You are here: bizstats.co.uk > a-z index > 2 list > 25 list

2505 Ks Rental Properties Ltd BRADFORD


Founded in 2014, 2505 Ks Rental Properties, classified under reg no. 09022623 is an active company. Currently registered at 89-91 Manningham Lane BD1 3ES, Bradford the company has been in the business for 10 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has one director. Jonathan B., appointed on 30 November 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2505 Ks Rental Properties Ltd Address / Contact

Office Address 89-91 Manningham Lane
Town Bradford
Post code BD1 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 09022623
Date of Incorporation Fri, 2nd May 2014
Industry Floor and wall covering
Industry Joinery installation
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Jonathan B.

Position: Director

Appointed: 30 November 2021

Kuldip S.

Position: Director

Appointed: 30 April 2021

Resigned: 30 November 2021

Ifthikhar A.

Position: Director

Appointed: 01 April 2019

Resigned: 01 May 2020

Kawaljeet S.

Position: Director

Appointed: 10 June 2017

Resigned: 01 May 2021

Kawaljeet S.

Position: Secretary

Appointed: 10 June 2017

Resigned: 30 April 2021

Sanjeev K.

Position: Secretary

Appointed: 02 May 2014

Resigned: 10 June 2017

Sanjeev K.

Position: Director

Appointed: 02 May 2014

Resigned: 10 June 2017

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Jonathan B. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Kuldip S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kawaljeet S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan B.

Notified on 30 November 2021
Nature of control: 75,01-100% shares

Kuldip S.

Notified on 1 May 2021
Ceased on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kawaljeet S.

Notified on 11 June 2017
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanjeev K.

Notified on 1 May 2017
Ceased on 10 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-31
Net Worth19 6827 4255 383    
Balance Sheet
Current Assets17 5631 500151458 9353 7204 680
Net Assets Liabilities  5 3834 5436 25736 34340 071
Cash Bank In Hand3 774      
Debtors13 789      
Intangible Fixed Assets6 750      
Net Assets Liabilities Including Pension Asset Liability19 6827 4255 383    
Reserves/Capital
Called Up Share Capital220      
Profit Loss Account Reserve19 462      
Shareholder Funds19 6827 4255 383    
Other
Average Number Employees During Period    332
Creditors  1002506 6293 4217 605
Fixed Assets6 7506 0755 4684 6483 9513 3582 854
Net Current Assets Liabilities12 9321 350-851052 3062992 925
Total Assets Less Current Liabilities19 6827 4255 3834 5436 2573 65771
Creditors Due Within One Year4 631150100    
Intangible Fixed Assets Additions7 500      
Intangible Fixed Assets Aggregate Amortisation Impairment750      
Intangible Fixed Assets Amortisation Charged In Period750      
Intangible Fixed Assets Cost Or Valuation7 500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search