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

KAM MANAGEMENT LIMITED

16 CLIFTON MOOR BUSINESS VILLAGE, CLIFTON, YORK, NORTH YORKSHIRE, YO30 4XG,
Company Registration Number
00833164
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kam Management Ltd
KAM MANAGEMENT LIMITED was founded on 1965-01-04 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Kam Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KAM MANAGEMENT LIMITED
 
Legal Registered Office
16 CLIFTON MOOR BUSINESS VILLAGE
CLIFTON
YORK
NORTH YORKSHIRE
YO30 4XG
Other companies in YO30
 
Filing Information
Company Number 00833164
Company ID Number 00833164
Date formed 1965-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB599001720  
Last Datalog update: 2023-10-08 08:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAM MANAGEMENT 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.
Companies with same name KAM MANAGEMENT LIMITED
The following companies were found which have the same name as KAM MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KAM MANAGEMENT SERVICES LIMITED THE HAYLOFT LONGBARN VILLAGE ALCESTER HEATH ALCESTER WARWICKSHIRE B49 5JJ Dissolved Company formed on the 2015-03-26
KAM MANAGEMENT LLC 3515 S TAMARAC STE 300 Denver CO 80237 Delinquent Company formed on the 2001-03-08
KAM MANAGEMENT COMPANY, L.L.C. 1301 E. 9TH STREET - #2700 - CLEVELAND OH 44114 Active Company formed on the 2003-06-23
KAM MANAGEMENT CORPORATION 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 1998-08-31
KAM MANAGEMENT GROUP PTY LTD Active Company formed on the 2007-03-23
KAM MANAGEMENT PTY LIMITED Active Company formed on the 2006-11-22
Kam Management Services, LLC Delaware Unknown
KAM MANAGEMENT LLC Delaware Unknown
KAM MANAGEMENT CORP. 4309 SE COVE LAKE CIR STUART FL 34997 Inactive Company formed on the 2003-07-24
KAM MANAGEMENT CORPORATION 8657 CALUMET BLVD PORT CHARLOTTE FL 33981 Active Company formed on the 2016-06-23
KAM MANAGEMENT SOLUTIONS, LLC 7853 GUNN HIGHWAY TAMPA FL 33626 Inactive Company formed on the 2011-06-06
KAM MANAGEMENT LLC 1210 AVONDALE LANE WEST PALM BEACH FL 33409 Inactive Company formed on the 2013-07-10
KAM MANAGEMENT CORP. 1960 N.E. 124TH ST. NORTH MIAMI FL 33181 Inactive Company formed on the 1989-02-23
KAM MANAGEMENT, L.C. 7462 W ADAMS AVE TEMPLE TX 76502 Active Company formed on the 1995-06-29
KAM MANAGEMENT AND SERVICES, LLC 318 SW 103 CT MIAMI FL 33174 Active Company formed on the 2018-08-15
KAM MANAGEMENT CONSULTING INC 835 S OSPREY AVE SARASOTA FL 34236 Active Company formed on the 2018-09-05
KAM MANAGEMENT LLC Georgia Unknown
KAM MANAGEMENT GROUP INC Georgia Unknown
KAM MANAGEMENT GROUP INC Georgia Unknown
KAM MANAGEMENT INCORPORATED California Unknown

Company Officers of KAM MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EMMA JANE GITTUS
Company Secretary 2013-02-20
GEOFFREY GITTUS
Director 1993-05-14
JILL LOUISE GITTUS
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY GITTUS
Company Secretary 1996-10-01 2013-02-20
DAVID JOHN PLUMMER
Director 1991-01-29 2009-12-09
JOHN PETER ARNOLD
Company Secretary 1991-01-29 1996-10-01
KEITH ALAN BURGESS
Director 1994-04-04 1995-01-23
COLIN WEBB
Director 1991-01-29 1994-04-24
JESSIE MORGAN WEBB
Director 1991-01-29 1994-04-24
MARTIN GEORGE WHITFIELD KAVANAGH
Director 1991-01-29 1990-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY GITTUS PENTAGON ASSETS LIMITED Director 2002-10-03 CURRENT 2002-10-01 Dissolved 2017-01-17
GEOFFREY GITTUS BARNSPIRE PROPERTIES LIMITED Director 1999-01-15 CURRENT 1983-03-08 Active
GEOFFREY GITTUS PROPERTY ASSET MANAGEMENT LIMITED Director 1993-08-03 CURRENT 1993-08-03 Active - Proposal to Strike off
GEOFFREY GITTUS LEXLAND LIMITED Director 1991-01-29 CURRENT 1985-11-04 Dissolved 2015-03-10
JILL LOUISE GITTUS PENTAGON ASSETS LIMITED Director 2014-12-19 CURRENT 2002-10-01 Dissolved 2017-01-17
JILL LOUISE GITTUS MOUNTSIDE PROPERTY LIMITED Director 2012-04-30 CURRENT 2006-02-03 Dissolved 2015-12-01
JILL LOUISE GITTUS KAYEGROVE LIMITED Director 2010-12-03 CURRENT 1994-07-11 Dissolved 2015-10-13
JILL LOUISE GITTUS WALLINGTON SQUARE MANAGEMENT LIMITED Director 2010-12-03 CURRENT 1993-11-29 Dissolved 2016-03-08
JILL LOUISE GITTUS CANAL COURT PAVILIONS LIMITED Director 2010-09-24 CURRENT 2010-09-24 Active
JILL LOUISE GITTUS PRAIRIEWIDE LIMITED Director 2010-08-14 CURRENT 1981-03-27 Dissolved 2016-05-17
JILL LOUISE GITTUS LIGHTBROOK LIMITED Director 2010-08-14 CURRENT 1992-10-13 Active
JILL LOUISE GITTUS PARKSTONE INVESTMENTS LIMITED Director 2010-08-14 CURRENT 1999-08-09 Active - Proposal to Strike off
JILL LOUISE GITTUS BRINGELLY LIMITED Director 2010-06-22 CURRENT 2010-05-24 Active
JILL LOUISE GITTUS BARNSPIRE PROPERTIES LIMITED Director 2009-07-03 CURRENT 1983-03-08 Active
JILL LOUISE GITTUS ETHOS PROPERTIES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS CADBURY ESTATES LIMITED Director 2007-12-21 CURRENT 2007-11-30 Active
JILL LOUISE GITTUS TIMESPAN PROPERTIES LIMITED Director 2005-09-01 CURRENT 1997-07-02 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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-29Application to strike the company off the register
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-10-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25PSC02Notification of Barnspire Properties Limited as a person with significant control on 2018-03-29
2018-09-25PSC07CESSATION OF EMMA JANE GITTUS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-14AR0129/01/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-30AR0129/01/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-31AR0129/01/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-14AP03Appointment of Emma Jane Gittus as company secretary
2013-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY GITTUS
2013-02-25AP01DIRECTOR APPOINTED JILL LOUISE GITTUS
2013-02-01AR0129/01/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM Devonshire House 1 Devonshire Street Central London London W1W 5DR
2012-02-13AR0129/01/12 ANNUAL RETURN FULL LIST
2011-12-01AA31/03/11 TOTAL EXEMPTION FULL
2011-03-21AR0129/01/11 FULL LIST
2010-09-06AA31/03/10 TOTAL EXEMPTION FULL
2010-02-08AR0129/01/10 FULL LIST
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PLUMMER
2009-10-26AA31/03/09 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-12AA31/03/08 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 42 BROOK STREET, LONDON, W1Y 1YB
2003-02-07363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-02363(287)REGISTERED OFFICE CHANGED ON 02/02/02
2002-02-02363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-11-04287REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 3 WIMPOLE STREET, LONDON, W1G 9SQ
2001-01-31363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-03287REGISTERED OFFICE CHANGED ON 03/11/00 FROM: CARR HOUSE, LYSANDER CLOSE, YORK, NORTH YORKSHIRE YO30 4XB
2000-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-04363sRETURN MADE UP TO 29/01/00; NO CHANGE OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1998-01-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-06363bRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1997-01-16288aNEW SECRETARY APPOINTED
1997-01-10288bSECRETARY RESIGNED
1996-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-25363sRETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS
1996-02-11287REGISTERED OFFICE CHANGED ON 11/02/96 FROM: TOWER COURT BUSINESS CENTRE, CLIFTON MOOR GATE, CLIFTON,YORK, YO3 4XL
1995-11-23395PARTICULARS OF MORTGAGE/CHARGE
1995-09-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-23363sRETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS
1995-02-14288DIRECTOR RESIGNED
1995-01-25225(2)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
1994-09-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-09-01SRES01ALTER MEM AND ARTS 17/08/94
1994-05-10288NEW DIRECTOR APPOINTED
1994-05-10288SECRETARY RESIGNED
1994-04-26363sRETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS
1994-04-26363(288)DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KAM MANAGEMENT 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 KAM MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-11-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-08 Satisfied TCB LIMITED
DEBENTURE 1982-06-25 Satisfied WILLIAMS & GLYN'S BANK PLC
MEMORANDUM OF DEPOSIT-GENERAL 1980-06-03 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
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
2016-03-31
Annual Accounts
2017-03-31
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 KAM MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of KAM MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAM MANAGEMENT LIMITED
Trademarks
We have not found any records of KAM MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAM MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as KAM MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KAM MANAGEMENT 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 KAM MANAGEMENT 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 KAM MANAGEMENT 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.