Kullar Properties Limited KENT


Kullar Properties Limited is a private limited company located at 57-59 Bexley High Street, Bexley, Kent DA5 1AB. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-04-24, this 6-year-old company is run by 2 directors.
Director Harnaik K., appointed on 24 April 2017. Director Jatinder K., appointed on 24 April 2017.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The latest confirmation statement was filed on 2023-04-23 and the date for the subsequent filing is 2024-05-07. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Kullar Properties Limited Address / Contact

Office Address 57-59 Bexley High Street
Office Address2 Bexley
Town Kent
Post code DA5 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10737465
Date of Incorporation Mon, 24th Apr 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Harnaik K.

Position: Director

Appointed: 24 April 2017

Jatinder K.

Position: Director

Appointed: 24 April 2017

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Harnaik K. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Jatinder K. This PSC has significiant influence or control over the company,.

Harnaik K.

Notified on 24 April 2017
Nature of control: significiant influence or control

Jatinder K.

Notified on 24 April 2017
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 Hand13 22119 283121 927560 3171 046 614349 690
Current Assets29 75250 036150 5171 685 3301 785 260687 164
Debtors16 53130 75328 5901 125 013738 646337 474
Net Assets Liabilities18 002 48718 383 28618 823 26318 974 80119 425 44320 037 870
Other Debtors57330 75328 5901 125 013738 646337 474
Property Plant Equipment19 800 00019 800 00019 800 00018 079 65818 095 19118 094 978
Other
Accumulated Depreciation Impairment Property Plant Equipment    214427
Additions Other Than Through Business Combinations Investment Property Fair Value Model19 800 000     
Additions Other Than Through Business Combinations Property Plant Equipment19 800 000  26 55915 747 
Average Number Employees During Period222222
Bank Borrowings Overdrafts21 00022 000987 793637 793299 793 
Corporation Tax Payable864100 499106 665102 129105 094141 181
Creditors127 140159 664139 461152 394155 215182 207
Depreciation Rate Used For Property Plant Equipment    2525
Disposals Property Plant Equipment   1 746 901  
Fixed Assets    18 095 19119 532 913
Increase From Depreciation Charge For Year Property Plant Equipment    214213
Investment Property Fair Value Model19 800 000     
Investments     1 437 935
Investments Fixed Assets     1 437 935
Investments In Group Undertakings     1 437 935
Net Current Assets Liabilities-118 388-109 62811 0561 532 9361 630 045504 957
Other Creditors126 27630 60928 28342 45245 25437 714
Other Taxation Social Security Payable 6 5564 5137 8134 8673 312
Property Plant Equipment Gross Cost19 800 00019 800 00019 800 00018 079 65818 095 40518 095 405
Total Assets Less Current Liabilities19 681 61219 690 37219 811 05619 612 59419 725 23620 037 870
Trade Debtors Trade Receivables15 958     
Advances Credits Directors124 27623 80918 13736 85839 91432 442
Advances Credits Made In Period Directors4 138  19 43632 5187 472
Advances Credits Repaid In Period Directors128 414100 4675 67271529 462 

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, December 2023
Free Download (9 pages)

Company search

Advertisements