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

Xyz Property Ltd MAIDSTONE


Xyz Property started in year 2015 as Private Limited Company with registration number 09404902. The Xyz Property company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Maidstone at Arcady Pilgrims Lakes. Postal code: ME17 1BY.

At present there are 3 directors in the the firm, namely Deborah W., Simon C. and Rebecca C.. In addition one secretary - Deborah W. - is with the company. As of 4 May 2024, there was 1 ex director - Kevin C.. There were no ex secretaries.

Xyz Property Ltd Address / Contact

Office Address Arcady Pilgrims Lakes
Office Address2 Harrietsham
Town Maidstone
Post code ME17 1BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09404902
Date of Incorporation Mon, 26th Jan 2015
Industry Other letting and operating of own or leased real estate
Industry Other service activities not elsewhere classified
End of financial Year 29th April
Company age 9 years old
Account next due date Sun, 29th Jan 2023 (461 days after)
Account last made up date Thu, 29th Apr 2021
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Deborah W.

Position: Secretary

Appointed: 12 September 2022

Deborah W.

Position: Director

Appointed: 17 May 2019

Simon C.

Position: Director

Appointed: 17 May 2019

Rebecca C.

Position: Director

Appointed: 22 March 2019

Kevin C.

Position: Director

Appointed: 26 January 2015

Resigned: 29 April 2019

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats found, there is Rebecca C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Deborah W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca C.

Notified on 22 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Deborah W.

Notified on 22 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 22 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Peter C.

Notified on 29 April 2019
Ceased on 22 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Vincent O.

Notified on 29 April 2019
Ceased on 22 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin C.

Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312015-12-312016-06-302017-03-312017-09-302018-03-312019-04-292020-04-292021-04-292022-04-292023-04-29
Net Worth10026 87060 256        
Balance Sheet
Current Assets10016 8597 2905 2428 3281 31444 07727 2789 45717 1293 121
Net Assets Liabilities  60 25689 689114 799143 178208 345165 076118 289156 05663 475
Cash Bank In Hand 16 859         
Debtors100          
Net Assets Liabilities Including Pension Asset Liability10026 87060 256        
Tangible Fixed Assets 4 427 415         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve 26 770         
Shareholder Funds10026 87060 256        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     8 93221 19917 08523 43527 81128 376
Average Number Employees During Period    2223444
Creditors  4 378 0214 345 9764 323 6514 508 7264 473 4914 520 7374 549 3864 490 5284 568 536
Fixed Assets 4 427 4154 430 9874 430 4234 430 1224 659 5224 658 9584 658 5354 658 2184 657 2664 657 266
Net Current Assets Liabilities100-4 400 545-4 370 7314 340 7344 315 3234 507 4124 429 4144 493 4594 516 4944 473 3994 565 415
Total Assets Less Current Liabilities10026 87060 25689 689114 799152 110229 544182 161141 724183 86791 851
Creditors Due Within One Year 4 417 4044 378 021        
Number Shares Allotted 100         
Par Value Share 1         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 4 427 415         
Tangible Fixed Assets Cost Or Valuation 4 427 415         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Arcady Pilgrims Lakes Harrietsham Maidstone Kent ME17 1BY United Kingdom on Fri, 22nd Mar 2024 to 69 Danson Road Bexleyheath Kent DA6 8HP
filed on: 22nd, March 2024
Free Download (1 page)

Company search

Advertisements