You are here: bizstats.co.uk > a-z index > K list > KO list

Koala Properties Limited ASHBY-DE-LA-ZOUCH


Koala Properties started in year 1996 as Private Limited Company with registration number 03141683. The Koala Properties company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ashby-de-la-zouch at 3 Rushton's Yard. Postal code: LE65 1AL.

The firm has one director. Mark L., appointed on 1 January 1996. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Isabelle W., who left the firm on 30 March 2003. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Koala Properties Limited Address / Contact

Office Address 3 Rushton's Yard
Office Address2 Market Street
Town Ashby-de-la-zouch
Post code LE65 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03141683
Date of Incorporation Mon, 1st Jan 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Mark L.

Position: Director

Appointed: 01 January 1996

Paul L.

Position: Secretary

Appointed: 30 March 2003

Resigned: 25 March 2024

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 January 1996

Resigned: 01 January 1996

Isabelle W.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 March 2003

Isabelle W.

Position: Director

Appointed: 01 January 1996

Resigned: 30 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Mark L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark L.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 36 39940 567       
Current Assets18 05536 82140 98549 33941 49567 35877 07033 12359 10161 897
Debtors1 427422418       
Net Assets Liabilities 366 452141 004141 952141 792137 534135 614132 063135 389143 263
Other Debtors 422418       
Property Plant Equipment 350 661350 740       
Cash Bank In Hand16 62836 399        
Net Assets Liabilities Including Pension Asset Liability358 523366 452        
Tangible Fixed Assets350 989350 661        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve136 923144 852        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  650650650650650650650650
Accumulated Depreciation Impairment Property Plant Equipment 8 8349 054       
Additions Other Than Through Business Combinations Property Plant Equipment  299       
Average Number Employees During Period     11111
Corporation Tax Payable 2 047-1 029       
Creditors 20 91528 45637 16129 30459 79371 01930 11260 76247 502
Fixed Assets  350 740351 612351 398351 792351 378351 057350 808350 616
Increase From Depreciation Charge For Year Property Plant Equipment  220       
Net Current Assets Liabilities7 61415 90612 52912 60512 6598 0076 5013 430-1 24215 071
Other Creditors 18 86830 138       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  418427468442450419419676
Property Plant Equipment Gross Cost 359 495359 794       
Provisions For Liabilities Balance Sheet Subtotal 115115221 615221 615221 615221 615221 774221 774221 774
Total Assets Less Current Liabilities358 603366 567362 616364 217364 057359 799357 879354 487357 813365 687
Capital Employed358 523366 452        
Creditors Due Within One Year10 44120 915        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges80115        
Revaluation Reserve221 500221 500        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation359 495359 495        
Tangible Fixed Assets Depreciation8 5068 834        
Tangible Fixed Assets Depreciation Charged In Period 328        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, March 2023
Free Download (2 pages)

Company search

Advertisements