Background WavePink WaveYellow Wave

TKY PROPERTY MANAGEMENT LTD (11196252)

TKY PROPERTY MANAGEMENT LTD (11196252) is an active UK company. incorporated on 8 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TKY PROPERTY MANAGEMENT LTD has been registered for 8 years. Current directors include SPITZ, Bernard.

Company Number
11196252
Status
active
Type
ltd
Incorporated
8 February 2018
Age
8 years
Address
149 Northwold Road, London, E5 8RL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SPITZ, Bernard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TKY PROPERTY MANAGEMENT LTD

TKY PROPERTY MANAGEMENT LTD is an active company incorporated on 8 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TKY PROPERTY MANAGEMENT LTD was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11196252

LTD Company

Age

8 Years

Incorporated 8 February 2018

Size

N/A

Accounts

ARD: 20/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 19 November 2024 (1 year ago)
Period: 26 February 2021 - 28 February 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 May 2024
Period: 1 March 2022 - 21 February 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 February 2024 (2 years ago)
Submitted on 6 March 2024 (2 years ago)

Next Due

Due by 21 February 2025
For period ending 7 February 2025
Contact
Address

149 Northwold Road London, E5 8RL,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 8 February 2018To: 9 February 2018
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SPITZ, Bernard

Active
Northwold Road, LondonE5 8RL
Born December 1976
Director
Appointed 08 Feb 2018

Persons with significant control

1

Mr Bernard Spitz

Active
Northwold Road, LondonE5 8RL
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Previous Shortened
19 November 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
30 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
10 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Incorporation Company
8 February 2018
NEWINCIncorporation