Background WavePink WaveYellow Wave

KAPOOR PROPERTIES LIMITED (04522878)

KAPOOR PROPERTIES LIMITED (04522878) is an active UK company. incorporated on 30 August 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KAPOOR PROPERTIES LIMITED has been registered for 23 years. Current directors include KAPOOR, Vaneet.

Company Number
04522878
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
20 Gildridge Road, Manchester, M16 8PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAPOOR, Vaneet
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAPOOR PROPERTIES LIMITED

KAPOOR PROPERTIES LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KAPOOR PROPERTIES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04522878

LTD Company

Age

23 Years

Incorporated 30 August 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

20 Gildridge Road Whalley Range Manchester, M16 8PS,

Previous Addresses

6 Highbury Road Whalley Range Manchester Lancashire M16 8PT
From: 30 August 2002To: 16 October 2018
Timeline

13 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Feb 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
May 18
Director Joined
May 18
Owner Exit
Mar 19
New Owner
Nov 20
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAPOOR, Vaneet

Active
Gildridge Road, ManchesterM16 8PS
Secretary
Appointed 04 Sept 2002

KAPOOR, Vaneet

Active
Gildridge Road, ManchesterM16 8PS
Born May 1978
Director
Appointed 01 May 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 04 Sept 2002

KAPOOR, Aneet

Resigned
6 Highbury Road, ManchesterM16 8PT
Born August 1981
Director
Appointed 09 Jun 2004
Resigned 28 Feb 2017

KAPOOR, Maneet

Resigned
6 Highbury Road, ManchesterM16 8PT
Born January 1973
Director
Appointed 04 Sept 2002
Resigned 01 May 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Aug 2002
Resigned 04 Sept 2002

Persons with significant control

3

2 Active
1 Ceased

Vandana Kapoor

Active
Gildridge Road, ManchesterM16 8PS
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020

Mr Maneet Kapoor

Ceased
Highbury Road, ManchesterM16 8PT
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019

Vaneet Kapoor

Active
Gildridge Road, ManchesterM16 8PS
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Move Registers To Sail Company
29 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Sail Address Company
28 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
4 June 2009
225Change of Accounting Reference Date
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
8 May 2008
395Particulars of Mortgage or Charge
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Legacy
5 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
14 October 2002
88(2)R88(2)R
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
287Change of Registered Office
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Incorporation Company
30 August 2002
NEWINCIncorporation