Kathtineam(holdings)limited HIGH WYCOMBE


Founded in 1955, Kathtineam(holdings), classified under reg no. 00543497 is an active company. Currently registered at 57 London Road HP11 1BS, High Wycombe the company has been in the business for sixty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Evelyn S. and Graeme S.. In addition one secretary - Evelyn S. - is with the company. 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 - Christine S. who worked with the the firm until 13 August 2004.

Kathtineam(holdings)limited Address / Contact

Office Address 57 London Road
Town High Wycombe
Post code HP11 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00543497
Date of Incorporation Wed, 19th Jan 1955
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 69 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Evelyn S.

Position: Director

Appointed: 04 April 2019

Evelyn S.

Position: Secretary

Appointed: 13 August 2004

Graeme S.

Position: Director

Appointed: 13 June 2003

Christine S.

Position: Director

Resigned: 16 February 2017

Michael S.

Position: Director

Appointed: 13 June 2003

Resigned: 04 April 2019

Kathleen M.

Position: Director

Appointed: 31 December 1990

Resigned: 04 February 1991

William S.

Position: Director

Appointed: 31 December 1990

Resigned: 02 April 2003

Christine S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 13 August 2004

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats researched, there is Graeme S. This PSC and has 25-50% shares. The second one in the PSC register is Evelyn S. This PSC owns 25-50% shares. Then there is Michael S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Graeme S.

Notified on 16 February 2017
Nature of control: 25-50% shares

Evelyn S.

Notified on 4 April 2019
Nature of control: 25-50% shares

Michael S.

Notified on 16 February 2017
Ceased on 4 April 2019
Nature of control: 25-50% shares

Christine S.

Notified on 1 November 2016
Ceased on 16 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 40035 01824 68714 01020 95526 50721 751
Current Assets  24 94214 010   
Debtors  255    
Net Assets Liabilities316 619312 741311 997300 003309 780413 783409 913
Other Debtors  255    
Property Plant Equipment     1 366683
Other
Accrued Liabilities  3 6003 6003 600  
Average Number Employees During Period3222222
Creditors15 37527 59018 00319 32016 48812 5536 354
Investment Property310 000310 000310 000310 000310 000425 000430 000
Investment Property Fair Value Model310 000310 000310 000310 000310 000425 000430 000
Net Current Assets Liabilities13 0257 4286 684-5 3104 46713 95415 397
Number Shares Issued Fully Paid 2 5022 5022 5022 502  
Other Creditors13 90522 53514 65812 28816 48810 9924 140
Par Value Share 1111  
Provisions For Liabilities Balance Sheet Subtotal6 4064 6874 6874 6874 68726 53736 167
Taxation Social Security Payable  3 6003 432   
Total Assets Less Current Liabilities323 025317 428316 684304 690314 467440 320446 080
Other Taxation Social Security Payable1 4705 0553 345  1 5612 214
Accumulated Depreciation Impairment Property Plant Equipment     6831 366
Fixed Assets    310 000426 366430 683
Increase From Depreciation Charge For Year Property Plant Equipment     683683
Property Plant Equipment Gross Cost     2 049 
Total Additions Including From Business Combinations Property Plant Equipment     2 049 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, August 2023
Free Download (10 pages)

Company search