Kam Property Management (ilford) Limited

General information

Name:

Kam Property Management (ilford) Ltd

Office Address:

Griffins Tavistock House North WC1H 9HR London

Number: 11934836

Incorporation date: 2019-04-09

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The Kam Property Management (ilford) Limited firm has been in this business field for at least five years, having started in 2019. Started with Companies House Reg No. 11934836, Kam Property Management (ilford) is categorised as a Private Limited Company located in Griffins, London WC1H 9HR. It 's been two years that Kam Property Management (ilford) Limited is no longer featured under the name Stratsmore Group. This firm's SIC and NACE codes are 43290 which means Other construction installation. Kam Property Management (ilford) Ltd reported its account information for the financial period up to 2022-12-31. The company's latest annual confirmation statement was submitted on 2022-11-10.

  • Previous company's names
  • Kam Property Management (ilford) Limited 2022-10-05
  • Stratsmore Group Limited 2019-04-09

Financial data based on annual reports

Company staff

Solomon K.

Role: Director

Appointed: 10 February 2022

Latest update: 18 March 2024

People with significant control

Solomon K.
Notified on 10 February 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Muhammad A.
Notified on 31 January 2022
Ceased on 10 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohid J.
Notified on 16 June 2019
Ceased on 31 January 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Avinash T.
Notified on 16 June 2019
Ceased on 1 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Muhammad N.
Notified on 16 June 2019
Ceased on 16 June 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jpd Management Limited
Address: 420b Eastern Avenue, Ilford, IG2 6NQ, England
Legal authority Companies Act 2206
Legal form Limited Company
Notified on 14 May 2019
Ceased on 16 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Global Investors Group Limited
Address: 47 Highcliffe Gardens, Ilford, IG4 5HP, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 14 May 2019
Ceased on 16 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scientific Age Research And Testing Lab Ltd
Address: 53 Azalea Close, Ilford, IG1 2BF, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 14 May 2019
Ceased on 16 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stratsmore Property Assets Limited
Address: 420b Eastern Avenue, Ilford, IG2 6NQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 9 April 2019
Ceased on 16 June 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 2019-04-09
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Griffins Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on September 28, 2023 (AD01)
filed on: 28th, September 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
5
Company Age

Closest Companies - by postcode