You are here: bizstats.co.uk > a-z index > N list > NK list

Nkr Freeholds Limited LONDON


Founded in 2003, Nkr Freeholds, classified under reg no. 05003652 is an active company. Currently registered at 44 Blairderry Road SW2 4SB, London the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Narendra R., appointed on 24 December 2003. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Kajal P., Caswall Directors Limited and others listed below. There were no ex secretaries.

Nkr Freeholds Limited Address / Contact

Office Address 44 Blairderry Road
Town London
Post code SW2 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05003652
Date of Incorporation Wed, 24th Dec 2003
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Narendra R.

Position: Director

Appointed: 24 December 2003

Ts Secretaries Limited

Position: Corporate Secretary

Appointed: 30 October 2007

Resigned: 05 March 2012

Caswall Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2003

Resigned: 31 October 2007

Kajal P.

Position: Director

Appointed: 24 December 2003

Resigned: 08 June 2022

Caswall Directors Limited

Position: Director

Appointed: 24 December 2003

Resigned: 24 December 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Narendra R. The abovementioned PSC has significiant influence or control over this company,.

Narendra R.

Notified on 24 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth34 38941 569826 358  
Balance Sheet
Current Assets8 8127774 1594 5033 265
Net Assets Liabilities  826 358829 892845 686
Net Assets Liabilities Including Pension Asset Liability34 38941 569826 358  
Reserves/Capital
Shareholder Funds34 38941 569826 358  
Other
Creditors  10 87812 9625 628
Fixed Assets232 226512 6902 783 6292 788 6532 787 701
Net Current Assets Liabilities-62-12 071-6 7198 4592 363
Total Assets Less Current Liabilities232 164500 6192 776 9102 780 1942 785 338
Creditors Due After One Year197 775459 0501 950 552  
Creditors Due Within One Year8 87412 84810 878  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Address change date: 8th June 2023. New Address: 44 Blairderry Road London SW2 4SB. Previous address: Flat 8 Strata Court Bridge Street Walton-on-Thames Surrey KT12 1AS United Kingdom
filed on: 8th, June 2023
Free Download (1 page)

Company search