Guru Nanaks Properties Limited HOUNSLOW


Founded in 2013, Guru Nanaks Properties, classified under reg no. 08817767 is an active company. Currently registered at 60a Clevedon Gardens TW5 9TS, Hounslow the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 13th January 2014 Guru Nanaks Properties Limited is no longer carrying the name Nanaks Property.

The firm has 2 directors, namely Balbir K., Resham K.. Of them, Balbir K., Resham K. have been with the company the longest, being appointed on 17 December 2013. As of 28 May 2024, there were 3 ex directors - Bhupinder P., Tajinder P. and others listed below. There were no ex secretaries.

Guru Nanaks Properties Limited Address / Contact

Office Address 60a Clevedon Gardens
Town Hounslow
Post code TW5 9TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08817767
Date of Incorporation Tue, 17th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Balbir K.

Position: Director

Appointed: 17 December 2013

Resham K.

Position: Director

Appointed: 17 December 2013

Bhupinder P.

Position: Director

Appointed: 03 August 2014

Resigned: 27 February 2023

Tajinder P.

Position: Director

Appointed: 03 August 2014

Resigned: 27 February 2023

Harmehar K.

Position: Director

Appointed: 17 December 2013

Resigned: 03 August 2014

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is Gurmehar K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Resham K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Balbir K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gurmehar K.

Notified on 27 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Resham K.

Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Balbir K.

Notified on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nanaks Property January 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-10 25743 397       
Balance Sheet
Cash Bank In Hand12 41414 943       
Cash Bank On Hand 14 94377 20326 49636 52756 496116 037173 956188 793
Current Assets 14 94383 03032 69436 527    
Debtors  5 8276 198     
Net Assets Liabilities 43 39767 98188 712111 034154 764224 933295 686342 055
Net Assets Liabilities Including Pension Asset Liability-10 25743 397       
Property Plant Equipment 1 1561 5621 9992 4211 8161 3621 022 
Tangible Fixed Assets1 912 8101 156       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-10 35743 297       
Shareholder Funds-10 25743 397       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3859051 5712 3782 9833 4373 7774 032
Bank Borrowings 1 144 5931 114 1151 078 8101 046 9601 014 432979 004941 377907 259
Bank Borrowings Overdrafts 1 108 4271 079 5671 046 4731 011 695980 708941 616903 750873 142
Creditors 1 841 2631 888 0951 816 5431 786 6301 756 1581 735 9121 722 48364 069
Creditors Due After One Year1 905 5201 841 263       
Creditors Due Within One Year29 96144 249       
Fixed Assets1 912 8101 913 9661 914 3721 914 8091 915 2311 914 6261 914 1721 913 8321 913 577
Increase From Depreciation Charge For Year Property Plant Equipment  520666807605454340255
Investment Property 1 912 8101 912 8101 912 8101 912 8101 912 8101 912 8101 912 8101 912 810
Investment Property Fair Value Model 1 912 8101 912 8101 912 8101 912 8101 912 8101 912 8101 912 810 
Net Current Assets Liabilities-17 547-29 30641 704-9 554-17 567-3 70446 673104 337124 724
Number Shares Allotted100100       
Other Creditors 732 836808 528770 070774 935775 450794 296818 73319 015
Other Taxation Social Security Payable 6 5825 2794 8375 13710 39916 56616 67610 937
Par Value Share11       
Property Plant Equipment Gross Cost 1 5412 4673 5704 7994 7994 7994 799 
Secured Debts1 167 2021 144 593       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 912 8101 541       
Tangible Fixed Assets Cost Or Valuation1 912 8101 541       
Tangible Fixed Assets Depreciation 385       
Tangible Fixed Assets Depreciation Charged In Period 385       
Total Additions Including From Business Combinations Property Plant Equipment  9261 1031 229    
Total Assets Less Current Liabilities1 895 2631 884 6601 956 0761 905 2551 897 6641 910 9221 960 8452 018 1692 038 301
Trade Debtors Trade Receivables  5 8276 198     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, September 2023
Free Download (9 pages)

Company search