397 Cockfosters Homes Ltd is a private limited company that can be found at 1 Kings Avenue, London N21 3NA. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-06-27, this 5-year-old company is run by 2 directors.
Director Henry S., appointed on 07 March 2024. Director David P., appointed on 27 June 2018.
The company is classified as "development of building projects" (SIC: 41100).
The last confirmation statement was filed on 2023-06-26 and the date for the following filing is 2024-07-10. Additionally, the statutory accounts were filed on 30 June 2020 and the next filing is due on 30 September 2022.
Office Address | 1 Kings Avenue |
Town | London |
Post code | N21 3NA |
Country of origin | United Kingdom |
Registration Number | 11435892 |
Date of Incorporation | Wed, 27th Jun 2018 |
Industry | Development of building projects |
End of financial Year | 29th June |
Company age | 6 years old |
Account next due date | Fri, 30th Sep 2022 (575 days after) |
Account last made up date | Tue, 30th Jun 2020 |
Next confirmation statement due date | Wed, 10th Jul 2024 (2024-07-10) |
Last confirmation statement dated | Mon, 26th Jun 2023 |
The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Gregory G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Demetrios P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Gregory G.
Notified on | 27 June 2018 |
Ceased on | 27 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Demetrios P.
Notified on | 27 June 2018 |
Ceased on | 27 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
David P.
Notified on | 27 June 2018 |
Ceased on | 27 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Terry T.
Notified on | 27 June 2018 |
Ceased on | 27 June 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-06-30 | 2020-06-30 |
Balance Sheet | ||
Cash Bank On Hand | 100 | 7 261 |
Current Assets | 74 760 | 80 362 |
Debtors | 74 660 | 73 101 |
Other Debtors | 74 660 | 73 101 |
Net Assets Liabilities | -1 475 | -223 580 |
Property Plant Equipment | 2 522 648 | |
Other | ||
Creditors | 76 235 | 743 140 |
Net Current Assets Liabilities | -1 475 | -2 003 088 |
Other Creditors | 72 775 | 693 973 |
Total Assets Less Current Liabilities | -1 475 | 519 560 |
Trade Creditors Trade Payables | 3 460 | 72 427 |
Bank Borrowings Overdrafts | 49 167 | |
Other Remaining Borrowings | 2 573 114 | |
Property Plant Equipment Gross Cost | 2 522 648 | |
Total Additions Including From Business Combinations Property Plant Equipment | 2 522 648 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: March 8, 2024 filed on: 8th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy