Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.M.PROPERTIES LIMITED
Company Information for

K.M.PROPERTIES LIMITED

10 CHEYNE WALK, NORTHAMPTON, NN1 5PT,
Company Registration Number
00558895
Private Limited Company
Active

Company Overview

About K.m.properties Ltd
K.M.PROPERTIES LIMITED was founded on 1955-12-19 and has its registered office in Northampton. The organisation's status is listed as "Active". K.m.properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
K.M.PROPERTIES LIMITED
 
Legal Registered Office
10 CHEYNE WALK
NORTHAMPTON
NN1 5PT
Other companies in EC1N
 
Filing Information
Company Number 00558895
Company ID Number 00558895
Date formed 1955-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-08 07:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.M.PROPERTIES LIMITED
The accountancy firm based at this address is INN CONTROL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K.M.PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALICE MARY MASCHLER
Company Secretary 2006-10-03
ALICE MARY MASCHLER
Director 2006-10-03
BENJAMIN JOSEPH MASCHLER
Director 2003-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN NEWTON
Company Secretary 2002-10-29 2006-10-03
THOMAS MICHAEL MASCHLER
Director 1990-12-31 2006-10-03
ALFRED JACOBY
Director 1990-12-31 2002-12-10
PETER ANTHONY BURNSTONE
Company Secretary 1990-12-31 2002-10-29
PETER ANTHONY BURNSTONE
Director 1990-12-31 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MARY MASCHLER FAMA PROPERTIES LIMITED Company Secretary 2006-10-03 CURRENT 1957-02-27 Dissolved 2014-01-28
ALICE MARY MASCHLER FAMA LIMITED Company Secretary 2006-10-03 CURRENT 1945-11-07 Dissolved 2014-10-01
ALICE MARY MASCHLER ATRIUM PRESS LIMITED Company Secretary 2006-10-03 CURRENT 1943-06-11 Active
ALICE MARY MASCHLER FAMA PROPERTIES LIMITED Director 2006-10-03 CURRENT 1957-02-27 Dissolved 2014-01-28
ALICE MARY MASCHLER FAMA LIMITED Director 2006-10-03 CURRENT 1945-11-07 Dissolved 2014-10-01
BENJAMIN JOSEPH MASCHLER M G PUBS LTD Director 2008-10-06 CURRENT 2008-10-06 Active
BENJAMIN JOSEPH MASCHLER FAMA PROPERTIES LIMITED Director 2003-05-23 CURRENT 1957-02-27 Dissolved 2014-01-28
BENJAMIN JOSEPH MASCHLER FAMA LIMITED Director 2003-05-23 CURRENT 1945-11-07 Dissolved 2014-10-01
BENJAMIN JOSEPH MASCHLER ATRIUM PRESS LIMITED Director 2003-05-23 CURRENT 1943-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-12Unaudited abridged accounts made up to 2023-03-31
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM First Floor 5 Fleet Place London EC4M 7rd United Kingdom
2023-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/23 FROM First Floor 5 Fleet Place London EC4M 7rd United Kingdom
2023-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-20CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-16PSC04Change of details for Hannah Maschler as a person with significant control on 2019-10-10
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-14CH01Director's details changed for Mr Benjamin Joseph Maschler on 2012-05-15
2012-02-28AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-21CH01Director's details changed for Mr Benjamin Joseph Maschler on 2011-04-06
2011-01-12AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-02AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/10 FROM 5Th Floor 71 Kingsway London WC2B 6ST
2009-07-08AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-26363aReturn made up to 31/12/08; full list of members
2008-07-16AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-03-11363aReturn made up to 31/12/07; full list of members
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: MERRYDALE HOUSE LINFORD ROAD CHADWELL ST MARY GRAYS ESSEX RM16 4JS
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288bSECRETARY RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-10288aNEW DIRECTOR APPOINTED
2003-02-03288bDIRECTOR RESIGNED
2003-02-03363(288)DIRECTOR RESIGNED
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-12288aNEW SECRETARY APPOINTED
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 13 ST MARKS CRESCENT LONDON NW1 7TS
2002-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-28363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-03363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-04-14288cDIRECTOR'S PARTICULARS CHANGED
1997-03-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-04363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-20363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-31363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-02-15363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-15287REGISTERED OFFICE CHANGED ON 15/02/93 FROM: C/O BAKER TILLY 2, BLOOMSBURY STREET LONDON WC1B 3ST
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to K.M.PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K.M.PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
K.M.PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K.M.PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of K.M.PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.M.PROPERTIES LIMITED
Trademarks
We have not found any records of K.M.PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.M.PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as K.M.PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where K.M.PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K.M.PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K.M.PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.