KRIS DEVELOPMENTS LIMITED

KRIS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKRIS DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12024085
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KRIS DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KRIS DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for KRIS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 14, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 05, 2025

    • Capital: GBP 41,500,000
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    25 pagesAA

    Registration of charge 120240850001, created on Jun 27, 2024

    14 pagesMR01

    Group of companies' accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 02, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 31, 2023

    • Capital: GBP 38,800,000
    3 pagesSH01

    Notification of Kushal Pal Singh as a person with significant control on May 30, 2019

    2 pagesPSC01

    Cessation of Beverly Builders Llp as a person with significant control on May 30, 2019

    1 pagesPSC07

    Confirmation statement made on Jun 17, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Patrick Thomas Roger Thornton as a director on Apr 06, 2023

    1 pagesTM01

    Termination of appointment of Paul Gary Maurice as a director on Mar 13, 2023

    1 pagesTM01

    Appointment of Mr Aman Kasewa as a director on Feb 14, 2023

    2 pagesAP01

    Appointment of Mr Sanjiv Sangar as a director on Feb 14, 2023

    2 pagesAP01

    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 pagesAD01

    Statement of capital following an allotment of shares on Dec 05, 2022

    • Capital: GBP 32,300,000
    3 pagesSH01

    Appointment of Mr Kushal Pal Singh as a director on Dec 26, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Patrick Thomas Roger Thornton as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Benjamin May as a director on Apr 28, 2022

    1 pagesTM01

    Who are the officers of KRIS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KASEWA, Aman
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    IndiaIndian305901900001
    SANGAR, Sanjiv
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    United KingdomBritish168464680001
    SINGH, Kushal Pal
    W11 4QG London
    1 Norland Place
    United Kingdom
    Director
    W11 4QG London
    1 Norland Place
    United Kingdom
    EnglandIndian302648400001
    MAURICE, Paul Gary
    Norland Place
    Holland Park
    W11 4QG London
    C/O Patron Law, 2a
    United Kingdom
    Director
    Norland Place
    Holland Park
    W11 4QG London
    C/O Patron Law, 2a
    United Kingdom
    United KingdomBritish35451760005
    MAY, Benjamin
    Norland Place
    Holland Park
    W11 4QG London
    C/O Patron Law, 2a
    United Kingdom
    Director
    Norland Place
    Holland Park
    W11 4QG London
    C/O Patron Law, 2a
    United Kingdom
    United KingdomBritish258987720001
    THORNTON, Patrick Thomas Roger
    W11 4QG London
    1 Norland Place
    United Kingdom
    Director
    W11 4QG London
    1 Norland Place
    United Kingdom
    EnglandBritish288135850001

    Who are the persons with significant control of KRIS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beverly Builders Llp
    Barakhamba Road
    New Delhi
    4th Floor, Gopal Dass Bhawan, 28,
    India
    May 30, 2019
    Barakhamba Road
    New Delhi
    4th Floor, Gopal Dass Bhawan, 28,
    India
    Yes
    Legal FormLlp
    Legal AuthorityIndia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Kushal Pal Singh
    Market Road
    SS12 0FD Wickford
    Second Floor, De Burgh House
    Essex
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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