Background WavePink WaveYellow Wave

ADVANTAGE K PROPERTIES LTD (11384836)

ADVANTAGE K PROPERTIES LTD (11384836) is an active UK company. incorporated on 26 May 2018. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ADVANTAGE K PROPERTIES LTD has been registered for 7 years. Current directors include KILEDAR, Sneha.

Company Number
11384836
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
The Urban Building, Slough, SL1 2BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KILEDAR, Sneha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANTAGE K PROPERTIES LTD

ADVANTAGE K PROPERTIES LTD is an active company incorporated on 26 May 2018 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ADVANTAGE K PROPERTIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11384836

LTD Company

Age

7 Years

Incorporated 26 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

The Urban Building Albert Street Slough, SL1 2BE,

Previous Addresses

The Bungalow Solesbridge Lane Chorleywood Herts WD3 5SX England
From: 18 April 2025To: 7 July 2025
The Director Solesbridge Lane Chorleywood Herts WD3 5SX England
From: 18 April 2025To: 18 April 2025
4 Ambassador House Wolseley Road Harrow HA3 5RT England
From: 14 August 2024To: 18 April 2025
43 Lytham Avenue Watford WD19 6XA England
From: 7 September 2022To: 14 August 2024
23-27 King Street Luton LU1 2DW England
From: 19 November 2019To: 7 September 2022
Flat15 Metropolitan Plac 80 Rickmansworth Road Watford WD18 7HB United Kingdom
From: 26 May 2018To: 19 November 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Aug 18
Loan Secured
Nov 18
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KILEDAR, Sneha

Active
Albert Street, SloughSL1 2BE
Born February 1985
Director
Appointed 01 Feb 2025

AGRAWAL, Rakhi Tarunkumar

Resigned
Lytham Avenue, WatfordWD19 6XA
Born September 1983
Director
Appointed 15 Jul 2022
Resigned 06 Apr 2025

KAZMI, Syed Nasir Abbas

Resigned
80 Rickmansworth Road, WatfordWD18 7HB
Born January 1975
Director
Appointed 26 May 2018
Resigned 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Confirmation Statement With Updates
18 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Gazette Notice Voluntary
18 February 2025
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
12 February 2025
DS02DS02
Dissolution Application Strike Off Company
11 February 2025
DS01DS01
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Administrative Restoration Company
8 April 2024
RT01RT01
Gazette Dissolved Compulsory
19 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Incorporation Company
26 May 2018
NEWINCIncorporation