Kpm Properties Limited

General information

Name:

Kpm Properties Ltd

Office Address:

71 Baker Street Waddesdon HP18 0LQ Aylesbury

Number: 07169042

Incorporation date: 2010-02-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Aylesbury with reg. no. 07169042. It was set up in the year 2010. The headquarters of the firm is located at 71 Baker Street Waddesdon. The postal code is HP18 0LQ. Kpm Properties Limited was listed fourteen years from now under the name of Certificate. This enterprise's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Kpm Properties Ltd reported its latest accounts for the financial period up to Thursday 30th June 2022. Its most recent annual confirmation statement was released on Saturday 25th February 2023.

In order to be able to match the demands of the clientele, the following firm is being overseen by a unit of two directors who are Zahra M. and Jahanzab M.. Their successful cooperation has been of utmost importance to this firm since January 2020.

Jahanzab M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Kpm Properties Limited 2010-06-17
  • Certificate Limited 2010-02-25

Financial data based on annual reports

Company staff

Zahra M.

Role: Director

Appointed: 06 January 2020

Latest update: 1 February 2024

Jahanzab M.

Role: Director

Appointed: 10 September 2018

Latest update: 1 February 2024

People with significant control

Jahanzab M.
Notified on 4 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Khalida M.
Notified on 6 April 2016
Ceased on 4 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 28 February 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 March 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2012
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 2017
End Date For Period Covered By Report 30 June 2018
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 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 28th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28th March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 25th February 2023 (CS01)
filed on: 15th, March 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1 Lumley Street

Post code:

W1K 6TT

City / Town:

Mayfair

Accountant/Auditor,
2012

Name:

J.s. Mackie & Co Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode