Kayem Properties Ltd

General information

Name:

Kayem Properties Limited

Office Address:

299a Bethnal Green Road E2 6AH London

Number: 08775835

Incorporation date: 2013-11-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

08775835 - reg. no. used by Kayem Properties Ltd. This company was registered as a Private Limited Company on 2013-11-14. This company has existed in this business for the last 11 years. The enterprise may be reached at 299a Bethnal Green Road in London. The headquarters' area code assigned to this address is E2 6AH. This enterprise's registered with SIC code 68209 meaning Other letting and operating of own or leased real estate. The company's most recent accounts cover the period up to 2022-11-30 and the most recent confirmation statement was released on 2023-05-26.

With regards to this specific company, the full scope of director's obligations have so far been met by Masrur M. who was chosen to lead the company on 2013-11-14. Since 2023-05-26 Fouzia K., had been managing the following company up to the moment of the resignation in December 2023. As a follow-up a different director, namely Marzia K. gave up the position on 2023-12-11.

Masrur A. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Masrur M.

Role: Director

Appointed: 14 November 2013

Latest update: 18 March 2024

People with significant control

Masrur A.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 14 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 23 July 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: Monday 11th December 2023 (TM01)
filed on: 11th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

145-157 St John Street

Post code:

EC1V 4PW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies