Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOR PROPERTY LIMITED
Company Information for

KOR PROPERTY LIMITED

LITTLE KINVASTON, WATLING STREET, GAILEY, STAFFORDSHIRE, ST19 5PR,
Company Registration Number
05282911
Private Limited Company
Active

Company Overview

About Kor Property Ltd
KOR PROPERTY LIMITED was founded on 2004-11-10 and has its registered office in Gailey. The organisation's status is listed as "Active". Kor Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KOR PROPERTY LIMITED
 
Legal Registered Office
LITTLE KINVASTON
WATLING STREET
GAILEY
STAFFORDSHIRE
ST19 5PR
Other companies in ST19
 
Previous Names
KOR (RESIDENTIAL) LIMITED05/12/2017
CRANFORD (RESIDENTIAL) LIMITED22/02/2017
Filing Information
Company Number 05282911
Company ID Number 05282911
Date formed 2004-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 29/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 06:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOR PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KOR PROPERTY LIMITED
The following companies were found which have the same name as KOR PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOR PROPERTY GROUP (QLD) PTY LTD QLD 4075 Dissolved Company formed on the 2010-02-26
KOR PROPERTY MANAGEMENT LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2013-05-30
KOR PROPERTY INVESTMENTS LTD 23 MONNOW ROAD LONDON SE1 5RP Active - Proposal to Strike off Company formed on the 2019-10-23
KOR PROPERTY DEVELOPMENT LIMITED 22 CHANCERY LANE LONDON WC2A 1LS Active Company formed on the 2022-02-15

Company Officers of KOR PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
KELLY OAKLEY
Company Secretary 2017-02-13
ROBERT JAMES OAKLEY
Director 2015-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM OAKLEY
Director 2006-02-14 2015-11-01
NICOLA JANE OAKLEY
Company Secretary 2009-02-25 2014-04-01
ROBERT JAMES OAKLEY
Company Secretary 2004-11-10 2009-02-20
ROBERT JAMES OAKLEY
Director 2004-11-10 2009-02-20
WILLIAM JAMES OAKLEY
Director 2004-11-10 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES OAKLEY CRANFORD (18) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ROBERT JAMES OAKLEY STAFFORD ROAD LIMITED Director 2017-07-20 CURRENT 2017-07-20 Liquidation
ROBERT JAMES OAKLEY CRANFORD REAL ESTATE LIMITED Director 2010-11-29 CURRENT 2010-11-29 Active
ROBERT JAMES OAKLEY CRANFORD (SHREWSBURY) LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
ROBERT JAMES OAKLEY CRANFORD (TORQUAY) LIMITED Director 2010-10-01 CURRENT 2007-06-14 Dissolved 2017-02-28
ROBERT JAMES OAKLEY CRANFORD (TELFORD) LIMITED Director 2010-10-01 CURRENT 2007-05-25 Dissolved 2017-05-09
ROBERT JAMES OAKLEY CRANFORD (FELIXSTOWE) LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
ROBERT JAMES OAKLEY DEVELOPING IDEAS LIMITED Director 2009-06-29 CURRENT 2006-11-01 Active
ROBERT JAMES OAKLEY CRANFORD (HUDDERSFIELD) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2015-04-14
ROBERT JAMES OAKLEY CRANFORD DEVELOPMENTS LIMITED Director 2004-12-15 CURRENT 2004-10-19 Active
ROBERT JAMES OAKLEY DEANWAY DEVELOPMENT LIMITED Director 1999-10-04 CURRENT 1997-06-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 30/03/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM The Old Fighting Cocks Farm Cartersfield Lane Stonnall Staffs WS9 9EG England
2022-11-10REGISTERED OFFICE CHANGED ON 10/11/22 FROM The Old Fighting Cocks Farm Cartersfield Lane Stonnall Staffs WS9 9EG England
2022-11-10Director's details changed for Mr Robert James Oakley on 2022-11-02
2022-11-10Director's details changed for Mr Robert James Oakley on 2022-11-02
2022-11-10CH01Director's details changed for Mr Robert James Oakley on 2022-11-02
2022-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/22 FROM The Old Fighting Cocks Farm Cartersfield Lane Stonnall Staffs WS9 9EG England
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/19
2019-12-23AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-03-17AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-08-31AA01Previous accounting period extended from 30/11/17 TO 31/03/18
2017-12-05RES15CHANGE OF COMPANY NAME 05/12/17
2017-12-05CERTNMCOMPANY NAME CHANGED KOR (RESIDENTIAL) LIMITED CERTIFICATE ISSUED ON 05/12/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-02-22RES15CHANGE OF COMPANY NAME 22/02/17
2017-02-22CERTNMCOMPANY NAME CHANGED CRANFORD (RESIDENTIAL) LIMITED CERTIFICATE ISSUED ON 22/02/17
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM Little Kinvaston Watling Street Gailey Stafford Staffordshire ST19 5PR
2017-02-20AP03Appointment of Mrs Kelly Oakley as company secretary on 2017-02-13
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-10DISS40Compulsory strike-off action has been discontinued
2016-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-19AR0110/11/15 ANNUAL RETURN FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MR ROBERT JAMES OAKLEY
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM OAKLEY
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-26AR0110/11/14 ANNUAL RETURN FULL LIST
2014-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/13
2014-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA OAKLEY
2013-12-04DISS40Compulsory strike-off action has been discontinued
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-28AR0110/11/13 FULL LIST
2012-12-03AR0110/11/12 FULL LIST
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM LITTLE KINVASTON WATLING STREET GAILEY STAFFS ST19 5PR
2012-12-01DISS40DISS40 (DISS40(SOAD))
2012-11-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-11-27GAZ1FIRST GAZETTE
2011-12-31AR0110/11/11 FULL LIST
2011-09-05AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-15AR0110/11/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM OAKLEY / 01/11/2010
2010-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE OAKLEY / 01/11/2010
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-27AR0110/11/09 FULL LIST
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT OAKLEY
2009-04-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM OAKLEY
2009-04-05288aSECRETARY APPOINTED NICOLA JANE OAKLEY
2008-12-04363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM OAKLEY / 26/09/2008
2008-10-02AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-28363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-22363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: MOSNEY LODGE 6 WIGHTWICK BANK WOLVERHAMPTON WV6 8DR
2006-03-01288aNEW DIRECTOR APPOINTED
2006-01-11363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2004-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KOR PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against KOR PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KOR PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2011-12-01 £ 536,313
Creditors Due Within One Year 2011-12-01 £ 10,219

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOR PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 129,235
Current Assets 2011-12-01 £ 153,235
Debtors 2011-12-01 £ 24,000
Shareholder Funds 2011-12-01 £ 393,297

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KOR PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOR PROPERTY LIMITED
Trademarks
We have not found any records of KOR PROPERTY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE STAFFORDSHIRE COUNTRY HOMES (FORD GREEN) LIMITED 2007-09-26 Outstanding
LEGAL CHARGE MANOR PARK HOMES (BOLDMERE) LIMITED 2007-02-13 Outstanding
LEGAL CHARGE MANOR PARK HOMES (BOLDMERE) LIMITED 2009-09-24 Outstanding
LEGAL CHARGE MANOR PARK HOMES (MIDLANDS) LIMITED 2010-09-06 Outstanding

We have found 4 mortgage charges which are owed to KOR PROPERTY LIMITED

Income
Government Income
We have not found government income sources for KOR PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KOR PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KOR PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCRANFORD (RESIDENTIAL) LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCRANFORD (RESIDENTIAL) LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOR PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOR PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.