KRIS DEVELOPMENTS LIMITED
Overview
| Company Name | KRIS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12024085 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KRIS DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
- Other specialised construction activities n.e.c. (43999) / Construction
Where is KRIS DEVELOPMENTS LIMITED located?
| Registered Office Address | Second Floor, De Burgh House Market Road SS12 0FD Wickford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KRIS DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KRIS DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for KRIS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 14, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 05, 2025
| 3 pages | SH01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Registration of charge 120240850001, created on Jun 27, 2024 | 14 pages | MR01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Nov 02, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Oct 31, 2023
| 3 pages | SH01 | ||
Notification of Kushal Pal Singh as a person with significant control on May 30, 2019 | 2 pages | PSC01 | ||
Cessation of Beverly Builders Llp as a person with significant control on May 30, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 17, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from Flat 1 15 Grosvenor Square London W1K 6LD England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on May 12, 2023 | 1 pages | AD01 | ||
Termination of appointment of Patrick Thomas Roger Thornton as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul Gary Maurice as a director on Mar 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Aman Kasewa as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Sanjiv Sangar as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Registered office address changed from 1 Norland Place Holland Park London W11 4QG England to Flat 1 15 Grosvenor Square London W1K 6LD on Feb 22, 2023 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||
Appointment of Mr Kushal Pal Singh as a director on Dec 26, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2a Norland Place Holland Park London W11 4QG United Kingdom to 1 Norland Place Holland Park London W11 4QG on May 09, 2022 | 1 pages | AD01 | ||
Appointment of Mr Patrick Thomas Roger Thornton as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Benjamin May as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Who are the officers of KRIS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KASEWA, Aman | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | India | Indian | 305901900001 | |||||
| SANGAR, Sanjiv | Director | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | United Kingdom | British | 168464680001 | |||||
| SINGH, Kushal Pal | Director | W11 4QG London 1 Norland Place United Kingdom | England | Indian | 302648400001 | |||||
| MAURICE, Paul Gary | Director | Norland Place Holland Park W11 4QG London C/O Patron Law, 2a United Kingdom | United Kingdom | British | 35451760005 | |||||
| MAY, Benjamin | Director | Norland Place Holland Park W11 4QG London C/O Patron Law, 2a United Kingdom | United Kingdom | British | 258987720001 | |||||
| THORNTON, Patrick Thomas Roger | Director | W11 4QG London 1 Norland Place United Kingdom | England | British | 288135850001 |
Who are the persons with significant control of KRIS DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Beverly Builders Llp | May 30, 2019 | Barakhamba Road New Delhi 4th Floor, Gopal Dass Bhawan, 28, India | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Kushal Pal Singh | May 30, 2019 | Market Road SS12 0FD Wickford Second Floor, De Burgh House Essex England | No | ||||
Nationality: Indian Country of Residence: India | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0