Background WavePink WaveYellow Wave

KARRO PROPERTY LIMITED (09146858)

KARRO PROPERTY LIMITED (09146858) is an active UK company. incorporated on 24 July 2014. with registered office in Malton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KARRO PROPERTY LIMITED has been registered for 11 years. Current directors include HO, Simon Kin-Man, LUCKHURST, Jonathan David.

Company Number
09146858
Status
active
Type
ltd
Incorporated
24 July 2014
Age
11 years
Address
C/O Karro Property Limited Hugden Way, Norton Grove Industrial Estate, Malton, YO17 9HG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HO, Simon Kin-Man, LUCKHURST, Jonathan David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARRO PROPERTY LIMITED

KARRO PROPERTY LIMITED is an active company incorporated on 24 July 2014 with the registered office located in Malton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KARRO PROPERTY LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09146858

LTD Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Karro Property Limited Hugden Way, Norton Grove Industrial Estate Norton Malton, YO17 9HG,

Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Mar 17
Loan Cleared
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
New Owner
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Oct 24
Loan Secured
May 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POWELL, Robert James

Active
Hugden Way, Norton Grove Industrial Estate, MaltonYO17 9HG
Secretary
Appointed 10 Dec 2024

HO, Simon Kin-Man

Active
Hugden Way, Norton Grove Industrial Estate, MaltonYO17 9HG
Born December 1977
Director
Appointed 18 Dec 2023

LUCKHURST, Jonathan David

Active
Hugden Way, Norton Grove Industrial Estate, MaltonYO17 9HG
Born May 1981
Director
Appointed 18 Dec 2023

JONES, Daniel Howard

Resigned
Hugden Way, Norton Grove Industrial Estate, MaltonYO17 9HG
Secretary
Appointed 07 Jun 2023
Resigned 10 Dec 2024

SAUNDERS, Timothy James

Resigned
Hugden Way, Norton Grove Industrial Estate, MaltonYO17 9HG
Secretary
Appointed 14 Jul 2022
Resigned 08 Jun 2023

CARR, Seamus

Resigned
Norton Grove Industrial Estate, MaltonYO17 9HG
Born July 1960
Director
Appointed 24 Jul 2014
Resigned 03 Nov 2021

ELLIS, Stephen Paul

Resigned
Hugden Way, Norton Grove Industrial Estate, MaltonYO17 9HG
Born September 1971
Director
Appointed 12 Oct 2021
Resigned 18 Jul 2022

KESTEMONT, Michael Kamiel Jan Alfons

Resigned
Norton Grove Industrial Estate, MaltonYO17 9HG
Born April 1978
Director
Appointed 24 Jul 2014
Resigned 22 Oct 2021

RUTHERFORD, Andrew John Harding

Resigned
Hugden Way, Norton Grove Industrial Estate, MaltonYO17 9HG
Born July 1969
Director
Appointed 14 Jul 2022
Resigned 18 Dec 2023

SMITH, Simon John

Resigned
Hugden Way, Norton Grove Industrial Estate, MaltonYO17 9HG
Born September 1962
Director
Appointed 12 Oct 2021
Resigned 18 Jul 2022

WALKER, Diane Susan

Resigned
Norton Grove Industrial Estate, MaltonYO17 9HG
Born May 1972
Director
Appointed 24 Jul 2014
Resigned 22 Oct 2021

Persons with significant control

4

2 Active
2 Ceased

Mehrdad Michael Latifi

Active
Commerce Valley Drive West, MarkhamL3T 0A1
Born October 1962

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 02 May 2017
Hugden Way Norton Grove Industrial Estate, MaltonYO17 9HG

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

55

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
23 June 2022
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Legacy
25 February 2020
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 November 2014
AA01Change of Accounting Reference Date
Memorandum Articles
20 October 2014
MAMA
Resolution
20 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Incorporation Company
24 July 2014
NEWINCIncorporation