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

K.c.n. Properties Limited TOLLESHUNT MAJOR


K.c.n. Properties started in year 1985 as Private Limited Company with registration number 01895186. The K.c.n. Properties company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Tolleshunt Major at Swiss House. Postal code: CM9 8LZ.

Currently there are 2 directors in the the firm, namely Rebecca D. and Clive D.. In addition one secretary - Nigel D. - is with the company. As of 26 April 2024, there were 3 ex directors - Keith D., Keith D. and others listed below. There were no ex secretaries.

K.c.n. Properties Limited Address / Contact

Office Address Swiss House
Office Address2 Beckingham Street
Town Tolleshunt Major
Post code CM9 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01895186
Date of Incorporation Wed, 13th Mar 1985
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st October
Company age 39 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Rebecca D.

Position: Director

Appointed: 30 May 2019

Nigel D.

Position: Secretary

Appointed: 09 February 1993

Clive D.

Position: Director

Appointed: 15 September 1985

Keith D.

Position: Director

Appointed: 19 October 1991

Resigned: 09 February 1993

Keith D.

Position: Director

Appointed: 10 December 1990

Resigned: 09 February 1993

Nigel D.

Position: Director

Appointed: 15 September 1985

Resigned: 19 June 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Nigel D. This PSC and has 25-50% shares. The second entity in the PSC register is Clive D. This PSC owns 25-50% shares.

Nigel D.

Notified on 30 June 2020
Nature of control: 25-50% shares

Clive D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-10-312020-10-312021-10-312022-10-31
Net Worth675 0852 045 7272 053 725      
Balance Sheet
Cash Bank On Hand  3 87678 508197 220113 31679 67479 20411 340
Current Assets14 49818 71920 942460 601529 172476 022586 827577 327555 682
Debtors11 41511 79017 066382 093331 952362 706507 153498 123504 342
Net Assets Liabilities   1 969 9022 040 8982 034 9722 159 6502 139 8982 160 486
Other Debtors  4 8003 6002 40060068 33445 10464 370
Property Plant Equipment  8 0656 2546 64517 34615 55817 32015 265
Total Inventories        40 000
Cash Bank In Hand3 0836 9293 876      
Net Assets Liabilities Including Pension Asset Liability675 0852 045 7272 053 725      
Tangible Fixed Assets790 3502 158 1312 156 153      
Reserves/Capital
Called Up Share Capital25 00025 00025 000      
Profit Loss Account Reserve-178 046-155 492-147 494      
Shareholder Funds675 0852 045 7272 053 725      
Other
Accumulated Depreciation Impairment Property Plant Equipment  23 04524 85727 55031 95336 08640 29243 757
Amounts Owed By Related Parties  11 415376 038327 097362 106438 819453 019439 972
Average Number Employees During Period    22222
Bank Borrowings Overdrafts  12 893436 709426 689410 622398 183403 354385 853
Corporation Tax Payable  2 498 15 086 26 26410 0684 445
Corporation Tax Recoverable   2 4552 455    
Creditors  26 09540 191466 689450 622438 183443 354425 853
Dividends Paid       61 000 
Fixed Assets790 3502 158 1312 156 1532 421 2542 421 6452 432 3462 482 5582 679 3202 677 265
Increase From Depreciation Charge For Year Property Plant Equipment   1 8122 6924 4034 1334 2063 465
Investment Property  2 365 0002 415 0002 415 0002 415 0002 467 0002 662 0002 662 000
Investment Property Fair Value Model    2 415 0002 415 0002 467 0002 662 000 
Net Current Assets Liabilities-4 179-6 747-6 003420 410468 554438 045499 731292 125293 467
Number Shares Issued Fully Paid   25 00025 000    
Other Creditors  45 51750 46340 00040 00040 00040 00040 000
Other Taxation Social Security Payable  3641 4432 1444 1898 51613 895142
Par Value Share 1111    
Profit Loss  8 95326 41970 996-5 926124 67841 24820 588
Property Plant Equipment Gross Cost  31 11131 11134 19549 29951 64457 61259 022
Provisions For Liabilities Balance Sheet Subtotal   384 590382 612384 797384 456388 193384 393
Total Additions Including From Business Combinations Property Plant Equipment    3 08415 1042 3455 9681 410
Total Assets Less Current Liabilities786 1712 151 3842 150 1502 841 6642 890 1992 870 3912 982 2892 971 4452 970 732
Trade Creditors Trade Payables     270258258515
Trade Debtors Trade Receivables  3      
Creditors Due After One Year61 71654 80845 517      
Creditors Due Within One Year18 67725 46626 945      
Number Shares Allotted 25 00025 000      
Provisions For Liabilities Charges49 37050 84950 908      
Revaluation Reserve828 1312 176 2192 176 219      
Share Capital Allotted Called Up Paid25 00025 00025 000      
Tangible Fixed Assets Additions 22 922       
Tangible Fixed Assets Cost Or Valuation1 025 1022 396 1122 396 111      
Tangible Fixed Assets Depreciation234 752237 980239 958      
Tangible Fixed Assets Depreciation Charged In Period 3 2291 978      
Tangible Fixed Assets Increase Decrease From Revaluations 1 348 088       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements