Company NameKOLI Properties Limited
DirectorSeyed Mahmood Tavakoli
Company StatusActive
Company Number05017627
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Seyed Mahmood Tavakoli
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address506 Doncaster Road
Barnsley
South Yorkshire
S70 3PY
Secretary NameMr James Henry Brereton
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Esholt Avenue
Guiseley
Leeds
LS20 8AX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRohans House
92-96 Wellington Road South
Stockport
Cheshire
SK1 3TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Seyed Mahmood Tavakoli
100.00%
Ordinary

Financials

Year2014
Net Worth£1,284
Current Liabilities£29,256

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
16 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
17 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 January 2020 (2 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (1 page)
13 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
9 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 March 2011Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 1 March 2011 (1 page)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of James Brereton as a secretary (1 page)
14 April 2010Director's details changed for Mr Seyed Mahmood Tavakoli on 16 January 2010 (2 pages)
14 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Seyed Mahmood Tavakoli on 16 January 2010 (2 pages)
14 April 2010Termination of appointment of James Brereton as a secretary (1 page)
6 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
17 February 2009Return made up to 16/01/09; full list of members (3 pages)
17 February 2009Return made up to 16/01/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 March 2008Return made up to 16/01/08; full list of members (3 pages)
31 March 2008Return made up to 16/01/08; full list of members (3 pages)
27 March 2008Return made up to 16/01/07; full list of members (3 pages)
27 March 2008Return made up to 16/01/07; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 June 2006Return made up to 16/01/06; full list of members (2 pages)
15 June 2006Return made up to 16/01/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2005Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2005Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 March 2004Registered office changed on 05/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 January 2004Incorporation (16 pages)
16 January 2004Incorporation (16 pages)