Inizio Properties Limited is a private limited company registered at 21 Ernan Close, South Ockendon RM15 5EN. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2020-02-25, this 4-year-old company is run by 2 directors.
Director Thomas K., appointed on 25 February 2020. Director Binu M., appointed on 25 February 2020.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "buying and selling of own real estate" (SIC code: 68100), "management of real estate on a fee or contract basis" (SIC code: 68320).
The last confirmation statement was filed on 2023-02-24 and the due date for the subsequent filing is 2024-03-09. Likewise, the statutory accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.
Office Address | 21 Ernan Close |
Town | South Ockendon |
Post code | RM15 5EN |
Country of origin | United Kingdom |
Registration Number | 12482895 |
Date of Incorporation | Tue, 25th Feb 2020 |
Industry | Other letting and operating of own or leased real estate |
Industry | Buying and selling of own real estate |
End of financial Year | 29th February |
Company age | 4 years old |
Account next due date | Sat, 30th Nov 2024 (175 days left) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Sat, 9th Mar 2024 (2024-03-09) |
Last confirmation statement dated | Fri, 24th Feb 2023 |
The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Binu M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Thomas K. This PSC owns 25-50% shares and has 25-50% voting rights.
Binu M.
Notified on | 25 February 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Thomas K.
Notified on | 25 February 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | |||
Cash Bank On Hand | 2 | 184 | 1 296 |
Current Assets | 2 | 734 | 1 846 |
Debtors | 550 | 550 | |
Net Assets Liabilities | 2 | -4 139 | -4 814 |
Property Plant Equipment | 77 000 | 77 000 | |
Other | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 77 000 | ||
Bank Borrowings Overdrafts | 57 730 | 57 730 | |
Creditors | 81 873 | 83 660 | |
Net Current Assets Liabilities | 2 | -81 139 | -81 814 |
Other Creditors | 24 143 | 25 930 | |
Property Plant Equipment Gross Cost | 77 000 | 77 000 | |
Trade Debtors Trade Receivables | 550 | 550 | |
Number Shares Allotted | 2 | ||
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 12 Lanes Avenue Northfleet Gravesend DA11 7HR. Change occurred on February 6, 2024. Company's previous address: 21 Ernan Close South Ockendon RM15 5EN England. filed on: 6th, February 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy