Bansted Properties Limited LONDON


Bansted Properties started in year 2004 as Private Limited Company with registration number 05158033. The Bansted Properties company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Amin Patel & Shah Accountants. Postal code: EC1V 7RP.

The company has 2 directors, namely Jasal P., Sonya C.. Of them, Jasal P., Sonya C. have been with the company the longest, being appointed on 1 July 2013. Currenlty, the company lists one former director, whose name is Kiritkumar P. and who left the the company on 13 January 2014. In addition, there is one former secretary - Minakshi P. who worked with the the company until 8 February 2010.

Bansted Properties Limited Address / Contact

Office Address Amin Patel & Shah Accountants
Office Address2 334-336 Goswell Road
Town London
Post code EC1V 7RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05158033
Date of Incorporation Mon, 21st Jun 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jasal P.

Position: Director

Appointed: 01 July 2013

Sonya C.

Position: Director

Appointed: 01 July 2013

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2004

Resigned: 25 June 2004

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 21 June 2004

Resigned: 25 June 2004

Kiritkumar P.

Position: Director

Appointed: 21 June 2004

Resigned: 13 January 2014

Minakshi P.

Position: Secretary

Appointed: 21 June 2004

Resigned: 08 February 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Jasal P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sonya C. This PSC owns 25-50% shares and has 25-50% voting rights.

Jasal P.

Notified on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Sonya C.

Notified on 14 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-09-302023-09-30
Net Worth-43 198-59 723-62 238-137 539-142 493      
Balance Sheet
Current Assets4733 4576 0642 7671 0456 0376 3787 0287 903490 058265 081
Net Assets Liabilities    142 493136 758132 807129 447534 879265 626263 180
Cash Bank In Hand663 4575 2412 767       
Debtors407 823        
Net Assets Liabilities Including Pension Asset Liability-43 198-59 723-62 238-137 539-142 493      
Tangible Fixed Assets629 618629 618629 618650 234       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-44 198-60 723-63 238-138 539       
Shareholder Funds-43 198-59 723-62 238-137 539-142 493      
Other
Creditors    184 232183 5589 4544 7356 666224 4321 901
Fixed Assets629 618629 618629 618650 234650 234650 234650 234650 2341 315 616  
Net Current Assets Liabilities-272 816-289 341-291 856-387 773-183 187177 5213 0762 2931 237265 626263 180
Total Assets Less Current Liabilities356 802340 277337 762262 461467 047472 713647 158652 5271 316 853265 626263 180
Creditors Due After One Year400 000400 000400 000400 000609 540      
Creditors Due Within One Year273 289292 798297 920390 540184 232      
Number Shares Allotted 1 0001 0001 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions   20 616       
Tangible Fixed Assets Cost Or Valuation629 618629 618629 618650 234       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Friday 3rd November 2023 director's details were changed
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements