Background WavePink WaveYellow Wave

K P PROPERTIES (YORKSHIRE) LIMITED (08975925)

K P PROPERTIES (YORKSHIRE) LIMITED (08975925) is an active UK company. incorporated on 3 April 2014. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. K P PROPERTIES (YORKSHIRE) LIMITED has been registered for 12 years. Current directors include PATEL, Kulpana Dahyabhai, Dr, PATEL, Pankaj.

Company Number
08975925
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
10 Cliff Parade, Wakefield, WF1 2TA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Kulpana Dahyabhai, Dr, PATEL, Pankaj
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K P PROPERTIES (YORKSHIRE) LIMITED

K P PROPERTIES (YORKSHIRE) LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. K P PROPERTIES (YORKSHIRE) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08975925

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

10 Cliff Parade Wakefield, WF1 2TA,

Previous Addresses

42 Swain House Road Bradford West Yorkshire BD2 1JW
From: 15 August 2014To: 11 February 2020
Devonshire House 32-34 North Parade Bradford BD1 3HZ United Kingdom
From: 3 April 2014To: 15 August 2014
Timeline

9 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Mar 17
Loan Secured
Apr 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PATEL, Kulpana Dahyabhai, Dr

Active
Cliff Parade, WakefieldWF1 2TA
Born June 1979
Director
Appointed 04 Apr 2014

PATEL, Pankaj

Active
Cliff Parade, WakefieldWF1 2TA
Born February 1982
Director
Appointed 12 May 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 03 Apr 2014
Resigned 04 Apr 2014

Persons with significant control

1

Dr Kulpana Dahyabhai Patel

Active
Cliff Parade, WakefieldWF1 2TA
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
30 April 2018
MR05Certification of Charge
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Change Sail Address Company With New Address
15 June 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
8 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Incorporation Company
3 April 2014
NEWINCIncorporation