Background WavePink WaveYellow Wave

P KHAL PROPERTIES (LEEDS) LIMITED (12813630)

P KHAL PROPERTIES (LEEDS) LIMITED (12813630) is an active UK company. incorporated on 14 August 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. P KHAL PROPERTIES (LEEDS) LIMITED has been registered for 5 years. Current directors include KHALASTCHI, Anthony Menashi, KHALASTCHI, Peter Salim David, PEARS, David Alan and 3 others.

Company Number
12813630
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KHALASTCHI, Anthony Menashi, KHALASTCHI, Peter Salim David, PEARS, David Alan, PEARS, Mark Andrew, PEARS, Trevor Steven, Sir, WPG REGISTRARS LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P KHAL PROPERTIES (LEEDS) LIMITED

P KHAL PROPERTIES (LEEDS) LIMITED is an active company incorporated on 14 August 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. P KHAL PROPERTIES (LEEDS) LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12813630

LTD Company

Age

5 Years

Incorporated 14 August 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

12th Floor Aldgate Tower 2 Leman Street London, E1W 9US,

Previous Addresses

Ground Floor 30 City Road London EC1Y 2AB United Kingdom
From: 10 September 2020To: 2 April 2024
30 City Road London EC1Y 2AB England
From: 14 August 2020To: 10 September 2020
Timeline

10 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Sept 20
Loan Secured
Oct 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 17 Aug 2020

KHALASTCHI, Anthony Menashi

Active
Court Lodge, London
Born March 1961
Director
Appointed 17 Aug 2020

KHALASTCHI, Peter Salim David

Active
Oakley House, LondonSW1X 9PP
Born September 1963
Director
Appointed 17 Aug 2020

PEARS, David Alan

Active
Aldgate Tower, LondonE1W 9US
Born April 1968
Director
Appointed 17 Aug 2020

PEARS, Mark Andrew

Active
Aldgate Tower, LondonE1W 9US
Born November 1962
Director
Appointed 17 Aug 2020

PEARS, Trevor Steven, Sir

Active
Aldgate Tower, LondonE1W 9US
Born June 1964
Director
Appointed 17 Aug 2020

WPG REGISTRARS LIMITED

Active
Aldgate Tower, LondonE1W 9US
Corporate director
Appointed 17 Aug 2020

LEVY, Simon Mark

Resigned
City Road, LondonEC1Y 2AB
Born July 1975
Director
Appointed 14 Aug 2020
Resigned 17 Aug 2020

Persons with significant control

3

2 Active
1 Ceased
St Nicholas Close, Herts

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 14 Aug 2020
Aldgate Tower, LondonE1W 9US

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 April 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
22 October 2020
MAMA
Resolution
22 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 August 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 August 2020
AP03Appointment of Secretary
Incorporation Company
14 August 2020
NEWINCIncorporation