Kentish Town Properties Limited LONDON


Founded in 2003, Kentish Town Properties, classified under reg no. 04858988 is an active company. Currently registered at Third Floor 126-134 W1U 6UE, London the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Peter K., appointed on 7 August 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Abdul P. and who left the the company on 2 August 2022. In addition, there is one former secretary - Abdul P. who worked with the the company until 2 August 2022.

Kentish Town Properties Limited Address / Contact

Office Address Third Floor 126-134
Office Address2 Baker Street
Town London
Post code W1U 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04858988
Date of Incorporation Thu, 7th Aug 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Peter K.

Position: Director

Appointed: 07 August 2003

Abdul P.

Position: Director

Appointed: 22 July 2009

Resigned: 02 August 2022

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 2003

Resigned: 07 August 2003

Abdul P.

Position: Secretary

Appointed: 07 August 2003

Resigned: 02 August 2022

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Peter K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Abdul P. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Abdul P.

Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth416 006368 430878 630       
Balance Sheet
Cash Bank In Hand70754118       
Cash Bank On Hand  1182 4151 9481 0147692 2443 4674 488
Net Assets Liabilities  744 3471 039 6431 350 2361 327 377516 592478 102472 121465 743
Tangible Fixed Assets700 000700 0001 200 000       
Current Assets      7696 1067 32915 243
Debtors       3 8623 86210 755
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve126 00478 42888 628       
Shareholder Funds416 006368 430878 630       
Other
Accrued Liabilities Deferred Income  9 4929 09412 8459 84310 7219 59913 34916 598
Additional Provisions Increase From New Provisions Recognised    68 000 -207 750   
Additions Other Than Through Business Combinations Investment Property Fair Value Model   400 000      
Average Number Employees During Period   2232221
Bank Borrowings Overdrafts   21 95421 95421 95421 9547 3293 7144 030
Corporation Tax Payable  11 1221 5406 9426 8353 8623 8623 8624 176
Creditors  321 48872 42853 16433 3463 01114 80013 2589 228
Creditors Due Within One Year284 064332 324321 488       
Dividends Paid   43 000      
Investment Property  1 200 0001 600 0002 000 0002 000 0001 000 0001 000 0001 000 0001 000 000
Investment Property Fair Value Model  1 200 0001 600 0002 000 0002 000 0001 000 0001 000 0001 000 000 
Net Current Assets Liabilities-283 994-331 570-321 370-285 646-326 317-368 994-417 864-444 565-452 088-462 496
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  299 3749 8339 8339 833372 596415 381421 592425 935
Par Value Share 111111111
Profit Loss   338 296      
Provisions   202 283270 283270 28362 53362 53362 53362 533
Provisions For Liabilities Balance Sheet Subtotal  134 283202 283270 283270 28362 53362 53362 53362 533
Revaluation Reserve289 902289 902789 902       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation700 000700 0001 200 000       
Tangible Fixed Assets Increase Decrease From Revaluations  500 000       
Total Assets Less Current Liabilities416 006368 430878 6301 314 3541 673 6831 631 006582 136555 435547 912537 504
Corporation Tax Recoverable       3 8623 8623 862
Prepayments         6 893

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements