Company NameKahanui 2 Limited
DirectorStephen Ross Black
Company StatusActive
Company Number11408443
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Ross Black
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(1 day after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Century Park
Pacific Road
Broadheath
WA14 5BJ
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressUnit 3 Century Park
Pacific Road
Broadheath
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

20 November 2020Delivered on: 27 November 2020
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: Charge over 5 richmond court heath road hale altrincham WA14 2XQ, title number GM953485.
Outstanding
31 August 2018Delivered on: 18 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 3 century park, lying to the south of atlantic street, altrincham, title number GM529796 and GM529799.
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2020Registration of charge 114084430003, created on 20 November 2020 (3 pages)
22 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 April 2020Registered office address changed from 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP United Kingdom to Unit 3 Century Park Pacific Road Broadheath WA14 5BJ on 20 April 2020 (1 page)
21 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
14 August 2019Notification of Stephen Ross Black as a person with significant control on 14 August 2019 (2 pages)
13 August 2019Withdrawal of a person with significant control statement on 13 August 2019 (2 pages)
9 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
18 September 2018Registration of charge 114084430002, created on 31 August 2018 (7 pages)
2 August 2018Registration of charge 114084430001, created on 31 July 2018 (5 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
12 June 2018Termination of appointment of Michael Duke as a director on 11 June 2018 (1 page)
12 June 2018Appointment of Mr Stephen Ross Black as a director on 12 June 2018 (2 pages)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 1
(37 pages)