Background WavePink WaveYellow Wave

KD REALTY LTD (16075755)

KD REALTY LTD (16075755) is an active UK company. incorporated on 12 November 2024. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KD REALTY LTD has been registered for 1 year. Current directors include SINGH, Kabir.

Company Number
16075755
Status
active
Type
ltd
Incorporated
12 November 2024
Age
1 years
Address
H9 Charles House C/O Vandys Accounting Ltd, Southall, UB2 4BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Kabir
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KD REALTY LTD

KD REALTY LTD is an active company incorporated on 12 November 2024 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KD REALTY LTD was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

16075755

LTD Company

Age

1 Years

Incorporated 12 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 12 August 2026
Period: 12 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

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

H9 Charles House C/O Vandys Accounting Ltd Bridge Road Southall, UB2 4BD,

Previous Addresses

H9 Charles House C/O Vandys Accounting Ltd Southall Kent UB2 4BD United Kingdom
From: 12 November 2024To: 16 November 2024
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
New Owner
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Loan Secured
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH, Kabir

Active
Sevastopol Place, CanterburyCT1 1AS
Born May 1972
Director
Appointed 09 Apr 2025

SINGH, Diljeet

Resigned
Bridge Road, SouthallUB2 4BD
Born February 1975
Director
Appointed 27 Mar 2025
Resigned 20 Aug 2025

SINGH, Diljeet

Resigned
C/O Vandys Accounting Ltd, SouthallUB2 4BD
Born February 1975
Director
Appointed 12 Nov 2024
Resigned 04 Jan 2025

SINGH, Kabir

Resigned
Sevastopol Place, CanterburyCT1 1AS
Born May 1972
Director
Appointed 04 Jan 2025
Resigned 27 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Kabir Singh

Active
Sevastopol Place, CanterburyCT1 1AS
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2025

Mr Diljeet Singh

Ceased
Bridge Road, SouthallUB2 4BD
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025
Ceased 20 Aug 2025

Mr Kabir Singh

Ceased
Sevastopol Place, CanterburyCT1 1AS
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 27 Mar 2025

Mr Diljeet Singh

Ceased
C/O Vandys Accounting Ltd, SouthallUB2 4BD
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Nov 2024
Ceased 04 Jan 2025
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2024
AD01Change of Registered Office Address
Incorporation Company
12 November 2024
NEWINCIncorporation