Leicester Properties Limited BARNET


Founded in 1988, Leicester Properties, classified under reg no. 02286682 is an active company. Currently registered at 27 Burlington Rise EN4 8NH, Barnet the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 9 directors in the the firm, namely Amrita T., Kavi K. and Archna P. and others. In addition one secretary - Rajni B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara K. who worked with the the firm until 25 March 1998.

Leicester Properties Limited Address / Contact

Office Address 27 Burlington Rise
Office Address2 East Barnet
Town Barnet
Post code EN4 8NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02286682
Date of Incorporation Fri, 12th Aug 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Amrita T.

Position: Director

Appointed: 13 May 2023

Kavi K.

Position: Director

Appointed: 13 May 2023

Archna P.

Position: Director

Appointed: 15 April 2023

Sundeep P.

Position: Director

Appointed: 01 June 2020

Ashish K.

Position: Director

Appointed: 09 February 2018

Arjun P.

Position: Director

Appointed: 09 February 2018

Asha P.

Position: Director

Appointed: 28 December 2009

Virbala K.

Position: Director

Appointed: 28 December 2009

Rajni B.

Position: Secretary

Appointed: 25 March 1998

Umakant K.

Position: Director

Appointed: 22 October 1997

Sumati P.

Position: Director

Appointed: 01 July 2013

Resigned: 18 April 2023

Harish P.

Position: Director

Appointed: 01 November 2002

Resigned: 24 January 2008

Ashok P.

Position: Director

Appointed: 22 October 1997

Resigned: 19 May 2019

Barbara K.

Position: Secretary

Appointed: 27 August 1991

Resigned: 25 March 1998

Sumati P.

Position: Director

Appointed: 27 August 1991

Resigned: 22 October 1997

Harishkumar P.

Position: Director

Appointed: 27 August 1991

Resigned: 22 October 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Ashish K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Sumanti P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Ashish K.

Notified on 18 April 2023
Nature of control: 25-50% shares

Sumanti P.

Notified on 1 July 2016
Ceased on 18 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand57 53756 18816 79735 43642 57959 28949 757102 219
Current Assets 56 18817 09735 43642 73359 28950 057102 219
Debtors  300 154 300 
Net Assets Liabilities922 859965 5471 042 6431 078 5641 110 4851 177 6211 264 0061 333 556
Other Debtors  300 154 300 
Property Plant Equipment1 958 8951 958 7351 958 6051 958 0951 987 9771 987 7711 995 0381 993 538
Other
Accumulated Depreciation Impairment Property Plant Equipment6 1366 2966 4266 5368 96311 35713 25714 757
Additions Other Than Through Business Combinations Property Plant Equipment    31 9092 1889 167 
Amounts Owed To Group Undertakings Participating Interests      23 92219 988
Average Number Employees During Period   77777
Bank Borrowings101 023    50 00045 26124 984
Bank Overdrafts120 000100 426     10 648
Corporation Tax Payable20 66915 22823 188     
Creditors592 550649 376533 059515 367520 225354 119300 508352 893
Fixed Assets   1 958 4951 987 977   
Increase From Depreciation Charge For Year Property Plant Equipment 1601301102 4272 3941 9001 500
Net Current Assets Liabilities-535 013-593 188-515 962-479 931-477 492-294 830-250 451-250 674
Other Creditors36 59333 11230 62532 85432 1118 42311 35313 526
Other Taxation Social Security Payable8 5729 4246 327     
Property Plant Equipment Gross Cost1 965 0311 965 0311 965 0311 965 0311 996 9401 999 1282 008 2952 008 295
Redeemable Preference Shares Liability      78 69687 456
Taxation Social Security Payable  6 3275 5249 1144 03110 6109 260
Total Assets Less Current Liabilities1 423 8821 365 5471 442 6431 478 5641 510 4851 692 9411 744 5871 742 864
Trade Creditors Trade Payables 1 8358644 047 13 8121 4955 294

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, July 2023
Free Download (6 pages)

Company search

Advertisements