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

KOBUS PROPERTIES LIMITED

38 GLENTRAMMON ROAD, ORPINGTON, BR6 6DF,
Company Registration Number
06116561
Private Limited Company
Active

Company Overview

About Kobus Properties Ltd
KOBUS PROPERTIES LIMITED was founded on 2007-02-19 and has its registered office in Orpington. The organisation's status is listed as "Active". Kobus Properties 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
KOBUS PROPERTIES LIMITED
 
Legal Registered Office
38 GLENTRAMMON ROAD
ORPINGTON
BR6 6DF
Other companies in KT18
 
Filing Information
Company Number 06116561
Company ID Number 06116561
Date formed 2007-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 09:11:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOBUS PROPERTIES 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 KOBUS PROPERTIES LIMITED
The following companies were found which have the same name as KOBUS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOBUS PROPERTIES, LLC 918 MISTY OAK DR HIGHLAND VLG TX 75077 Active Company formed on the 2007-05-30

Company Officers of KOBUS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE PATRICIA DUNSTAN
Company Secretary 2007-03-08
RICHARD EWART DUNSTAN
Director 2010-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELANDRI STRICKER-TIMMERMANS
Director 2008-07-25 2010-01-10
RICHARD EWART DUNSTAN
Director 2007-03-08 2008-07-25
PREMIER SECRETARIES LIMITED
Nominated Secretary 2007-02-19 2007-02-20
PREMIER DIRECTORS LIMITED
Nominated Director 2007-02-19 2007-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE PATRICIA DUNSTAN BOAS LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-15 Dissolved 2018-06-12
ANNE PATRICIA DUNSTAN LARKSTONE PROPERTIES LIMITED Company Secretary 2003-01-15 CURRENT 1994-04-22 Active
RICHARD EWART DUNSTAN TALON HOMES LTD Director 2018-04-01 CURRENT 2015-02-11 Active - Proposal to Strike off
RICHARD EWART DUNSTAN TALON PROPERTY SOLUTIONS LTD Director 2016-09-01 CURRENT 2009-07-03 Active
RICHARD EWART DUNSTAN ZESTAN LTD. Director 2016-09-01 CURRENT 2015-08-18 Liquidation
RICHARD EWART DUNSTAN CLOCKTOWER MANAGEMENT COMPANY (KINGSWOOD) LIMITED Director 2016-08-15 CURRENT 2010-10-15 Active
RICHARD EWART DUNSTAN ANEL LTD Director 2016-04-10 CURRENT 2011-11-23 Active
RICHARD EWART DUNSTAN HI-LINE PAYROLL SERVICES LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2017-08-15
RICHARD EWART DUNSTAN COURT LODGE EPSOM LIMITED Director 2015-05-27 CURRENT 2014-12-01 Live but Receiver Manager on at least one charge
RICHARD EWART DUNSTAN BRYSHEL PROPERTY LTD Director 2015-05-13 CURRENT 2013-08-23 Dissolved 2018-04-17
RICHARD EWART DUNSTAN HITCHCOCK HOLDINGS (UK) LTD Director 2015-01-15 CURRENT 2011-11-16 Dissolved 2016-11-08
RICHARD EWART DUNSTAN 2 & 6 CLOCKTOWER MEWS LTD Director 2014-07-22 CURRENT 2012-04-26 Active
RICHARD EWART DUNSTAN TWO OCEANS PROPERTIES LTD Director 2014-03-05 CURRENT 2012-11-09 Active
RICHARD EWART DUNSTAN KANONKOP LTD Director 2013-11-27 CURRENT 2013-11-27 Active
RICHARD EWART DUNSTAN BAKERY PROPERTIES LTD Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2014-10-21
RICHARD EWART DUNSTAN KOLEY LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
RICHARD EWART DUNSTAN BOAS LIMITED Director 2007-11-23 CURRENT 2007-11-15 Dissolved 2018-06-12
RICHARD EWART DUNSTAN MOKARABIA INTERNATIONAL LIMITED Director 2007-07-16 CURRENT 2005-03-10 Dissolved 2013-10-15
RICHARD EWART DUNSTAN SABLE (SURREY) LIMITED Director 2007-02-12 CURRENT 2007-02-12 Active
RICHARD EWART DUNSTAN PLATINUM CONSULTING SURREY LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
RICHARD EWART DUNSTAN LARKSTONE PROPERTIES LIMITED Director 1994-05-09 CURRENT 1994-04-22 Active

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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-08-11Termination of appointment of Anne Patricia Dunstan on 2023-07-19
2023-08-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-31AA01Previous accounting period extended from 30/06/21 TO 31/07/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/20 FROM 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England
2020-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 061165610002
2018-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17AR0119/02/16 ANNUAL RETURN FULL LIST
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM First Floor 4, Ashley Road Epsom Surrey KT18 5AX
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-20AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-02AR0119/02/14 ANNUAL RETURN FULL LIST
2013-09-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0119/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0119/02/12 ANNUAL RETURN FULL LIST
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/11 FROM 14 Berger Close Petts Wood Orpington Kent BR5 1HR England
2011-02-22AR0119/02/11 ANNUAL RETURN FULL LIST
2010-10-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01SH0114/05/10 STATEMENT OF CAPITAL GBP 1000
2010-02-24AR0119/02/10 FULL LIST
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 14 BERGER CLOSE PETTS WOOD ORPINGTON KENT BR5 1HR ENGLAND
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM SUITE D UNIT 1 JUPITER COURT 10-12 TOLWORTH RISE SOUTH SURBITON SURREY KT5 9NN UNITED KINGDOM
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ELANDRI STRICKER-TIMMERMANS
2010-01-10AP01DIRECTOR APPOINTED MR RICHARD EWART DUNSTAN
2009-09-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / ELANDRI STRICKER-TIMMERMANS / 02/06/2009
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 122 FARRIERS ROAD EPSOM SURREY KT17 1LR UNITED KINGDOM
2008-12-08288cDIRECTOR'S CHANGE OF PARTICULARS / ELANDRI STRICKER-TIMMERMANS / 01/12/2008
2008-12-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 14 BERGER CLOSE ORPINGTON KENT BR5 1HR
2008-07-25288aDIRECTOR APPOINTED MRS ELANDRI STRICKER-TIMMERMANS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD DUNSTAN
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-04363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-25225ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 30/06/2008
2008-01-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0988(2)RAD 20/03/07--------- £ SI 1@1=1 £ IC 1/2
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-20288bSECRETARY RESIGNED
2007-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KOBUS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOBUS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-04-04 Outstanding MORTGAGE EXPRESS
Creditors
Creditors Due After One Year 2012-07-01 £ 202,999
Creditors Due Within One Year 2012-07-01 £ 37,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-07-31

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 KOBUS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 100
Current Assets 2012-07-01 £ 4,429
Debtors 2012-07-01 £ 4,329
Fixed Assets 2012-07-01 £ 235,000
Shareholder Funds 2012-07-01 £ 827
Tangible Fixed Assets 2012-07-01 £ 235,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KOBUS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KOBUS PROPERTIES LIMITED
Trademarks
We have not found any records of KOBUS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOBUS PROPERTIES 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 (68100 - Buying and selling of own real estate) as KOBUS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KOBUS PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOBUS PROPERTIES 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 KOBUS PROPERTIES 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.