East India Properties Limited NOTTINGHAM


Founded in 2017, East India Properties, classified under reg no. 10697778 is an active company. Currently registered at 31 Llanberis Grove NG8 5DP, Nottingham the company has been in the business for seven years. Its financial year was closed on March 28 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Tarjinder K., appointed on 3 January 2024. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - Warjinder K., Tarjinder K. and others listed below. There were no ex secretaries.

East India Properties Limited Address / Contact

Office Address 31 Llanberis Grove
Town Nottingham
Post code NG8 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10697778
Date of Incorporation Wed, 29th Mar 2017
Industry Other accommodation
End of financial Year 28th March
Company age 7 years old
Account next due date Thu, 28th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Tarjinder K.

Position: Director

Appointed: 03 January 2024

Warjinder K.

Position: Director

Appointed: 29 March 2017

Resigned: 03 January 2024

Tarjinder K.

Position: Director

Appointed: 29 March 2017

Resigned: 27 March 2020

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Tarjinder K. This PSC and has 75,01-100% shares. The second one in the PSC register is Warjinder K. This PSC has significiant influence or control over the company,. Moving on, there is Tarjinder K., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Tarjinder K.

Notified on 3 January 2024
Nature of control: 75,01-100% shares

Warjinder K.

Notified on 29 March 2017
Ceased on 3 January 2024
Nature of control: significiant influence or control

Tarjinder K.

Notified on 29 March 2017
Ceased on 27 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1002 8066 4064 33739844 657
Current Assets1002 806319 623413 042945 0941 931 409
Debtors  313 217408 705944 6961 886 752
Net Assets Liabilities100-720981 8801 034 1421 044 1811 048 679
Other Debtors   15 05913 0591 886 752
Property Plant Equipment 1 8003 0195 5514 4413 552
Other
Version Production Software  2 021  2 023
Accrued Liabilities 2252254257251 250
Accumulated Depreciation Impairment Property Plant Equipment 4501 2051 9173 0273 916
Additions Other Than Through Business Combinations Investment Property Fair Value Model 788 066 1 067 885551 6994 037 113
Additions Other Than Through Business Combinations Property Plant Equipment 2 2501 9743 244  
Amounts Owed By Group Undertakings Participating Interests  313 217392 673819 360 
Amounts Owed To Group Undertakings Participating Interests  246 364867 4241 156 135 
Bank Borrowings  620 3521 099 8551 476 4593 611 786
Bank Borrowings Overdrafts    7 0046 948
Creditors 784247 143879 2141 186 37734 949
Deferred Tax Liabilities  173 267173 267173 267173 267
Equity Securities Held     15 097
Fixed Assets 789 8661 703 0192 773 4363 324 0257 375 346
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  911 934   
Increase Decrease In Deferred Tax Liability From Amount Recognised In Other Comprehensive Income  173 267   
Increase From Depreciation Charge For Year Property Plant Equipment 4507557121 110889
Investment Property 788 0661 700 0002 767 8853 319 5847 356 697
Investment Property Fair Value Model 788 0661 700 0002 767 8853 319 584 
Investments     15 097
Net Current Assets Liabilities1002 02272 480-466 172-241 2831 896 460
Nominal Value Allotted Share Capital100100250 100250 100250 100250 100
Nominal Value Shares Issued In Period  250 000   
Number Shares Allotted 100250 100250 100250 100250 100
Number Shares Issued In Period- Gross  250 000   
Other Creditors 792 608  388 8354 438 074
Par Value Share 11111
Property Plant Equipment Gross Cost 2 2504 2247 4687 4687 468
Recoverable Value-added Tax   973112 277 
Taxation Including Deferred Taxation Balance Sheet Subtotal  173 267173 267173 267173 267
Taxation Social Security Payable 559 10 91514 68816 915
Total Assets Less Current Liabilities100791 8881 775 4992 307 2643 082 7429 271 806
Trade Creditors Trade Payables  2254507 8259 000
Value-added Tax Payable  329  836

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Fri, 8th Mar 2024
filed on: 8th, March 2024
Free Download (4 pages)

Company search

Advertisements