Inca Properties Ltd. HALSTEAD


Inca Properties started in year 1998 as Private Limited Company with registration number 03488300. The Inca Properties company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Halstead at The Maltings. Postal code: CO9 1HZ.

The firm has one director. Sainabou B., appointed on 3 November 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Janice B. who worked with the the firm until 3 November 2014.

Inca Properties Ltd. Address / Contact

Office Address The Maltings
Office Address2 Rosemary Lane
Town Halstead
Post code CO9 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03488300
Date of Incorporation Mon, 5th Jan 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (161 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Sainabou B.

Position: Director

Appointed: 03 November 2014

Janice B.

Position: Director

Appointed: 01 September 2011

Resigned: 03 November 2014

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1998

Resigned: 05 January 1998

Janice B.

Position: Secretary

Appointed: 05 January 1998

Resigned: 03 November 2014

Kenneth B.

Position: Director

Appointed: 05 January 1998

Resigned: 21 April 2015

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Inca Property Holdings Limited from Halstead, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Kenneth B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Inca Property Holdings Limited

The Maltings Rosemary Lane, Halstead, Essex, CO9 1HZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09121223
Notified on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kenneth B.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 906 9891 923 0271 785 1291 038 3011 042 259       
Balance Sheet
Cash Bank In Hand52 82049 282129 91837 0229 086       
Cash Bank On Hand    9 08621 45826 99038 48536 3276 3033 234171
Current Assets57 085231 663312 484217 604203 21145 87544 73364 11050 31937 0574 7343 346
Debtors4 265182 381182 566180 582194 12524 41717 74325 62513 99230 7541 5003 175
Net Assets Liabilities    1 042 259747 788755 900769 574753 687739 912706 513703 282
Net Assets Liabilities Including Pension Asset Liability1 906 9891 923 0271 785 1291 038 3011 042 259       
Other Debtors    188 70024 41716 27622 53213 99230 754 1 675
Property Plant Equipment    7 091       
Tangible Fixed Assets14 91211 95515 2899 4587 091       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve1 728 9731 745 0111 607 113649 113653 071       
Shareholder Funds1 906 9891 923 0271 785 1291 038 3011 042 259       
Other
Accrued Liabilities    2 4394 2595 6356 9706 0955 1555 6596 743
Accumulated Depreciation Impairment Property Plant Equipment    73 708       
Amounts Owed By Group Undertakings          1 5001 500
Average Number Employees During Period     1111111
Corporation Tax Payable    6 4084 1277583 2535 9395 5651416 514
Creditors    10 87211 5027 34713 05015 14615 65916 73518 578
Creditors Due Within One Year471 27948 014128 48531 17210 872       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     73 708      
Disposals Property Plant Equipment     80 799      
Fixed Assets2 321 1831 740 5751 603 019853 458851 091725 000      
Investment Property    844 000725 000725 000725 000725 000725 000725 000725 000
Investment Property Fair Value Model    844 000725 000725 000725 000725 000725 000725 000 
Net Current Assets Liabilities-414 194183 649183 999186 432192 33934 37337 38651 06035 17321 398-12 001-15 232
Number Shares Allotted 2222       
Number Shares Issued But Not Fully Paid     2222222
Other Taxation Social Security Payable     558549538522512  
Par Value Share 11111111111
Property Plant Equipment Gross Cost    80 799       
Provisions For Liabilities Balance Sheet Subtotal    1 17111 5856 4866 4866 4866 4866 4866 486
Provisions For Liabilities Charges 1 1971 8891 5891 171       
Revaluation Reserve178 014178 014178 014389 186389 186       
Share Capital Allotted Called Up Paid222         
Tangible Fixed Assets Additions 4 56010 000323        
Tangible Fixed Assets Cost Or Valuation78 17578 03084 47680 799        
Tangible Fixed Assets Depreciation63 26366 07569 18771 34173 708       
Tangible Fixed Assets Depreciation Charged In Period 3 9885 1673 1542 367       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 1762 0551 000        
Tangible Fixed Assets Disposals 4 7053 5544 000        
Tangible Fixed Assets Increase Decrease From Revaluations   211 172        
Total Assets Less Current Liabilities1 906 9891 924 2241 787 0181 039 8901 043 430759 373762 386776 060760 173746 398712 999709 768
Trade Creditors Trade Payables          7 2722 584
Trade Debtors Trade Receivables    2 754 1 4673 093    
Value Shares Allotted  222       
Advances Credits Directors 289          
Amounts Owed To Group Undertakings        367107  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements