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

L L Property Enterprises Limited BRACKNELL


L L Property Enterprises Limited is a private limited company registered at The Robins Nest, Larges Lane, Bracknell RG12 9AN. Its total net worth is valued to be roughly 2 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-05-08, this 7-year-old company is run by 1 director.
Director Kayne S., appointed on 08 May 2017.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC code: 68209).
The last confirmation statement was sent on 2023-01-09 and the due date for the next filing is 2024-01-23. Moreover, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

L L Property Enterprises Limited Address / Contact

Office Address The Robins Nest
Office Address2 Larges Lane
Town Bracknell
Post code RG12 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10758178
Date of Incorporation Mon, 8th May 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 7 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Kayne S.

Position: Director

Appointed: 08 May 2017

Warren J.

Position: Director

Appointed: 08 May 2017

Resigned: 19 January 2023

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats researched, there is Warrren J. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Kayne S. This PSC owns 50,01-75% shares. Moving on, there is Karoma Estates Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Warrren J.

Notified on 20 July 2021
Nature of control: 25-50% shares

Kayne S.

Notified on 20 July 2021
Nature of control: 50,01-75% shares

Karoma Estates Limited

Suites 202 & 203 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10754566
Notified on 8 May 2017
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Axe Estates Limited

The Courtyard High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10754197
Notified on 8 May 2017
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth2    
Balance Sheet
Cash Bank On Hand2251553 07451 576
Current Assets 100148 0973 059 0454 048 032
Debtors 10024 4132 623 087704 772
Net Assets Liabilities22101-259 9825 198 101
Other Debtors 10024 4132 623 087704 772
Property Plant Equipment   1 302 0006 500 000
Total Inventories  123 169122 8013 291 684
Cash Bank In Hand2    
Net Assets Liabilities Including Pension Asset Liability2    
Reserves/Capital
Shareholder Funds2    
Other
Additions Other Than Through Business Combinations Property Plant Equipment   1 302 000 
Average Number Employees During Period22222
Creditors  147 996107 10699 931
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    5 198 000
Net Current Assets Liabilities221012 691 8563 948 101
Other Creditors  95 28052 00012 272
Property Plant Equipment Gross Cost   1 302 0006 500 000
Taxation Social Security Payable   44 395 
Total Assets Less Current Liabilities  1013 993 85610 448 101
Total Increase Decrease From Revaluations Property Plant Equipment    5 198 000
Trade Creditors Trade Payables  52 71610 71187 659

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 15th, February 2024
Free Download (6 pages)

Company search