Background WavePink WaveYellow Wave

KARA PROPERTY SERVICES LTD (08449321)

KARA PROPERTY SERVICES LTD (08449321) is an active UK company. incorporated on 18 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KARA PROPERTY SERVICES LTD has been registered for 13 years. Current directors include KARA, Abbas Sartazali, KARA, Sajjad.

Company Number
08449321
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KARA, Abbas Sartazali, KARA, Sajjad
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARA PROPERTY SERVICES LTD

KARA PROPERTY SERVICES LTD is an active company incorporated on 18 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KARA PROPERTY SERVICES LTD was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08449321

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Pavillions 33 Brighton Road South Croydon CR2 6EB England
From: 16 October 2018To: 25 February 2021
9 Florida Road Thornton Heath CR7 8EY
From: 18 March 2013To: 16 October 2018
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Mar 14
Director Left
Sept 19
Director Joined
Aug 21
Funding Round
Aug 21
Owner Exit
Jan 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KARA, Abbas

Active
LondonN21 3NA
Secretary
Appointed 18 Mar 2013

KARA, Abbas Sartazali

Active
LondonN21 3NA
Born December 1980
Director
Appointed 18 Mar 2013

KARA, Sajjad

Active
LondonN21 3NA
Born March 1975
Director
Appointed 31 Mar 2021

JANMOHAMED, Rukaiya

Resigned
33 Brighton Road, South CroydonCR2 6EB
Born February 1983
Director
Appointed 17 Mar 2014
Resigned 12 Sept 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Abbas Sartazali Kara

Ceased
LondonN21 3NA
Born December 1980

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Memorandum Articles
4 August 2021
MAMA
Resolution
4 August 2021
RESOLUTIONSResolutions
Resolution
4 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2021
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
20 May 2019
AAMDAAMD
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Incorporation Company
18 March 2013
NEWINCIncorporation