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

KUSHI PROPERTIES LIMITED

OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK, LOWER PEMBERTON, ASHFORD, KENT, TN25 4BF,
Company Registration Number
06329834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kushi Properties Ltd
KUSHI PROPERTIES LIMITED was founded on 2007-08-01 and has its registered office in Ashford. The organisation's status is listed as "Active - Proposal to Strike off". Kushi Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KUSHI PROPERTIES LIMITED
 
Legal Registered Office
OFFICE 43, THE COBALT BUILDING 1600 EUREKA PARK
LOWER PEMBERTON
ASHFORD
KENT
TN25 4BF
Other companies in TN23
 
Filing Information
Company Number 06329834
Company ID Number 06329834
Date formed 2007-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 08:06:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KUSHI 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 KUSHI PROPERTIES LIMITED
The following companies were found which have the same name as KUSHI PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KUSHI PROPERTIES LLC Georgia Unknown
KUSHI PROPERTIES LLC Georgia Unknown

Company Officers of KUSHI PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ACCOUNTS UNLOCKED LLP
Company Secretary 2009-08-24
TRACY SAMUELS
Director 2007-08-01
CHERRILYN STEWART
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ACCOUNTS UNLOCKED LTD
Company Secretary 2007-08-01 2009-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ACCOUNTS UNLOCKED LLP MCUK2023 LIMITED Company Secretary 2016-05-01 CURRENT 2016-03-01 Active - Proposal to Strike off
ACCOUNTS UNLOCKED LLP THE OFFSITE CONSTRUCTION SHOW LIMITED Company Secretary 2016-05-01 CURRENT 2015-07-14 Active - Proposal to Strike off
ACCOUNTS UNLOCKED LLP KEY LEAD SOLUTIONS LIMITED Company Secretary 2014-01-15 CURRENT 2014-01-15 Dissolved 2018-01-06
ACCOUNTS UNLOCKED LLP SCOPE HR SOLUTIONS LIMITED Company Secretary 2013-12-19 CURRENT 2010-04-20 Liquidation
ACCOUNTS UNLOCKED LLP SKYTRAC (OBS) LTD Company Secretary 2013-07-31 CURRENT 2012-05-28 Dissolved 2017-03-02
ACCOUNTS UNLOCKED LLP LIFEBOAT ASSISTANCE LTD Company Secretary 2013-06-17 CURRENT 2004-08-17 Liquidation
ACCOUNTS UNLOCKED LLP VIVID VISIONS PAINTWORX LTD Company Secretary 2012-12-20 CURRENT 2012-06-13 Active
ACCOUNTS UNLOCKED LLP PLATFORM INTERIORS LTD Company Secretary 2010-10-01 CURRENT 2008-04-29 Active
ACCOUNTS UNLOCKED LLP O'NEILL ENGINEERING SERVICES UK LTD Company Secretary 2009-08-05 CURRENT 2009-01-28 Dissolved 2013-09-03
ACCOUNTS UNLOCKED LLP BIO PARTNERS LTD Company Secretary 2009-06-24 CURRENT 2008-09-19 Liquidation
ACCOUNTS UNLOCKED LLP SOUTHERN AND COUNTRY ROOFING LTD Company Secretary 2009-06-24 CURRENT 2008-12-15 Active
ACCOUNTS UNLOCKED LLP CHEAP JACKS LIMITED Company Secretary 2009-06-24 CURRENT 2009-05-01 Active
TRACY SAMUELS SIG CROWN STREET LTD Director 2017-10-11 CURRENT 2017-10-11 Dissolved 2018-07-17
TRACY SAMUELS DCS AERODROME LTD Director 2004-09-27 CURRENT 2004-08-12 Active
CHERRILYN STEWART SAMARTS LIMITED Director 2006-06-13 CURRENT 2006-06-13 Dissolved 2017-02-09

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
2025-02-18FIRST GAZETTE notice for voluntary strike-off
2025-02-11Application to strike the company off the register
2025-02-0730/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-22Previous accounting period shortened from 28/02/25 TO 30/09/24
2024-07-22CONFIRMATION STATEMENT MADE ON 10/07/24, WITH UPDATES
2024-06-1129/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-21Previous accounting period extended from 29/11/23 TO 29/02/24
2023-07-24CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-04-1729/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14Change of details for Ms Cherrilyn Stewart as a person with significant control on 2023-02-09
2023-04-13Director's details changed for Ms Cherrilyn Stewart on 2023-02-09
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM Repton Manor Repton Avenue Ashford Kent TN23 3GP
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-04-20AA29/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22PSC09Withdrawal of a person with significant control statement on 2021-10-22
2021-10-22PSC08Notification of a person with significant control statement
2021-10-22PSC07CESSATION OF TRACY MAXINE SAMUELS AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRILYN STEWART
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TRACY MAXINE SAMUELS
2021-10-15DISS40Compulsory strike-off action has been discontinued
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-10CH04SECRETARY'S DETAILS CHNAGED FOR ACCOUNTS UNLOCKED LIMITED on 2020-07-11
2021-06-15AA29/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-02AA29/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNNER EFRBS
2020-01-29PSC04Change of details for Mrs Tracy Maxine Samuels as a person with significant control on 2016-08-02
2020-01-29AP03Appointment of Accounts Unlocked Ltd as company secretary on 2020-01-29
2020-01-29TM02Termination of appointment of Accounts Unlocked Llp on 2020-01-29
2020-01-29PSC07CESSATION OF CHERRILYN STEWART AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063298340004
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-18AA29/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08PSC07CESSATION OF GUNNER EFRBS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AA01Previous accounting period shortened from 30/11/18 TO 29/11/18
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-05-14SH0103/08/18 STATEMENT OF CAPITAL GBP 120
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-05-29AA01Previous accounting period extended from 31/08/17 TO 30/11/17
2018-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063298340003
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRILYN STEWART
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY SAMUELS
2017-08-18PSC05PSC'S CHANGE OF PARTICULARS / GUNNER EFRBS / 02/08/2016
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRILYN STEWART
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY SAMUELS
2017-08-18PSC05PSC'S CHANGE OF PARTICULARS / GUNNER EFRBS / 02/08/2016
2017-02-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-19AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0101/08/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-31AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0101/08/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0101/08/12 ANNUAL RETURN FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY SAMUELS / 02/08/2011
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERRILYN STEWART / 02/08/2011
2012-05-03AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM THE GRANARY WORTEN LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU
2011-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 01/12/2011
2011-08-23AR0101/08/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-19AR0101/08/10 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LLP / 01/08/2010
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-23288aSECRETARY APPOINTED ACCOUNTS UNLOCKED LLP
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY ACCOUNTS UNLOCKED LTD
2009-08-25363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM THE GRANARY, WORTON LOWER YARD WORTEN LANE ASHFORD KENT TN23 3BU
2009-05-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-03-06288cSECRETARY'S CHANGE OF PARTICULARS / ACCOUNTS UNLOCKED LTD / 08/11/2007
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: NO. 10 WILLESBOROUGH BUSINESS PARK, KENNINGTON ROAD ASHFORD KENT TN24 0TD
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-10-17395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KUSHI 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 KUSHI PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-17 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2007-10-17 Outstanding MORTGAGE TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-29
Annual Accounts
2019-11-29
Annual Accounts
2020-11-29
Annual Accounts
2021-11-29

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 KUSHI PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KUSHI PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KUSHI PROPERTIES LIMITED
Trademarks
We have not found any records of KUSHI PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KUSHI 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 (68209 - Other letting and operating of own or leased real estate) as KUSHI PROPERTIES 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
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 KUSHI 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 KUSHI 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 KUSHI 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.