Karam Properties Limited

General information

Name:

Karam Properties Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 06623454

Incorporation date: 2008-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the date that marks the founding of Karam Properties Limited, a company which is located at 18 St. Christophers Way, Pride Park in Derby. This means it's been 16 years Karam Properties has prospered on the market, as it was created on 2008/06/18. The registered no. is 06623454 and the post code is DE24 8JY. The company is known under the name of Karam Properties Limited. It should be noted that it also was registered as Kedleston Properties until the company name was changed 14 years ago. The firm's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-06-30 is the last time when company accounts were filed.

For 16 years, the following company has only been overseen by 1 managing director: Satinder S. who has been supervising it since 2008/06/18. To support the directors in their duties, the company has been utilizing the skills of Mandip S. as a secretary for the last 16 years.

  • Previous company's names
  • Karam Properties Limited 2010-01-12
  • Kedleston Properties Limited 2008-06-18

Financial data based on annual reports

Company staff

Satinder S.

Role: Director

Appointed: 18 June 2008

Latest update: 3 February 2024

Mandip S.

Role: Secretary

Appointed: 18 June 2008

Latest update: 3 February 2024

People with significant control

Satinder S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Satinder S.
Notified on 18 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 27 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 27 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 31 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/06/18 (CS01)
filed on: 18th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

449 Kedleston Road

Post code:

DE22 2ND

City / Town:

Derby

HQ address,
2014

Address:

449 Kedleston Road

Post code:

DE22 2ND

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode