-
SK REAL ESTATES LTD - Office 13, 2nd Floor Cornwall Place, Bradford, BD8 7JT, England, United Kingdom
Company Information
- Company registration number
- 07783263
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Office 13, 2nd Floor Cornwall Place
- Bradford
- BD8 7JT
- England Office 13, 2nd Floor Cornwall Place, Bradford, BD8 7JT, England UK
Management
- Managing Directors
- QURAISHI, Abdul Rahman Abdul Hakim
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-22
- Age Of Company 2011-09-22 12 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Saleem Kader
- -
- Mr Abdul Rahman Abdul Hakim Quraishi
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2018-03-17
- Annual Return
- Due Date: 2022-03-31
- Last Date: 2021-03-17
-
SK REAL ESTATES LTD Company Description
- SK REAL ESTATES LTD is a ltd registered in United Kingdom with the Company reg no 07783263. Its current trading status is "live". It was registered 2011-09-22. It has declared SIC or NACE codes as "68209". It has 1 director The latest accounts are filed up to 2020-09-30. The latest annual return was filed up to 2018-03-17.It can be contacted at Office 13, 2Nd Floor Cornwall Place .
Get SK REAL ESTATES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sk Real Estates Ltd - Office 13, 2nd Floor Cornwall Place, Bradford, BD8 7JT, England, United Kingdom
- 2011-09-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SK REAL ESTATES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-12-08) - DISS40
-
confirmation-statement-with-no-updates (2021-12-01) - CS01
-
gazette-filings-brought-up-to-date (2021-07-07) - DISS40
-
gazette-notice-compulsory (2021-07-06) - GAZ1
-
accounts-with-accounts-type-micro-entity (2021-06-30) - AA
-
gazette-notice-compulsory (2021-12-07) - GAZ1
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-06-23) - AA
-
confirmation-statement-with-no-updates (2020-05-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-26) - AA
-
gazette-notice-compulsory (2019-06-11) - GAZ1
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
-
gazette-filings-brought-up-to-date (2019-06-12) - DISS40
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2018-01-11) - AAMD
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-21) - AD01
-
accounts-amended-with-accounts-type-total-exemption-full (2018-07-09) - AAMD
-
termination-director-company-with-name-termination-date (2018-12-21) - TM01
-
appoint-person-director-company-with-name-date (2018-12-21) - AP01
-
cessation-of-a-person-with-significant-control (2018-12-21) - PSC07
-
notification-of-a-person-with-significant-control (2018-12-21) - PSC01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-11-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-06-27) - AA
-
confirmation-statement-with-updates (2017-03-21) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-15) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-29) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-18) - AD01
keyboard_arrow_right 2015
-
gazette-filings-brought-up-to-date (2015-10-06) - DISS40
-
gazette-notice-compulsory (2015-09-29) - GAZ1
-
mortgage-satisfy-charge-full (2015-09-28) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-12) - AR01
-
gazette-filings-brought-up-to-date (2014-05-03) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
dissolved-compulsory-strike-off-suspended (2014-03-25) - DISS16(SOAS)
-
gazette-notice-compulsary (2014-02-25) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-27) - AR01
-
gazette-filings-brought-up-to-date (2013-09-28) - DISS40
-
gazette-notice-compulsary (2013-09-24) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
keyboard_arrow_right 2011
-
legacy (2011-11-22) - MG01
-
legacy (2011-12-08) - MG01
-
incorporation-company (2011-09-22) - NEWINC