You are here: bizstats.co.uk > a-z index > 1 list > 10 list

103 Kingsgate Properties Limited LONDON


103 Kingsgate Properties started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04112600. The 103 Kingsgate Properties company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Unit 2 Palace Court. Postal code: NW3 6DN.

The company has one director. Martin L., appointed on 30 August 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

103 Kingsgate Properties Limited Address / Contact

Office Address Unit 2 Palace Court
Office Address2 250 Finchley Road
Town London
Post code NW3 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04112600
Date of Incorporation Wed, 22nd Nov 2000
Industry Residents property management
End of financial Year 27th November
Company age 24 years old
Account next due date Tue, 27th Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Martin L.

Position: Director

Appointed: 30 August 2002

Matthew C.

Position: Secretary

Appointed: 30 November 2011

Resigned: 20 November 2020

Matthew C.

Position: Director

Appointed: 20 May 2011

Resigned: 20 November 2020

Mary P.

Position: Director

Appointed: 24 October 2002

Resigned: 31 December 2018

Martin E.

Position: Secretary

Appointed: 04 November 2001

Resigned: 30 November 2011

Martin E.

Position: Director

Appointed: 04 November 2001

Resigned: 20 May 2011

Lee M.

Position: Director

Appointed: 19 December 2000

Resigned: 30 August 2002

Sarah M.

Position: Secretary

Appointed: 19 December 2000

Resigned: 28 February 2001

Sarah M.

Position: Director

Appointed: 19 December 2000

Resigned: 28 February 2001

William T.

Position: Nominee Director

Appointed: 22 November 2000

Resigned: 24 October 2002

Howard T.

Position: Nominee Secretary

Appointed: 22 November 2000

Resigned: 04 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-272021-11-272022-11-30
Net Worth11 08211 04011 0508 055      
Balance Sheet
Cash Bank In Hand 21 89218 14215 147      
Cash Bank On Hand   15 14711 7509 2723 415   
Current Assets 25 64222 58219 58716 51112 6456 7885 9775 5743 850
Debtors 3 7504 4404 4404 7613 3733 373   
Other Debtors    1 388     
Property Plant Equipment   11 08211 08211 08211 082   
Tangible Fixed Assets11 08211 08211 08211 082      
Net Assets Liabilities      5 5657 02710 6036 282
Reserves/Capital
Profit Loss Account Reserve11 08211 04011 0508 055      
Shareholder Funds11 08211 04011 0508 055      
Other
Creditors   22 61422 95522 95523 43510 0326 0538 650
Creditors Due Within One Year 25 68422 61422 614      
Net Current Assets Liabilities -42-32-3 027-6 444-10 31016 6474 0554794 800
Other Creditors   22 61422 95522 955    
Profit Loss      -6 337   
Property Plant Equipment Gross Cost   11 08211 08211 082    
Tangible Fixed Assets Cost Or Valuation11 08211 08211 082       
Total Assets Less Current Liabilities11 08211 04011 0508 0554 6387725 5657 02710 6036 282
Trade Debtors Trade Receivables   4 4403 3733 373    
Average Number Employees During Period      1111
Fixed Assets      11 08211 08211 08211 082

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements