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.
Office Address | Arcady Pilgrims Lakes |
Office Address2 | Harrietsham |
Town | Maidstone |
Post code | ME17 1BY |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2015-12-31 | 2016-06-30 | 2017-03-31 | 2017-09-30 | 2018-03-31 | 2019-04-29 | 2020-04-29 | 2021-04-29 | 2022-04-29 | 2023-04-29 |
Net Worth | 100 | 26 870 | 60 256 | ||||||||
Balance Sheet | |||||||||||
Current Assets | 100 | 16 859 | 7 290 | 5 242 | 8 328 | 1 314 | 44 077 | 27 278 | 9 457 | 17 129 | 3 121 |
Net Assets Liabilities | 60 256 | 89 689 | 114 799 | 143 178 | 208 345 | 165 076 | 118 289 | 156 056 | 63 475 | ||
Cash Bank In Hand | 16 859 | ||||||||||
Debtors | 100 | ||||||||||
Net Assets Liabilities Including Pension Asset Liability | 100 | 26 870 | 60 256 | ||||||||
Tangible Fixed Assets | 4 427 415 | ||||||||||
Reserves/Capital | |||||||||||
Called Up Share Capital | 100 | 100 | |||||||||
Profit Loss Account Reserve | 26 770 | ||||||||||
Shareholder Funds | 100 | 26 870 | 60 256 | ||||||||
Other | |||||||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 8 932 | 21 199 | 17 085 | 23 435 | 27 811 | 28 376 | |||||
Average Number Employees During Period | 2 | 2 | 2 | 3 | 4 | 4 | 4 | ||||
Creditors | 4 378 021 | 4 345 976 | 4 323 651 | 4 508 726 | 4 473 491 | 4 520 737 | 4 549 386 | 4 490 528 | 4 568 536 | ||
Fixed Assets | 4 427 415 | 4 430 987 | 4 430 423 | 4 430 122 | 4 659 522 | 4 658 958 | 4 658 535 | 4 658 218 | 4 657 266 | 4 657 266 | |
Net Current Assets Liabilities | 100 | -4 400 545 | -4 370 731 | 4 340 734 | 4 315 323 | 4 507 412 | 4 429 414 | 4 493 459 | 4 516 494 | 4 473 399 | 4 565 415 |
Total Assets Less Current Liabilities | 100 | 26 870 | 60 256 | 89 689 | 114 799 | 152 110 | 229 544 | 182 161 | 141 724 | 183 867 | 91 851 |
Creditors Due Within One Year | 4 417 404 | 4 378 021 | |||||||||
Number Shares Allotted | 100 | ||||||||||
Par Value Share | 1 | ||||||||||
Share Capital Allotted Called Up Paid | 100 | 100 | |||||||||
Tangible Fixed Assets Additions | 4 427 415 | ||||||||||
Tangible Fixed Assets Cost Or Valuation | 4 427 415 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
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 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy