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

Klyne & Klyne (holdings) Ltd MANCHESTER


Founded in 2002, Klyne & Klyne (holdings), classified under reg no. 04514439 is an active company. Currently registered at Reedham House M3 2PJ, Manchester the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Menachem K., appointed on 7 March 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Risa K. who worked with the the company until 6 May 2022.

Klyne & Klyne (holdings) Ltd Address / Contact

Office Address Reedham House
Office Address2 31 King Street West
Town Manchester
Post code M3 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04514439
Date of Incorporation Mon, 19th Aug 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Menachem K.

Position: Director

Appointed: 07 March 2022

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 19 August 2002

Resigned: 21 August 2002

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 19 August 2002

Resigned: 21 August 2002

Risa K.

Position: Director

Appointed: 19 August 2002

Resigned: 06 May 2022

Risa K.

Position: Secretary

Appointed: 19 August 2002

Resigned: 06 May 2022

Zalman K.

Position: Director

Appointed: 19 August 2002

Resigned: 06 May 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Risa K. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Zalman K. This PSC owns 25-50% shares.

Risa K.

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

Zalman K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 8653 0906 994217158 61717 120
Current Assets1 773 8211 377 5471 303 119933 8481 007 0421 283 574
Debtors1 750 9561 374 4571 296 125933 631848 4251 266 454
Net Assets Liabilities2 646 2802 124 7561 755 0741 605 5551 624 5541 693 982
Other Debtors26 87271 91472 22579 6933 3121 755
Property Plant Equipment1 673 0891 630 8311 595 2831 552 8911 510 499 
Other
Amount Specific Advance Or Credit Directors 39 807    
Amount Specific Advance Or Credit Made In Period Directors 39 807    
Amount Specific Advance Or Credit Repaid In Period Directors  39 807   
Accumulated Depreciation Impairment Property Plant Equipment439 812482 070524 328566 720609 112651 504
Amounts Owed By Group Undertakings1 696 3081 274 8291 189 256825 138845 1131 264 699
Average Number Employees During Period444333
Bank Borrowings592 304547 649502 457469 397900 000836 842
Bank Borrowings Overdrafts547 704503 049457 657424 597836 84263 158
Creditors547 704503 049457 657424 597836 842773 684
Fixed Assets3 140 3322 763 9192 189 3832 146 9912 104 5992 062 207
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -159 155    
Increase From Depreciation Charge For Year Property Plant Equipment 42 25842 25842 39242 39242 392
Investment Property498 143338 988    
Investment Property Fair Value Model498 143338 988    
Investments Fixed Assets969 100794 100594 100594 100594 100594 100
Investments In Group Undertakings969 100794 100594 100594 100594 100594 100
Net Current Assets Liabilities247 94358 177218 77978 592525 150573 812
Other Creditors1 465 0201 267 0351 029 887783 204378 179630 033
Other Taxation Social Security Payable16 2587 7359 65317 30340 55516 571
Property Plant Equipment Gross Cost2 112 9012 112 9012 119 6112 119 6112 119 611 
Provisions194 291194 291195 431195 431168 353 
Provisions For Liabilities Balance Sheet Subtotal194 291194 291195 431195 431168 353168 353
Total Assets Less Current Liabilities3 388 2752 822 0962 408 1622 225 5832 629 7492 636 019
Total Borrowings1 766 3041 721 6491 102 4571 069 3971 120 0001 056 842
Total Increase Decrease In Provisions194 291194 291    
Trade Debtors Trade Receivables27 77627 71434 64428 800  
Additional Provisions Increase From New Provisions Recognised  1 140 -27 078 
Disposals Investment Property Fair Value Model  338 988   
Total Additions Including From Business Combinations Property Plant Equipment  6 710   
Trade Creditors Trade Payables   9 949  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements