Hass - Cicek Properties Ltd LONDON


Hass - Cicek Properties started in year 2015 as Private Limited Company with registration number 09433318. The Hass - Cicek Properties company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 263-265 Hackney Road. Postal code: E2 8NA.

The company has 2 directors, namely Tuncay C., Kemal H.. Of them, Kemal H. has been with the company the longest, being appointed on 11 February 2015 and Tuncay C. has been with the company for the least time - from 15 May 2019. As of 26 April 2024, there was 1 ex director - Turgay C.. There were no ex secretaries.

Hass - Cicek Properties Ltd Address / Contact

Office Address 263-265 Hackney Road
Town London
Post code E2 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09433318
Date of Incorporation Wed, 11th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 9 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Tuncay C.

Position: Director

Appointed: 15 May 2019

Kemal H.

Position: Director

Appointed: 11 February 2015

Turgay C.

Position: Director

Appointed: 11 February 2015

Resigned: 15 May 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Tuncay C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kemal H. This PSC owns 25-50% shares and has 25-50% voting rights.

Tuncay C.

Notified on 17 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Kemal H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth100-69      
Balance Sheet
Current Assets6005 2552 6516 9528 3176 1084 5723 813
Net Assets Liabilities 6932 0032 66631 11959 99384 461103 306
Cash Bank In Hand6005 255      
Net Assets Liabilities Including Pension Asset Liability100-69      
Tangible Fixed Assets 560 445      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve -169      
Shareholder Funds100-69      
Other
Creditors 3003009027 57714 19719 20416 948
Fixed Assets 560 445610 445610 445610 445610 445610 445610 445
Net Current Assets Liabilities6004 9552 3516 0507408 08914 63213 135
Total Assets Less Current Liabilities600565 400612 796616 495611 185602 356595 813597 310
Creditors Due After One Year500565 469      
Creditors Due Within One Year 300      
Tangible Fixed Assets Additions 560 445      
Tangible Fixed Assets Cost Or Valuation 560 445      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from 263-265 Hackney Road London E2 8NA England to Unit 1, 2 Yorkton Street London E2 8NH on February 7, 2024
filed on: 7th, February 2024
Free Download (1 page)

Company search