Kmp Solutions Limited

General information

Name:

Kmp Solutions Ltd

Office Address:

First Floor, Winston House 349 Regents Park Road N3 1DH London

Number: 07366354

Incorporation date: 2010-09-06

End of financial year: 27 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

07366354 - registration number of Kmp Solutions Limited. This company was registered as a Private Limited Company on 2010-09-06. This company has been on the market for the last 14 years. This company may be reached at First Floor, Winston House 349 Regents Park Road in London. The company's zip code assigned to this place is N3 1DH. It has been already thirteen years that Kmp Solutions Limited is no longer featured under the business name Makna Carta Property. This business's SIC and NACE codes are 68320: Management of real estate on a fee or contract basis. The firm's latest filed accounts documents describe the period up to 30th September 2022 and the most current confirmation statement was released on 17th January 2023.

On 22nd October 2014, the firm was searching for a Secretary, Administrator, PA to Directors to fill a post in North London. They offered a job with wage from £16000.00 to £18000.00 per year.

Taking into consideration the following company's growing number of employees, it became imperative to formally appoint extra company leaders: Naftali M., Solomon M. and Philip K. who have been collaborating since June 2019 for the benefit of this firm.

  • Previous company's names
  • Kmp Solutions Limited 2011-01-11
  • Makna Carta Property Limited 2010-09-06

Financial data based on annual reports

Company staff

Naftali M.

Role: Director

Appointed: 30 June 2019

Latest update: 21 April 2024

Solomon M.

Role: Director

Appointed: 06 September 2010

Latest update: 21 April 2024

Philip K.

Role: Director

Appointed: 06 September 2010

Latest update: 21 April 2024

People with significant control

Executives who control the firm include: Philip K. has 1/2 or less of voting rights. Solomon M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Philip K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Solomon M.
Notified on 4 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ricky K.
Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Solomon M.
Notified on 6 April 2016
Ceased on 11 July 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 27 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 September 2015
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 October 2015
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 10 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 January 2014

Jobs and Vacancies at Kmp Solutions Ltd

Secretary, Administrator, PA to Directors in North London, posted on Wednesday 22nd October 2014
Region / City North London
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Thursday 4th December 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2014

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2015

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

HQ address,
2016

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Accountant/Auditor,
2013 - 2015

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Similar companies nearby

Closest companies