You are here: bizstats.co.uk > a-z index > I list > IR list

Irfan Properties Limited ENFIELD


Irfan Properties started in year 2013 as Private Limited Company with registration number 08591555. The Irfan Properties company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Enfield at Nicholas House. Postal code: EN1 3FG.

The company has one director. Aytac I., appointed on 1 July 2013. There are currently no secretaries appointed. As of 22 June 2025, there was 1 ex director - Joanna S.. There were no ex secretaries.

Irfan Properties Limited Address / Contact

Office Address Nicholas House
Office Address2 River Front
Town Enfield
Post code EN1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08591555
Date of Incorporation Mon, 1st Jul 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (326 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Aytac I.

Position: Director

Appointed: 01 July 2013

Joanna S.

Position: Director

Appointed: 01 July 2013

Resigned: 01 July 2013

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Irfan Holdings Limited from Goffs Oak, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aytac I. This PSC owns 75,01-100% shares.

Irfan Holdings Limited

East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Middlesex, EN7 5GE, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11634703
Notified on 8 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aytac I.

Notified on 6 April 2016
Ceased on 8 April 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-04-302016-04-302017-04-302018-04-302019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth33 23556 87190 294       
Balance Sheet
Cash Bank On Hand  9 2048 7268 41414 8712014 2144 2068 354
Current Assets2 9158 3979 4818 8628 55021 8661 2715 5295 5199 822
Debtors 1362771361366 9951 0701 3151 3131 468
Net Assets Liabilities    156 195339 178348 937331 540329 638383 150
Other Debtors   1361369951 0701 3151 3131 468
Cash Bank In Hand2 9158 2619 204       
Tangible Fixed Assets599 869599 869599 869       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve33 23456 87090 293       
Shareholder Funds33 23556 87190 294       
Other
Accrued Liabilities Deferred Income      9001 2009601 600
Amounts Owed To Group Undertakings       72 221302 221302 221
Average Number Employees During Period    1111  
Creditors  519 056485 701452 224421 260390 906412 561414 453365 244
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     150 131    
Investment Property  599 869599 869599 869750 000750 000750 000750 000750 000
Investment Property Fair Value Model    599 869750 000750 000750 000750 000 
Net Current Assets Liabilities-566 634-542 998-509 575-476 839-443 674-399 394-389 635-407 032-408 934-355 422
Number Shares Issued Fully Paid    1     
Other Creditors   477 560444 450414 241390 906339 140111 27258 483
Other Taxation Social Security Payable   8 1417 7747 019    
Par Value Share111 1     
Profit Loss  33 42332 736      
Provisions For Liabilities Balance Sheet Subtotal     11 42811 42811 42811 42811 428
Total Assets Less Current Liabilities33 23556 87190 294123 030156 195350 606360 365342 968341 066394 578
Trade Creditors Trade Payables         2 940
Trade Debtors Trade Receivables     6 000    
Creditors Due Within One Year569 549551 395519 056       
Number Shares Allotted111       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions599 869         
Tangible Fixed Assets Cost Or Valuation599 869599 869        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On June 30, 2024 director's details were changed
filed on: 1st, August 2024
Free Download (2 pages)

Company search

Advertisements