East Kent Properties Limited CANTERBURY


East Kent Properties started in year 2001 as Private Limited Company with registration number 04147033. The East Kent Properties company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN.

The firm has one director. Michael M., appointed on 24 January 2001. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Andrew P., who left the firm on 12 October 2004. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

East Kent Properties Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147033
Date of Incorporation Wed, 24th Jan 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th January
Company age 23 years old
Account next due date Wed, 30th Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 24 January 2001

Ph Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 April 2009

Resigned: 31 March 2012

Andrew P.

Position: Secretary

Appointed: 29 May 2002

Resigned: 19 March 2009

Andrew P.

Position: Director

Appointed: 21 January 2002

Resigned: 12 October 2004

Ar Nominees Limited

Position: Nominee Director

Appointed: 24 January 2001

Resigned: 24 January 2001

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 24 January 2001

Resigned: 24 January 2001

Melanie W.

Position: Secretary

Appointed: 24 January 2001

Resigned: 29 May 2002

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Michael M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sophie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sophie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth454 547488 495       
Balance Sheet
Cash Bank On Hand  2 4774 8919 4903 09029 9271 9358 609
Current Assets38 65911 43358 48328 29917 81511 41538 252129 360136 034
Debtors33 4257 42556 00623 4088 3258 3258 325127 425127 425
Net Assets Liabilities  1 451 6881 469 9011 500 9781 550 4241 613 7581 662 1951 727 354
Other Debtors  56 00623 4088 3258 3258 325127 425127 425
Property Plant Equipment  1 885 0001 885 0002 640 8533 146 1213 146 1213 391 1213 391 121
Cash Bank In Hand5 2344 008       
Net Assets Liabilities Including Pension Asset Liability454 547488 495       
Tangible Fixed Assets902 069902 069       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve454 447488 395       
Shareholder Funds454 547488 495       
Other
Additions Other Than Through Business Combinations Property Plant Equipment     505 268 245 000 
Average Number Employees During Period      122
Bank Borrowings Overdrafts  267 971225 968907 5881 340 3961 291 1671 602 1491 541 914
Corporation Tax Payable  32 01632 36121 68111 59726 45240 39340 820
Creditors  77 75379 173111 845128 459141 191117 880119 630
Net Current Assets Liabilities-48 341-61 597-19 270-50 874-94 030-117 044-102 93911 48016 404
Other Creditors  45 73746 81290 164115 739114 73977 48777 537
Property Plant Equipment Gross Cost   1 885 0002 640 8533 146 1213 146 1213 391 1213 391 121
Taxation Including Deferred Taxation Balance Sheet Subtotal  146 071138 257138 257138 257138 257138 257138 257
Total Assets Less Current Liabilities853 728840 4721 865 7301 834 1262 546 8233 029 0773 043 1823 402 6013 407 525
Trade Creditors Trade Payables     1 123  1 273
Creditors Due After One Year399 181351 977       
Creditors Due Within One Year87 00073 030       
Fixed Assets902 069902 069       
Number Shares Allotted 100       
Par Value Share 1       
Secured Debts399 181351 977       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation902 069902 069       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search

Advertisements