Kotas Properties Limited LONDON


Kotas Properties started in year 1973 as Private Limited Company with registration number 01113276. The Kotas Properties company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

Currently there are 2 directors in the the firm, namely Berish B. and Samuel B.. In addition one secretary - Abraham K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sighismond B. who worked with the the firm until 22 January 2003.

Kotas Properties Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01113276
Date of Incorporation Fri, 11th May 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 26th March
Company age 51 years old
Account next due date Thu, 26th Dec 2024 (226 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Abraham K.

Position: Secretary

Appointed: 22 January 2003

Berish B.

Position: Director

Appointed: 04 March 1993

Samuel B.

Position: Director

Appointed: 21 February 1992

Sighismond B.

Position: Secretary

Appointed: 04 March 1993

Resigned: 22 January 2003

Sighismond B.

Position: Director

Appointed: 04 March 1993

Resigned: 22 January 2003

Berish B.

Position: Director

Appointed: 21 February 1992

Resigned: 01 February 1993

Sighismond B.

Position: Director

Appointed: 21 February 1992

Resigned: 01 February 1993

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Samuel B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Pessie B. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Pessie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 60044 92260 79928 83015 097875 182497 205
Current Assets803 080797 542818 093114 545117 766987 146618 186
Debtors795 480752 620757 29485 715102 669111 964120 981
Net Assets Liabilities1 578 4611 589 9411 665 5041 748 1602 084 9162 097 6512 084 665
Other Debtors729 237732 144724 94258 19283 91987 82680 761
Property Plant Equipment240180135101765743
Other
Accumulated Depreciation Impairment Property Plant Equipment16 27616 33616 38116 41516 44016 45916 473
Average Number Employees During Period     11
Bank Borrowings Overdrafts     1 150 0001 150 000
Corporation Tax Payable33 72611 32312 32121 05033 0203 0303 030
Creditors883 613825 560829 18632 14547 2201 150 0001 150 000
Disposals Investment Property Fair Value Model   30 000   
Fixed Assets1 886 7001 836 6401 872 2591 879 5002 295 1282 573 0532 919 786
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    352 725277 944 
Increase From Depreciation Charge For Year Property Plant Equipment 604534251914
Investment Property1 886 4601 836 4601 872 1241 879 3992 295 0522 572 9962 919 743
Investment Property Fair Value Model  1 872 1241 879 3992 295 0522 572 9962 919 743
Net Current Assets Liabilities-80 533-28 018-11 09382 40070 546955 356595 637
Number Shares Issued Fully Paid 104     
Other Creditors849 887814 237816 86511 09514 20020 37711 087
Other Taxation Social Security Payable     83166
Par Value Share 1     
Profit Loss102 37111 48075 56382 656336 75612 735-12 986
Property Plant Equipment Gross Cost16 51616 51616 51616 51616 51616 516 
Provisions For Liabilities Balance Sheet Subtotal227 706218 681195 662213 740280 758280 758280 758
Total Assets Less Current Liabilities1 806 1671 808 6221 861 1661 961 9002 365 6743 528 4093 515 423
Trade Creditors Trade Payables     8 3008 266
Trade Debtors Trade Receivables66 24320 47632 35227 52318 75024 13840 220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, October 2023
Free Download (12 pages)

Company search

Advertisements