Kodi Properties Ltd EDGWARE


Founded in 2012, Kodi Properties, classified under reg no. 08189235 is an active company. Currently registered at 10 Lynford Gardens HA8 8UG, Edgware the company has been in the business for twelve years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Rahul M., Sonali M.. Of them, Rahul M., Sonali M. have been with the company the longest, being appointed on 23 August 2012. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Kodi Properties Ltd Address / Contact

Office Address 10 Lynford Gardens
Town Edgware
Post code HA8 8UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08189235
Date of Incorporation Thu, 23rd Aug 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Rahul M.

Position: Director

Appointed: 23 August 2012

Sonali M.

Position: Director

Appointed: 23 August 2012

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Sonali M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rahul M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Sonali M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Rahul M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand9 85414 0582 8186 80628 50518 897102 27450 840
Current Assets13 27717 9166 98510 25135 20624 398256 651242 045
Debtors3 4233 8584 1673 4456 7015 501154 377191 205
Net Assets Liabilities157 296186 955207 787235 336271 286420 610451 543552 184
Other Debtors3 4233 8582 6383 4454 9514 077153 091190 285
Property Plant Equipment694 515694 515735 684893 657893 6571 067 9471 086 6851 999 615
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  41 169157 973    
Additions Other Than Through Business Combinations Property Plant Equipment  41 169157 973 37 69018 738713 188
Average Number Employees During Period      22
Bank Borrowings Overdrafts11 94712 99013 00013 54112 66313 88014 16125 107
Corporation Tax Payable21 2957 3754 8876 4628 4329 0737 256 
Creditors265 574254 280276 695424 467425 257428 558663 059559 330
Fixed Assets704 515704 515745 684903 657903 6571 077 9471 096 6852 009 615
Investment Property Fair Value Model 694 515735 684893 657    
Investments 10 00010 00010 00010 00010 00010 00010 000
Investments Fixed Assets10 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities-252 297-236 364-269 710-414 216-390 051-404 160-406 408-317 285
Other Creditors232 332232 916246 434404 404404 162405 605640 123534 223
Other Investments Other Than Loans 10 00010 00010 00010 00010 00010 00010 000
Property Plant Equipment Gross Cost 694 515735 684893 657893 6571 067 9471 086 6851 999 615
Taxation Including Deferred Taxation Balance Sheet Subtotal     25 95425 95484 086
Total Assets Less Current Liabilities452 218468 151475 974489 441513 606673 787690 2771 692 330
Total Increase Decrease From Revaluations Property Plant Equipment     136 600 199 742
Trade Creditors Trade Payables 99912 37460  1 519 
Trade Debtors Trade Receivables  1 529 1 7501 4241 286920
Advances Credits Directors224 724225 233237 233396 831397 480397 480632 537198 800
Advances Credits Made In Period Directors 50912 000159 598649   
Advances Credits Repaid In Period Directors239 611     235 057433 737

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Resolution
Registration of charge 081892350020, created on Thursday 4th January 2024
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements