Background WavePink WaveYellow Wave

K N PROPERTIES LIMITED (05726662)

K N PROPERTIES LIMITED (05726662) is an active UK company. incorporated on 1 March 2006. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. K N PROPERTIES LIMITED has been registered for 20 years. Current directors include ARMSTRONG, Rebecca Catherine, PARMAR, Naresh Kumar.

Company Number
05726662
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
124 The Ridings, Leicester, LE7 7SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARMSTRONG, Rebecca Catherine, PARMAR, Naresh Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K N PROPERTIES LIMITED

K N PROPERTIES LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. K N PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05726662

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

124 The Ridings Rothley Leicester, LE7 7SL,

Previous Addresses

Belgrave House 40 Church Road Belgrave Leicester LE4 5PE England
From: 25 May 2017To: 31 January 2022
Armstrong's Mill 173 Charnwood Road Shepshed Leicestershire LE12 9NN
From: 31 July 2013To: 25 May 2017
the Pavilion, Western Park Hinckley Road Leicester Leicestershire IE3 6HX
From: 1 March 2006To: 31 July 2013
Timeline

5 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Apr 14
Director Left
Apr 14
Capital Update
May 16
Director Joined
Oct 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PARMAR, Naresh Kumar

Active
The Ridings, LeicesterLE7 7SL
Secretary
Appointed 01 Mar 2006

ARMSTRONG, Rebecca Catherine

Active
The Ridings, LeicesterLE7 7SL
Born November 1993
Director
Appointed 29 Oct 2024

PARMAR, Naresh Kumar

Active
The Ridings, LeicesterLE7 7SL
Born November 1960
Director
Appointed 01 Mar 2006

ARMSTRONG, Keiron Barry

Resigned
Knightcross, NottinghamNG15 8GE
Born March 1957
Director
Appointed 22 Jan 2009
Resigned 25 Mar 2014

JB ARMSTRONG & CO LTD

Resigned
Armstrong Mill, IlkestonDE7 5TT
Corporate director
Appointed 01 Mar 2006
Resigned 22 Jan 2009

Persons with significant control

1

Mr Naresh Kumar Parmar

Active
The Ridings, LeicesterLE7 7SL
Born November 1960

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
23 May 2016
SH19Statement of Capital
Legacy
23 May 2016
SH20SH20
Legacy
23 May 2016
CAP-SSCAP-SS
Resolution
23 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
3 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 July 2009
363aAnnual Return
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Legacy
20 February 2009
122122
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
225Change of Accounting Reference Date
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
1 March 2006
NEWINCIncorporation