KRNS PROPERTIES LTD
Other letting and operating of own or leased real estate
KRNS PROPERTIES LTD
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Sital House 3-6 Cattle Market Loughborough Leicestershire LE11 3DL
Full company profile for KRNS PROPERTIES LTD (06781096), an active lifestyle and entertainment company based in Loughborough, United Kingdom. Incorporated 30 Dec 2008. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.36M
Net Assets
£17.44M
Total Liabilities
£17.27M
Turnover
N/A
Employees
14
Debt Ratio
50%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Suman Suri | Director | British | England | 30 Dec 2008 | Active |
| Sunil Suri | Director | British | England | 1 Feb 2013 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Rachna Suri
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
Sunil Suri
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent
David Hope
Ceased 30 Aug 2024
Naveen Suri
Ceased 1 Sept 2020
Christopher David Scott Morgan-giles
Ceased 30 Aug 2024
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Pioneer Place, Curzon Street, Burnley (BB11 1FB) BURNLEY | Leasehold | - | 8 Sept 2023 |
The Astoria Cinema, 90-92 Marshfield Road, Chippenham (SN15 1JR) WILTSHIRE | Freehold | £500,000 | 22 Jan 2020 |
The Tollington Arms, 115 Hornsey Road, London (N7 6DN) ISLINGTON | Freehold | £2,150,000 | 14 Nov 2018 |
96 High Street, Newcastle (ST5 1QF) NEWCASTLE-UNDER-LYME | Freehold | £1,800,000 | 22 Dec 2016 |
The Windsor Castle Public House, 209 and 211 Liverpool Road ISLINGTON | Freehold | - | 14 Jul 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Jan 2026 | Confirmation Statement | Confirmation statement made on 30 Dec 2025 with updates | |
| 28 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 28 May 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 28 May 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 27 May 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 30 Dec 2025 with updates
Annual accounts made up to 31 Dec 2024
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 30 Dec 2025 with updates
3 months ago on 2 Jan 2026
Annual accounts made up to 31 Dec 2024
8 months ago on 28 Aug 2025
Mortgage Satisfy Charge Full
11 months ago on 28 May 2025
Mortgage Satisfy Charge Full
11 months ago on 28 May 2025
Mortgage Satisfy Charge Full
11 months ago on 27 May 2025
