KAM MANAGEMENT LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 4XG

Company number 00833164
Status Active
Incorporation Date 4 January 1965
Company Type Private Limited Company
Address 16 CLIFTON MOOR BUSINESS VILLAGE, CLIFTON, YORK, NORTH YORKSHIRE, YO30 4XG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 3 . The most likely internet sites of KAM MANAGEMENT LIMITED are www.kammanagement.co.uk, and www.kam-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Poppleton Rail Station is 2.1 miles; to Ulleskelf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kam Management Limited is a Private Limited Company. The company registration number is 00833164. Kam Management Limited has been working since 04 January 1965. The present status of the company is Active. The registered address of Kam Management Limited is 16 Clifton Moor Business Village Clifton York North Yorkshire Yo30 4xg. The company`s financial liabilities are £100.1k. It is £24.92k against last year. And the total assets are £130.88k, which is £35.72k against last year. GITTUS, Emma Jane is a Secretary of the company. GITTUS, Geoffrey is a Director of the company. GITTUS, Jill Louise is a Director of the company. Secretary ARNOLD, John Peter has been resigned. Secretary GITTUS, Geoffrey has been resigned. Director BURGESS, Keith Alan has been resigned. Director KAVANAGH, Martin George Whitfield has been resigned. Director PLUMMER, David John has been resigned. Director WEBB, Colin has been resigned. Director WEBB, Jessie Morgan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


kam management Key Finiance

LIABILITIES £100.1k
+33%
CASH n/a
TOTAL ASSETS £130.88k
+37%
All Financial Figures

Current Directors

Secretary
GITTUS, Emma Jane
Appointed Date: 20 February 2013

Director
GITTUS, Geoffrey
Appointed Date: 14 May 1993
80 years old

Director
GITTUS, Jill Louise
Appointed Date: 20 February 2013
45 years old

Resigned Directors

Secretary
ARNOLD, John Peter
Resigned: 01 October 1996

Secretary
GITTUS, Geoffrey
Resigned: 20 February 2013
Appointed Date: 01 October 1996

Director
BURGESS, Keith Alan
Resigned: 23 January 1995
Appointed Date: 04 April 1994
80 years old

Director
KAVANAGH, Martin George Whitfield
Resigned: 17 October 1990
76 years old

Director
PLUMMER, David John
Resigned: 09 December 2009
83 years old

Director
WEBB, Colin
Resigned: 24 April 1994
98 years old

Director
WEBB, Jessie Morgan
Resigned: 24 April 1994
93 years old

Persons With Significant Control

Miss Emma Jane Gittus Ba (Hons)
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Robert Gittus
Notified on: 1 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jill Louise Gittus
Notified on: 1 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAM MANAGEMENT LIMITED Events

15 Feb 2017
Confirmation statement made on 29 January 2017 with updates
28 Oct 2016
Micro company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 3

02 Jan 2016
Total exemption full accounts made up to 31 March 2015
30 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3

...
... and 94 more events
04 Mar 1987
Return made up to 13/02/87; full list of members

04 Mar 1987
Return made up to 13/02/87; full list of members

04 Mar 1987
Return made up to 31/12/86; full list of members

04 Mar 1987
Return made up to 31/12/86; full list of members

30 Jul 1986
Accounting reference date extended from 31/05 to 31/08

KAM MANAGEMENT LIMITED Charges

15 November 1995
Mortgage debenture
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
8 August 1984
Legal mortgage
Delivered: 15 August 1984
Status: Satisfied on 23 December 1996
Persons entitled: Tcb Limited
Description: Land at leeds rd and station rd tadcaster north yorkshire…
25 June 1982
Debenture
Delivered: 3 July 1982
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed & floating charges over undertaking and all property…
3 June 1980
Memorandum of deposit-general
Delivered: 4 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: Part of field no.144 Ordance surrey MAP1909 1.615 acres on…