KRNS PROPERTIES LTD

Register to unlock more data on OkredoRegister

KRNS PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06781096

Incorporation date

30/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sital House, 3-6 Cattle Market, Loughborough, Leicestershire LE11 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2008)
dot icon02/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Satisfaction of charge 067810960008 in full
dot icon28/05/2025
Satisfaction of charge 5 in full
dot icon27/05/2025
Satisfaction of charge 067810960015 in full
dot icon12/02/2025
Satisfaction of charge 067810960018 in full
dot icon03/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon15/10/2024
Change of details for Miss Rachna Suri as a person with significant control on 2024-08-30
dot icon15/10/2024
Cessation of Christopher David Scott Morgan-Giles as a person with significant control on 2024-08-30
dot icon15/10/2024
Cessation of David Hope as a person with significant control on 2024-08-30
dot icon15/10/2024
Change of details for Mr Sunil Suri as a person with significant control on 2024-08-30
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of Kailash Chander Suri as a secretary on 2024-03-31
dot icon04/04/2024
Termination of appointment of Kailash Chander Suri as a director on 2024-03-31
dot icon01/03/2024
Notification of David Hope as a person with significant control on 2020-09-01
dot icon01/03/2024
Notification of Christopher David Scott Morgan-Giles as a person with significant control on 2020-09-01
dot icon01/03/2024
Cessation of Naveen Suri as a person with significant control on 2020-09-01
dot icon22/02/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon11/12/2023
Register inspection address has been changed from 340 Melton Road Leicester Leicestershire LE47SL England to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon21/11/2022
Change of details for Mr Sunil Suri as a person with significant control on 2022-07-02
dot icon21/11/2022
Director's details changed for Mr Sunil Suri on 2022-07-02
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Registration of charge 067810960019, created on 2022-04-29
dot icon03/03/2022
Satisfaction of charge 067810960017 in full
dot icon03/03/2022
Registration of charge 067810960018, created on 2022-02-17
dot icon10/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon06/12/2021
Director's details changed for Mr Sunil Suri on 2021-10-06
dot icon06/12/2021
Change of details for Mr Sunil Suri as a person with significant control on 2021-10-06
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Registration of charge 067810960017, created on 2021-02-19
dot icon04/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Naveen Suri as a director on 2020-09-01
dot icon08/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon09/08/2019
Resolutions
dot icon09/08/2019
Statement of company's objects
dot icon07/08/2019
Change of share class name or designation
dot icon07/08/2019
Particulars of variation of rights attached to shares
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/02/2019
Registration of charge 067810960016, created on 2019-02-01
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon11/12/2018
Change of details for Mr Sunil Suri as a person with significant control on 2018-12-11
dot icon11/12/2018
Change of details for Miss Rachna Suri as a person with significant control on 2018-12-11
dot icon11/12/2018
Change of details for Mr Naveen Suri as a person with significant control on 2018-12-11
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon04/12/2017
Change of details for Miss Rachna Suri as a person with significant control on 2017-03-20
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr Sunil Suri on 2017-07-13
dot icon26/03/2017
Director's details changed for Miss Rachna Suri on 2017-03-20
dot icon18/03/2017
Registration of charge 067810960015, created on 2017-03-16
dot icon01/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon07/10/2016
Registration of charge 067810960013, created on 2016-10-04
dot icon07/10/2016
Registration of charge 067810960014, created on 2016-09-30
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Registration of charge 067810960012, created on 2016-06-24
dot icon04/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon19/11/2015
Register(s) moved to registered inspection location 340 Melton Road Leicester Leicestershire LE47SL
dot icon19/11/2015
Satisfaction of charge 067810960009 in full
dot icon26/09/2015
Registration of charge 067810960011, created on 2015-09-18
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Director's details changed for Mr Naveen Suri on 2015-02-02
dot icon30/01/2015
Registration of charge 067810960010, created on 2015-01-27
dot icon05/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Registration of charge 067810960009
dot icon08/05/2014
Registration of charge 067810960008
dot icon03/01/2014
Registration of charge 067810960007
dot icon03/01/2014
Registration of charge 067810960006
dot icon02/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Memorandum and Articles of Association
dot icon23/04/2013
Particulars of variation of rights attached to shares
dot icon23/04/2013
Change of share class name or designation
dot icon23/04/2013
Resolutions
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon08/02/2013
Appointment of Sunil Suri as a director
dot icon08/02/2013
Appointment of Rachna Suri as a director
dot icon08/02/2013
Appointment of Naveen Suri as a director
dot icon04/02/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon25/05/2012
Certificate of change of name
dot icon25/05/2012
Change of name notice
dot icon21/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/01/2012
Termination of appointment of Simon Holding as a director
dot icon10/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon27/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon08/03/2011
Appointment of Simon Timothy Holding as a director
dot icon04/03/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon14/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 7 Cattle Market Loughborough Leicestershire LE11 3DL on 2010-11-30
dot icon26/11/2010
Certificate of change of name
dot icon26/11/2010
Change of name notice
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon04/01/2010
Register inspection address has been changed
dot icon04/02/2009
Certificate of change of name
dot icon16/01/2009
Registered office changed on 16/01/2009 from 31 corsham street london N1 6DR
dot icon16/01/2009
Director appointed suman suri
dot icon16/01/2009
Director and secretary appointed kailash chander suri
dot icon16/01/2009
Appointment terminated director keith dungate
dot icon30/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

18
2022
change arrow icon+0.48 % *

* during past year

Cash in Bank

£775,147.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
444.13K
-
0.00
771.44K
-
2022
18
1.81M
-
0.00
775.15K
-
2022
18
1.81M
-
0.00
775.15K
-

Employees

2022

Employees

18 Descended-18 % *

Net Assets(GBP)

1.81M £Ascended307.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

775.15K £Ascended0.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holding, Simon Timothy
Director
02/03/2011 - 31/12/2011
22
Suri, Rachna
Director
01/02/2013 - Present
26
Suri, Naveen
Director
01/02/2013 - 01/09/2020
39
Suri, Sunil
Director
01/02/2013 - Present
43
Suri, Kailash Chander
Director
30/12/2008 - 31/03/2024
26

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About KRNS PROPERTIES LTD

KRNS PROPERTIES LTD is an(a) Active company incorporated on 30/12/2008 with the registered office located at Sital House, 3-6 Cattle Market, Loughborough, Leicestershire LE11 3DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of KRNS PROPERTIES LTD?

toggle

KRNS PROPERTIES LTD is currently Active. It was registered on 30/12/2008 .

Where is KRNS PROPERTIES LTD located?

toggle

KRNS PROPERTIES LTD is registered at Sital House, 3-6 Cattle Market, Loughborough, Leicestershire LE11 3DL.

What does KRNS PROPERTIES LTD do?

toggle

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

How many employees does KRNS PROPERTIES LTD have?

toggle

KRNS PROPERTIES LTD had 18 employees in 2022.

What is the latest filing for KRNS PROPERTIES LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-30 with updates.