You are here: bizstats.co.uk > a-z index > E list > EZ list

Ezytrac Property Management Limited ENGLEFIELD GREEN


Ezytrac Property Management started in year 2008 as Private Limited Company with registration number 06700223. The Ezytrac Property Management company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF. Since Thursday 9th February 2012 Ezytrac Property Management Limited is no longer carrying the name Ypc Lettings.

The company has one director. Brett A., appointed on 10 February 2018. There are currently no secretaries appointed. As of 11 May 2024, there were 6 ex directors - Kameel M., Arlene A. and others listed below. There were no ex secretaries.

Ezytrac Property Management Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06700223
Date of Incorporation Wed, 17th Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Brett A.

Position: Director

Appointed: 10 February 2018

Kameel M.

Position: Director

Appointed: 10 February 2018

Resigned: 31 March 2020

Arlene A.

Position: Director

Appointed: 18 March 2014

Resigned: 26 September 2023

Nicholas R.

Position: Director

Appointed: 01 March 2013

Resigned: 25 May 2018

Kirsty N.

Position: Director

Appointed: 07 February 2012

Resigned: 11 March 2013

Brett A.

Position: Director

Appointed: 01 October 2009

Resigned: 18 March 2014

Simon S.

Position: Director

Appointed: 17 September 2008

Resigned: 01 December 2010

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 17 September 2008

Resigned: 01 March 2024

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats established, there is Arlene A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Brett A. This PSC has significiant influence or control over the company,. The third one is Kameel M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Arlene A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brett A.

Notified on 10 February 2018
Nature of control: significiant influence or control

Kameel M.

Notified on 10 February 2018
Ceased on 31 March 2020
Nature of control: significiant influence or control

Nicholas R.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: significiant influence or control

Company previous names

Ypc Lettings February 9, 2012
Ypc Letting September 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth16 26717 20164 37066 532    
Balance Sheet
Cash Bank In Hand295 609337 143419 044459 220    
Cash Bank On Hand   459 220562 697463 212316 2895 489
Current Assets327 526498 880577 637557 470750 008994 479823 914618 842
Debtors31 917161 737158 59398 250187 311531 267507 625613 353
Net Assets Liabilities Including Pension Asset Liability16 26717 20164 370     
Property Plant Equipment   2 747 2 1302 1401 225
Tangible Fixed Assets10 1375 6703 3132 747    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve16 16717 10164 27066 432    
Shareholder Funds16 26717 20164 37066 532    
Other
Accumulated Depreciation Impairment Property Plant Equipment   20 91224 95925 32426 11327 028
Amounts Owed By Group Undertakings Other Participating Interests Within One Year  31 956     
Average Number Employees During Period    24242323
Creditors   493 685681 039917 868739 001129 425
Creditors Due After One Year 20 023      
Creditors Due Within One Year321 396467 326516 580493 685    
Debtors Due Within One Year  158 59398 250    
Increase From Depreciation Charge For Year Property Plant Equipment    1 603365789915
Net Current Assets Liabilities6 13031 55461 05763 78568 96976 61184 913489 417
Number Shares Allotted  100100    
Other Creditors Due Within One Year  479 507473 732    
Par Value Share  11   1
Property Plant Equipment Gross Cost   23 65924 95927 45428 253 
Share Capital Allotted Called Up Paid 100100100    
Tangible Fixed Assets Additions  2781 890    
Tangible Fixed Assets Cost Or Valuation21 49121 49121 76923 659    
Tangible Fixed Assets Depreciation11 35415 82118 45620 912    
Tangible Fixed Assets Depreciation Charged In Period 4 4672 6351 339    
Taxation Social Security Due Within One Year  36 97514 605    
Total Additions Including From Business Combinations Property Plant Equipment    1 3002 495799 
Total Assets Less Current Liabilities16 26737 22464 37066 53268 96978 74187 053490 642
Trade Creditors Within One Year  985 348    
Number Shares Issued Fully Paid       100
Fixed Assets10 1375 670      

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Termination of appointment as a secretary on Friday 1st March 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements