Profile Properties Limited SURREY


Profile Properties started in year 1982 as Private Limited Company with registration number 01661142. The Profile Properties company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Surrey at 16 Hamm Moor Lane. Postal code: KT15 2SD. Since April 29, 1998 Profile Properties Limited is no longer carrying the name Abba Plastering Services.

The company has one director. Martin K., appointed on 12 June 2021. There are currently no secretaries appointed. As of 15 June 2024, there were 3 ex directors - James K., Martin K. and others listed below. There were no ex secretaries.

Profile Properties Limited Address / Contact

Office Address 16 Hamm Moor Lane
Office Address2 Addlestone
Town Surrey
Post code KT15 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01661142
Date of Incorporation Wed, 1st Sep 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 42 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Martin K.

Position: Director

Appointed: 12 June 2021

James K.

Position: Director

Resigned: 11 June 2021

Martin K.

Position: Director

Appointed: 31 May 1995

Resigned: 11 June 2021

Andre B.

Position: Director

Appointed: 31 March 1991

Resigned: 31 March 1992

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is Jennifer K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Martin K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer K.

Notified on 11 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Martin K.

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

James K.

Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Abba Plastering Services April 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth187 623203 234197 724193 815       
Balance Sheet
Cash Bank In Hand18 83836 10752 17528 033       
Cash Bank On Hand   28 03347 57456 63678 97396 232114 801121 43270 508
Current Assets19 43838 66452 90628 43349 30458 37479 37396 632115 201121 83270 908
Debtors2002 157331 1 3301 338     
Net Assets Liabilities   193 815317 611329 049348 139367 374386 070453 628391 216
Tangible Fixed Assets175 000175 000175 000175 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve116 035131 646126 136122 227       
Shareholder Funds187 623203 234197 724193 815       
Other
Capital Redemption Reserve1 4181 4181 4181 418       
Creditors   9 61811 2939 37511 2849 3089 1819 0049 692
Creditors Due Within One Year6 81510 43030 1829 618       
Current Asset Investments400400400400400400400400400400400
Investment Property   175 000300 000300 000300 000300 000300 000375 000375 000
Investment Property Fair Value Model   175 000300 000300 000300 000300 000300 000375 000 
Net Current Assets Liabilities12 62328 23422 72418 81538 01148 99968 08987 324106 020112 82861 216
Number Shares Allotted 1 0001 0001 000       
Other Creditors   592612788793780780810840
Other Current Asset Investments Balance Sheet Subtotal   400400400400400400400400
Other Taxation Social Security Payable   3 0164 6682 5714 4724 5064 3794 1714 307
Par Value Share 111       
Provisions For Liabilities Balance Sheet Subtotal    20 40019 95019 95019 95019 95034 20045 000
Revaluation Reserve69 17069 17069 17069 170       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Cost Or Valuation175 000175 000175 000        
Total Assets Less Current Liabilities187 623203 234197 724193 815338 011348 999368 089387 324406 020487 828436 216
Trade Creditors Trade Payables   6 0106 0136 0166 0194 0224 0224 0234 545
Trade Debtors Trade Receivables    1 3301 338     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 23rd, January 2024
Free Download (8 pages)

Company search

Advertisements