shortened from 2016-03-31 to 2016-01-31
dot icon11/07/2016
Previous accounting period extended from 2016-01-31 to 2016-03-31
dot icon11/07/2016
Director's details changed for Orhan Dagdelen on 2016-06-24
dot icon11/07/2016
Director's details changed for Kemal Dagdelen on 2016-06-24
dot icon30/06/2016
Registered office address changed from 389C High Road London N22 8JA to 29 Oaklands Avenue Colchester Essex CO3 9ES on 2016-06-30
dot icon24/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/01/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
178.92K
-
0.00
-
-
2022
3
234.84K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Orhan Dagdelen
Director
21/01/2015 - Present
3
Mr Kemal Dagdelen
Director
21/01/2015 - Present
5
Dagdelen, Aysel
Secretary
03/08/2022 - Present
-

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 KOD PROPERTY LTD

KOD PROPERTY LTD is an(a) Active company incorporated on 21/01/2015 with the registered office located at 92 Station Road, Clacton-On-Sea, Essex CO15 1SG. 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 KOD PROPERTY LTD?

toggle

KOD PROPERTY LTD is currently Active. It was registered on 21/01/2015 .

Where is KOD PROPERTY LTD located?

toggle

KOD PROPERTY LTD is registered at 92 Station Road, Clacton-On-Sea, Essex CO15 1SG.

What does KOD PROPERTY LTD do?

toggle

KOD PROPERTY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for KOD PROPERTY LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-01-21 with updates.