Company NameKPM Residential Limited
Company StatusActive
Company NumberSC344240
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jahanzab Khan Malik
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Park Circus
Glasgow
G3 6AP
Scotland
Director NameMiss Zahra Sirdara Malik
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Whittinghame Gardens 1089 Great Western Road
Glasgow
Lanarkshire
G12 0AA
Scotland
Director NameMr Kamil Olas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 Kilpatrick Gardens
Glasgow
Strathclyde
G76 7RN
Scotland
Director NameFarhat Abbas Malik
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address141 Palm Drive Redhill Peninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameKhalida Parveen Malik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address141 Palm Drive, Redhill Peninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameMr Kamil Olas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(10 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address145 Kilpatrick Gardens
Glasgow
Strathclyde
G76 7RN
Scotland
Director NameFarhat Hussain
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 2009(11 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 0/2 101 Middleton Street
Glasgow
G51 1SQ
Scotland
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websitekpmresidential.co.uk
Email address[email protected]
Telephone0141 3328833
Telephone regionGlasgow

Location

Registered Address23 Park Circus
Glasgow
Lanarkshire
G3 6AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Khalida Parveen Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£451,772
Cash£84,132
Current Liabilities£552,735

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
15 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
21 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
5 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
5 August 2020Termination of appointment of Kamil Olas as a director on 4 August 2020 (1 page)
18 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
2 March 2020Change of details for Mrs Khalida Parveen Malik as a person with significant control on 2 March 2020 (2 pages)
10 February 2020Appointment of Mr Kamil Olas as a director on 6 February 2020 (2 pages)
21 January 2020Appointment of Miss Zahra Sirdara Malik as a director on 21 January 2020 (2 pages)
20 January 2020Termination of appointment of Kamil Olas as a director on 20 January 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
12 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 September 2018Termination of appointment of Farhat Abbas Malik as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Khalida Parveen Malik as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of Jd Secretariat Limited as a secretary on 10 September 2018 (1 page)
11 September 2018Appointment of Mr Jahanzab Khan Malik as a director on 10 September 2018 (2 pages)
21 July 2018Director's details changed for Mr Kamil Olas on 20 July 2018 (2 pages)
13 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 August 2017Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 23 Park Circus Glasgow Lanarkshire G3 6AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 23 Park Circus Glasgow Lanarkshire G3 6AP on 30 August 2017 (1 page)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 February 2017Director's details changed for Kamil Olas on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Kamil Olas on 24 February 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
4 August 2016Termination of appointment of a director (1 page)
4 August 2016Termination of appointment of a director (1 page)
4 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
27 July 2016Termination of appointment of Farhat Hussain as a director on 31 March 2016 (1 page)
27 July 2016Termination of appointment of Farhat Hussain as a director on 31 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
6 August 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(7 pages)
22 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(7 pages)
29 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 August 2012Director's details changed for Farhat Hussain on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Farhat Hussain on 10 August 2012 (2 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 November 2011Registered office address changed from 23 Park Circus Glasgow G3 6AP on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 23 Park Circus Glasgow G3 6AP on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 23 Park Circus Glasgow G3 6AP on 9 November 2011 (1 page)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
19 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
19 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 September 2010Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ on 6 September 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 (16 pages)
14 June 2010Annual return made up to 11 June 2010 (16 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 June 2009Return made up to 11/06/09; full list of members (7 pages)
17 June 2009Return made up to 11/06/09; full list of members (7 pages)
8 June 2009Director appointed farhat hussain (2 pages)
8 June 2009Director appointed farhat hussain (2 pages)
5 May 2009Director appointed kamil olas (3 pages)
5 May 2009Director appointed kamil olas (3 pages)
24 June 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Director appointed khalida parveen malik (2 pages)
24 June 2008Director appointed farhat abbas malik (2 pages)
24 June 2008Director appointed farhat abbas malik (2 pages)
24 June 2008Ad 11/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Director appointed khalida parveen malik (2 pages)
11 June 2008Incorporation (17 pages)
11 June 2008Incorporation (17 pages)