Kam Property Management (ilford) Limited LONDON


Kam Property Management (ilford) Limited is a private limited company located at Griffins, Tavistock House North, London WC1H 9HR. Its net worth is valued to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2019-04-09, this 5-year-old company is run by 1 director.
Director Solomon K., appointed on 10 February 2022.
The company is categorised as "other construction installation" (SIC: 43290). According to official information there was a change of name on 2022-10-05 and their previous name was Stratsmore Group Limited.
The latest confirmation statement was filed on 2022-11-10 and the due date for the subsequent filing is 2023-11-24. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Kam Property Management (ilford) Limited Address / Contact

Office Address Griffins
Office Address2 Tavistock House North
Town London
Post code WC1H 9HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11934836
Date of Incorporation Tue, 9th Apr 2019
Industry Other construction installation
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Solomon K.

Position: Director

Appointed: 10 February 2022

Scientific Age Research And Testing Lab Ltd

Position: Corporate Director

Appointed: 14 May 2019

Resigned: 16 June 2019

Global Investors Group Limited

Position: Corporate Director

Appointed: 14 May 2019

Resigned: 16 June 2019

Jpd Management Limited

Position: Corporate Director

Appointed: 14 May 2019

Resigned: 16 June 2019

Mohid J.

Position: Director

Appointed: 09 April 2019

Resigned: 31 January 2022

Avinash T.

Position: Director

Appointed: 09 April 2019

Resigned: 01 June 2020

Muhammad N.

Position: Director

Appointed: 09 April 2019

Resigned: 09 April 2019

Stratsmore Property Assets Limited

Position: Corporate Director

Appointed: 09 April 2019

Resigned: 16 June 2019

People with significant control

Solomon K.

Notified on 10 February 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Muhammad A.

Notified on 31 January 2022
Ceased on 10 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohid J.

Notified on 16 June 2019
Ceased on 31 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Avinash T.

Notified on 16 June 2019
Ceased on 1 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Muhammad N.

Notified on 16 June 2019
Ceased on 16 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jpd Management Limited

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: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Global Investors Group Limited

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: 25-50% voting rights
25-50% shares

Scientific Age Research And Testing Lab Ltd

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: 25-50% voting rights
25-50% shares

Stratsmore Property Assets Limited

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: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stratsmore Group October 5, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302022-12-31
Balance Sheet
Current Assets7 38770 7173 336392
Net Assets Liabilities23 27331 41370 87770 877
Other
Average Number Employees During Period1111
Creditors4 5665 7114 2131 269
Fixed Assets40 45236 407  
Net Current Assets Liabilities2 82165 006877877
Total Assets Less Current Liabilities43 273101 413877877

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
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
filed on: 28th, September 2023
Free Download (2 pages)

Company search