Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KA3 (GENERAL PARTNER) LIMITED
Company Information for

KA3 (GENERAL PARTNER) LIMITED

6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR,
Company Registration Number
05822933
Private Limited Company
Active

Company Overview

About Ka3 (general Partner) Ltd
KA3 (GENERAL PARTNER) LIMITED was founded on 2006-05-19 and has its registered office in London. The organisation's status is listed as "Active". Ka3 (general Partner) Limited is a Private Limited Company registered in ENGLAND 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
KA3 (GENERAL PARTNER) LIMITED
 
Legal Registered Office
6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
Other companies in WC2B
 
Previous Names
KASTANIENALLEE 3 (GENERAL PARTNER) LIMITED11/01/2007
Filing Information
Company Number 05822933
Company ID Number 05822933
Date formed 2006-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-09
Return next due 2025-05-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-09 15:24:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KA3 (GENERAL PARTNER) 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.

Company Officers of KA3 (GENERAL PARTNER) LIMITED

Current Directors
Officer Role Date Appointed
JITENDRA PATEL
Director 2006-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JITENDRA PATEL
Company Secretary 2006-05-19 2008-07-04
KEITH DAVID FREEDMAN
Director 2006-05-19 2008-07-04
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2006-05-19 2006-05-19
HUNTSMOOR LIMITED
Director 2006-05-19 2006-05-19
HUNTSMOOR NOMINEES LIMITED
Director 2006-05-19 2006-05-19

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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH UPDATES
2024-04-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM 4th Floor Imperial House 8 Kean Street London WC2B 4AS England
2023-01-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-04-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058229330018
2021-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 058229330016
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-05-24CH01Director's details changed for Jitendra Patel on 2020-05-20
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
2021-04-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-21DISS40Compulsory strike-off action has been discontinued
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/20 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 058229330012
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058229330009
2019-02-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08PSC04Change of details for Mr. Keith David Freedman as a person with significant control on 2018-10-04
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-02-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06PSC04Change of details for Mr. Keith David Freedman as a person with significant control on 2017-07-07
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-02-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0119/05/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-05-24AR0119/05/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM 12 York Gate London NW1 4QS
2012-05-24AR0119/05/12 ANNUAL RETURN FULL LIST
2012-02-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0119/05/11 ANNUAL RETURN FULL LIST
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA PATEL / 05/05/2011
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-19AR0119/05/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JITENDRA PATEL / 09/12/2009
2010-01-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR KEITH FREEDMAN
2008-09-23288bAPPOINTMENT TERMINATED SECRETARY JITENDRA PATEL
2008-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-07AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2008-01-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-15225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 95-97 WIGMORE STREET LONDON W1U 1QW
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-11CERTNMCOMPANY NAME CHANGED KASTANIENALLEE 3 (GENERAL PARTNE R) LIMITED CERTIFICATE ISSUED ON 11/01/07
2006-11-13MEM/ARTSARTICLES OF ASSOCIATION
2006-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-02ELRESS366A DISP HOLDING AGM 19/05/06
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2006-06-02288bSECRETARY RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02ELRESS252 DISP LAYING ACC 19/05/06
2006-06-02ELRESS386 DISP APP AUDS 19/05/06
2006-05-19NEWINCINCORPORATION 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
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 KA3 (GENERAL PARTNER) 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 KA3 (GENERAL PARTNER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE OF RIGHTS AND CLAIMS ARISING FROM INTEREST HEDGING TRANSACTIONS 2010-12-16 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
PLEDGE OF ASSETS 2010-12-16 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
ASSIGNMENT OF CLAIMS AND FUTURE PURCHASE CONTRACTS 2010-12-16 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
SECURITY PURPOSE STATEMENT RELATING TO LAND CHARGES 2010-12-16 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
SECURITY ASSIGNMENT OF LEASE/RENT PAYMENT CLAIMS 2010-12-16 Outstanding LANDESBANK HESSEN-THURINGDGEN GIROZENTRALE
OPEN ASSIGNMENT OF RENTAL/LEASING CLAIMS IN THE COMMERCIAL AREA 2010-12-16 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
PLEDGE OF SECURITIES 2010-12-16 Outstanding LANDESBANK HESSEN-THURINGEN GIROZENTRALE
SECURITY ASSIGNMENT 2006-10-23 Satisfied BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KA3 (GENERAL PARTNER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KA3 (GENERAL PARTNER) LIMITED
Trademarks
We have not found any records of KA3 (GENERAL PARTNER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KA3 (GENERAL PARTNER) 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 KA3 (GENERAL PARTNER) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where KA3 (GENERAL PARTNER) 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 KA3 (GENERAL PARTNER) 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 KA3 (GENERAL PARTNER) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1