KTMS REALTY LIMITED

Register to unlock more data on OkredoRegister

KTMS REALTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07200406

Incorporation date

23/03/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 New Forest Lane, Chigwell IG7 5QNCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2010)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon28/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/08/2023
Change of details for Mr Syed Mohammad Tariq Mahmood Bokhari as a person with significant control on 2023-08-29
dot icon22/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Compulsory strike-off action has been discontinued
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon23/08/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Micro company accounts made up to 2020-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon26/08/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon13/05/2020
Registered office address changed from Ivy Gate Vicarage Lane Chigwell IG7 6LX England to 2 New Forest Lane Chigwell IG7 5QN on 2020-05-13
dot icon12/05/2020
Micro company accounts made up to 2019-03-31
dot icon17/09/2019
Registration of charge 072004060003, created on 2019-09-16
dot icon17/09/2019
Registration of charge 072004060004, created on 2019-09-16
dot icon17/09/2019
Satisfaction of charge 072004060002 in full
dot icon17/09/2019
Satisfaction of charge 072004060001 in full
dot icon13/08/2019
Confirmation statement made on 2019-06-02 with updates
dot icon09/04/2019
Compulsory strike-off action has been discontinued
dot icon08/04/2019
Micro company accounts made up to 2018-03-31
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
First Gazette notice for compulsory strike-off
dot icon20/08/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon26/04/2018
Micro company accounts made up to 2017-03-31
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon08/02/2018
Secretary's details changed for Mr Tariq Syed Mohammad Mahmood Bokhari on 2018-02-07
dot icon08/02/2018
Director's details changed for Mr Tariq Syed Mohammad Mahmood Bokhari on 2018-02-07
dot icon07/02/2018
Secretary's details changed for Mr Tariq Syed Mohammad Mahmood Bokhari on 2018-02-07
dot icon07/02/2018
Change of details for Mr Tariq Syed Mahmood Bokhari as a person with significant control on 2018-02-07
dot icon23/08/2017
Compulsory strike-off action has been discontinued
dot icon22/08/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon22/08/2017
Notification of Tariq Syed Mahmood Bokhari as a person with significant control on 2016-04-06
dot icon22/08/2017
First Gazette notice for compulsory strike-off
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Registered office address changed from 2 New Forest Lane Chigwell IG7 5QN England to Ivy Gate Vicarage Lane Chigwell IG7 6LX on 2016-09-29
dot icon06/09/2016
Compulsory strike-off action has been discontinued
dot icon05/09/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon05/09/2016
Director's details changed for Mr Tariq Syed Mohammad Mahmood Bokhari on 2016-09-01
dot icon05/09/2016
Secretary's details changed for Mr Tariq Syed Mohammad Mahmood Bokhari on 2016-09-01
dot icon05/09/2016
Registered office address changed from 90 Bracken Drive Chigwell Essex IG7 5rd to 2 New Forest Lane Chigwell IG7 5QN on 2016-09-05
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon11/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon22/07/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon08/01/2015
Registration of charge 072004060002, created on 2014-12-30
dot icon30/12/2014
Registration of charge 072004060001, created on 2014-12-24
dot icon29/09/2014
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/09/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/09/2014
Annual return made up to 2013-06-02 with full list of shareholders
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2011-03-23 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2012
Administrative restoration application
dot icon03/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon02/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon23/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-45.81 % *

* during past year

Cash in Bank

£163,709.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
5.64M
-
0.00
-
-
2022
-
5.65M
-
0.00
302.08K
-
2023
1
4.49M
-
0.00
163.71K
-
2023
1
4.49M
-
0.00
163.71K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

4.49M £Descended-20.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.71K £Descended-45.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Syed Mohammad Tariq Mahmood Bokhari
Director
23/03/2010 - Present
2
Bokhari, Syed Mohammad Tariq Mahmood
Secretary
23/03/2010 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KTMS REALTY LIMITED

KTMS REALTY LIMITED is an(a) Active company incorporated on 23/03/2010 with the registered office located at 2 New Forest Lane, Chigwell IG7 5QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of KTMS REALTY LIMITED?

toggle

KTMS REALTY LIMITED is currently Active. It was registered on 23/03/2010 .

Where is KTMS REALTY LIMITED located?

toggle

KTMS REALTY LIMITED is registered at 2 New Forest Lane, Chigwell IG7 5QN.

What does KTMS REALTY LIMITED do?

toggle

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

How many employees does KTMS REALTY LIMITED have?

toggle

KTMS REALTY LIMITED had 1 employees in 2023.

What is the latest filing for KTMS REALTY LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.