Sokam Properties Limited STANMORE


Sokam Properties started in year 2015 as Private Limited Company with registration number 09469170. The Sokam Properties company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stanmore at Devonshire House. Postal code: HA7 1JS.

The company has 4 directors, namely Iqbal D., Jagdip D. and Kamaljit A. and others. Of them, Kamaljit A., Sonia B. have been with the company the longest, being appointed on 3 March 2015 and Iqbal D. and Jagdip D. have been with the company for the least time - from 2 June 2016. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Sokam Properties Limited Address / Contact

Office Address Devonshire House
Office Address2 582 Honeypot Lane
Town Stanmore
Post code HA7 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09469170
Date of Incorporation Tue, 3rd Mar 2015
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Iqbal D.

Position: Director

Appointed: 02 June 2016

Jagdip D.

Position: Director

Appointed: 02 June 2016

Kamaljit A.

Position: Director

Appointed: 03 March 2015

Sonia B.

Position: Director

Appointed: 03 March 2015

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats established, there is Rsm Marok Properties Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kamaljit A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sonia B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rsm Marok Properties Ltd

37 Warren Street, London, W1T 6AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11287610
Notified on 6 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kamaljit A.

Notified on 3 March 2017
Ceased on 6 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Sonia B.

Notified on 3 March 2017
Ceased on 6 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-19 513     
Balance Sheet
Cash Bank On Hand 14 58726 53921 04616 86930 143
Net Assets Liabilities-19 513-53 87720 583100 564174 598215 339
Property Plant Equipment751 7391 101 4361 399 2121 375 5811 339 4901 374 009
Net Assets Liabilities Including Pension Asset Liability-19 513     
Tangible Fixed Assets751 739     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-19 613     
Shareholder Funds-19 513     
Other
Accumulated Depreciation Impairment Property Plant Equipment  38 12577 969118 475163 397
Additions Other Than Through Business Combinations Property Plant Equipment 349 697 16 2134 41579 441
Applicable Tax Rate  19191919
Comprehensive Income Expense-19 613-34 364    
Corporation Tax Payable  13 78927 71253 54272 594
Creditors771 2521 169 9001 405 1681 277 9311 181 7611 188 813
Current Tax For Period  13 78927 71125 83219 052
Depreciation Rate Used For Property Plant Equipment   252525
Dividends Paid On Shares  5 000   
Income Expense Recognised Directly In Equity100     
Increase From Depreciation Charge For Year Property Plant Equipment   39 84440 50644 922
Issue Equity Instruments100     
Net Current Assets Liabilities-770 652-1 155 313-1 378 629-1 256 885-1 164 892-1 158 670
Number Shares Issued Fully Paid100100100100100100
Other Creditors771 2521 169 9001 391 3791 250 2191 128 2191 116 219
Par Value Share 1 111
Profit Loss-19 613-34 364    
Profit Loss On Ordinary Activities Before Tax  93 249107 69299 86659 793
Property Plant Equipment Gross Cost751 7391 101 4361 437 3371 453 5501 457 9651 537 406
Tax Decrease From Utilisation Tax Losses  6 529   
Tax Expense Credit Applicable Tax Rate  17 71720 46118 97511 361
Tax Increase Decrease From Effect Capital Allowances Depreciation  -4 642-320-839-844
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  7 2437 5707 6968 535
Tax Tax Credit On Profit Or Loss On Ordinary Activities  13 78927 71125 83219 052
Total Assets Less Current Liabilities-18 913-53 87720 583118 696174 598215 339
Advances Credits Directors770 6521 164 300   369 925
Advances Credits Repaid In Period Directors770 652393 648    
Accruals Deferred Income600     
Creditors Due Within One Year770 652     
Fixed Assets751 739     
Tangible Fixed Assets Additions751 739     
Tangible Fixed Assets Cost Or Valuation751 739     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
New registered office address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS. Change occurred on 2023-08-09. Company's previous address: 8 st. Georges Avenue Southall UB1 1PZ England.
filed on: 9th, August 2023
Free Download (1 page)

Company search