Cahn Property Solutions Limited BASINGSTOKE


Founded in 2015, Cahn Property Solutions, classified under reg no. 09797440 is an active company. Currently registered at South Building, Upper Farm RG23 8PE, Basingstoke the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has one director. Neville T., appointed on 17 November 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Andrew B., Agnieszka B. and others listed below. There were no ex secretaries.

Cahn Property Solutions Limited Address / Contact

Office Address South Building, Upper Farm
Office Address2 Wootton St. Lawrence
Town Basingstoke
Post code RG23 8PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09797440
Date of Incorporation Mon, 28th Sep 2015
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Neville T.

Position: Director

Appointed: 17 November 2023

Andrew B.

Position: Director

Appointed: 15 February 2017

Resigned: 20 February 2023

Agnieszka B.

Position: Director

Appointed: 28 September 2015

Resigned: 15 February 2017

Christopher B.

Position: Director

Appointed: 28 September 2015

Resigned: 17 November 2023

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Namare Grp Ltd from Telford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Andrew B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Namare Grp Ltd

Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 17 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Christopher B.

Notified on 6 April 2016
Ceased on 17 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew B.

Notified on 15 February 2017
Ceased on 21 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Agnieszka B.

Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100       
Balance Sheet
Cash Bank On Hand10029 74419 16113 04742 07371 40190 76584 515
Current Assets10068 458209 347173 604223 352257 998281 184198 909
Debtors 19 934121 662160 557181 279186 597190 419114 394
Net Assets Liabilities10015 55652 85147 08514251 134115 40632 972
Other Debtors  5 00016 02350 51923 7251 400 
Property Plant Equipment 3 3192 21343 34135 99621 9075 776 
Total Inventories 18 78068 524     
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Amount Specific Advance Or Credit Directors  37813 82030 8977 3049967
Amount Specific Advance Or Credit Made In Period Directors   14 19863 72727 35760 297101 532
Amount Specific Advance Or Credit Repaid In Period Directors    46 65050 95067 700101 500
Accumulated Depreciation Impairment Property Plant Equipment 1 1062 2129 58824 78338 87241 00338 604
Amounts Recoverable On Contracts   18 45562 4414 11619 40117 104
Average Number Employees During Period 2235656
Bank Borrowings Overdrafts    75 00060 00045 00030 000
Creditors 55 590158 28919 90882 93567 66948 67430 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      8 4585 889
Disposals Property Plant Equipment    13 160 14 0007 850
Finance Lease Liabilities Present Value Total   19 9087 9357 6693 6742 883
Increase From Depreciation Charge For Year Property Plant Equipment 1 1061 106 15 19514 08910 5897 914
Net Current Assets Liabilities10012 86851 05831 02053 92098 849158 30451 741
Other Creditors 29 89517 87840 71751 10723 14620 74830 553
Other Taxation Social Security Payable 7 73774 04363 61357 59790 10474 57627 226
Property Plant Equipment Gross Cost 4 425 52 92960 77960 77946 7794 425
Provisions For Liabilities Balance Sheet Subtotal 6314207 3686 8391 953 1 067
Total Additions Including From Business Combinations Property Plant Equipment 4 425  21 010  16 397
Total Assets Less Current Liabilities10016 18753 27174 36189 916120 756164 08064 039
Trade Creditors Trade Payables 17 95866 36832 27343 28021 1197 55671 506
Trade Debtors Trade Receivables 19 934116 662126 07968 319158 756169 61897 290
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -529   
Deferred Tax Liabilities   7 3686 839   
Provisions   7 3686 839   
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New director appointment on 2023/11/17.
filed on: 20th, November 2023
Free Download (2 pages)

Company search