Koda Property Ltd is a private limited company located at 2Nd Floor Regis House, 45 King William Street, London EC4R 9AN. Its net worth is estimated to be 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-02-12, this 5-year-old company is run by 1 director and 1 secretary.
Director Timothy A., appointed on 12 February 2019.
Switching the focus to secretaries, we can mention: Lois K., appointed on 11 July 2023.
The company is classified as "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The latest confirmation statement was filed on 2023-10-11 and the date for the following filing is 2024-10-25. Furthermore, the statutory accounts were filed on 28 February 2023 and the next filing should be sent on 30 November 2024.
Office Address | 2nd Floor Regis House |
Office Address2 | 45 King William Street |
Town | London |
Post code | EC4R 9AN |
Country of origin | United Kingdom |
Registration Number | 11822441 |
Date of Incorporation | Tue, 12th Feb 2019 |
Industry | Buying and selling of own real estate |
End of financial Year | 28th February |
Company age | 5 years old |
Account next due date | Sat, 30th Nov 2024 (219 days left) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Fri, 25th Oct 2024 (2024-10-25) |
Last confirmation statement dated | Wed, 11th Oct 2023 |
The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Timothy A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Stuart T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Timothy A.
Notified on | 12 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stuart T.
Notified on | 18 January 2021 |
Ceased on | 21 April 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Benjamin L.
Notified on | 18 January 2021 |
Ceased on | 21 April 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Balance Sheet | ||||
Cash Bank On Hand | 1 380 | 2 284 | 161 656 | 95 538 |
Current Assets | 1 480 | 2 384 | 161 756 | 95 538 |
Debtors | 100 | 100 | 100 | |
Net Assets Liabilities | -13 296 | -16 892 | -29 780 | 5 283 |
Other Debtors | 100 | 100 | 100 | |
Other | ||||
Average Number Employees During Period | 1 | |||
Bank Borrowings Overdrafts | 47 593 | 50 000 | 49 723 | 38 729 |
Corporation Tax Payable | 1 216 | |||
Creditors | 47 593 | 50 000 | 49 723 | 38 729 |
Investment Property | 194 724 | 194 724 | 652 393 | 652 393 |
Investment Property Fair Value Model | 194 724 | 194 724 | 652 393 | |
Net Current Assets Liabilities | -160 427 | -161 616 | -632 450 | -608 381 |
Other Creditors | 160 000 | 114 500 | 794 206 | 697 128 |
Total Assets Less Current Liabilities | 34 297 | 33 108 | 19 943 | 44 012 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 11th October 2023 filed on: 19th, October 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy