Background WavePink WaveYellow Wave

NK PROPERTY INVESTMENTS LIMITED (06381944)

NK PROPERTY INVESTMENTS LIMITED (06381944) is an active UK company. incorporated on 26 September 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NK PROPERTY INVESTMENTS LIMITED has been registered for 18 years. Current directors include KEPHALAS, Nicholas Andrew, KEPHALAS, Nicholas George.

Company Number
06381944
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
869 High Road, London, N12 8QA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KEPHALAS, Nicholas Andrew, KEPHALAS, Nicholas George
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NK PROPERTY INVESTMENTS LIMITED

NK PROPERTY INVESTMENTS LIMITED is an active company incorporated on 26 September 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NK PROPERTY INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06381944

LTD Company

Age

18 Years

Incorporated 26 September 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

869 High Road London, N12 8QA,

Previous Addresses

695 High Road, London Finchley London N12 0BT
From: 26 September 2007To: 20 June 2012
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Loan Secured
Jan 17
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEPHALAS, Nicholas Andrew

Active
LondonN12 8QA
Born February 1979
Director
Appointed 26 Sept 2007

KEPHALAS, Nicholas George

Active
LondonN12 8QA
Born February 1985
Director
Appointed 26 Sept 2007

KEPHALAS, Nicholas George

Resigned
LondonN12 8QA
Secretary
Appointed 26 Sept 2007
Resigned 25 Sept 2018

Persons with significant control

2

Mr Nicholas George Kephalas

Active
LondonN12 8QA
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nicholas Andrew Kephalas

Active
LondonN12 8QA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2013
CH03Change of Secretary Details
Gazette Filings Brought Up To Date
26 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Gazette Notice Compulsary
22 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
4 October 2007
288cChange of Particulars
Incorporation Company
26 September 2007
NEWINCIncorporation