Background WavePink WaveYellow Wave

KATANA PROPERTY TRAINING & MENTORSHIP LTD (10371690)

KATANA PROPERTY TRAINING & MENTORSHIP LTD (10371690) is an active UK company. incorporated on 12 September 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KATANA PROPERTY TRAINING & MENTORSHIP LTD has been registered for 9 years. Current directors include NABETANI, Taro.

Company Number
10371690
Status
active
Type
ltd
Incorporated
12 September 2016
Age
9 years
Address
16 Brooklands Avenue, Manchester, M20 1JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NABETANI, Taro
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATANA PROPERTY TRAINING & MENTORSHIP LTD

KATANA PROPERTY TRAINING & MENTORSHIP LTD is an active company incorporated on 12 September 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KATANA PROPERTY TRAINING & MENTORSHIP LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10371690

LTD Company

Age

9 Years

Incorporated 12 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

KATANA PROPERTIES LIMITED
From: 12 September 2016To: 26 April 2021
Contact
Address

16 Brooklands Avenue Manchester, M20 1JE,

Previous Addresses

The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR England
From: 28 February 2019To: 15 February 2021
Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB United Kingdom
From: 23 February 2018To: 28 February 2019
20 Coxon Street Spondon Derby DE21 7JG United Kingdom
From: 12 September 2016To: 23 February 2018
Timeline

52 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Left
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Jun 18
Director Left
Jul 18
Loan Cleared
Sept 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Jun 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NABETANI, Taro

Active
Brooklands Avenue, ManchesterM20 1JE
Born January 1971
Director
Appointed 12 Sept 2016

EBITANI (SHERRY), Tomotaka (Justin)

Resigned
Spondon, DerbyDE21 7JG
Born May 1982
Director
Appointed 21 Oct 2016
Resigned 18 Dec 2017

EBITANI (SHERRY), Tomotaka (Justin)

Resigned
LondonN12 8PF
Born May 1982
Director
Appointed 21 Oct 2016
Resigned 21 Oct 2016

HAIGH, Steven John

Resigned
Coxon Street, DerbyDE21 7JG
Born February 1985
Director
Appointed 12 Sept 2016
Resigned 18 Dec 2017

LEUNG, Peter Siu-Kwong

Resigned
28 Siu Sai Wan Road, Siu Sai Wan
Born January 1982
Director
Appointed 03 Dec 2016
Resigned 16 Dec 2016

LEUNG, Peter Siu-Kwong

Resigned
28 Siu Sai Wan Road, Siu Sai Wan
Born January 1982
Director
Appointed 21 Oct 2016
Resigned 02 Dec 2016

VAN OMMEN, Pieter Richard

Resigned
Coxon Street, DerbyDE21 7JG
Born May 1984
Director
Appointed 12 Sept 2016
Resigned 11 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Brooklands Avenue, ManchesterM20 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2017

Mr Steven John Haigh

Ceased
Coxon Street, DerbyDE21 7JG
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Ceased 21 Oct 2016

Mr Pieter Richard Van Ommen

Ceased
Coxon Street, DerbyDE21 7JG
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Ceased 21 Oct 2016

Mr Taro Nabetani

Ceased
Coxon Street, DerbyDE21 7JG
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Ceased 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Resolution
26 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Incorporation Company
12 September 2016
NEWINCIncorporation