Korres Property Development Ltd LONDON


Founded in 2016, Korres Property Development, classified under reg no. 10163352 is an active company. Currently registered at 164 Cavendish Avenue W13 0JW, London the company has been in the business for eight years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 2 directors in the the company, namely Mariam H. and Aariz B.. In addition one secretary - Aariz B. - is with the firm. As of 6 May 2024, there was 1 ex director - Mariam H.. There were no ex secretaries.

Korres Property Development Ltd Address / Contact

Office Address 164 Cavendish Avenue
Office Address2 Ealing
Town London
Post code W13 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10163352
Date of Incorporation Thu, 5th May 2016
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Mariam H.

Position: Director

Appointed: 04 February 2020

Aariz B.

Position: Director

Appointed: 13 September 2018

Aariz B.

Position: Secretary

Appointed: 05 May 2016

Mariam H.

Position: Director

Appointed: 05 May 2016

Resigned: 13 September 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Mariam H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Aariz B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Mariam H., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mariam H.

Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aariz B.

Notified on 13 September 2018
Ceased on 5 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mariam H.

Notified on 6 April 2017
Ceased on 13 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth68      
Balance Sheet
Cash Bank On Hand68677157104331109
Current Assets68 7057 3311 148
Debtors      1 039
Net Assets Liabilities68-6281 4351 8311 8381 5361 372
Property Plant Equipment 62 71062 71062 71062 71162 71162 711
Net Assets Liabilities Including Pension Asset Liability68      
Reserves/Capital
Shareholder Funds68      
Other
Version Production Software    111
Accrued Liabilities Deferred Income   1 0341 0371 5191 638
Additions Other Than Through Business Combinations Property Plant Equipment 62 710     
Average Number Employees During Period  11111
Comprehensive Income Expense   3976  
Creditors 1 0801 7491 0341 0381 2831 744
Fixed Assets  62 71062 71062 71162 71162 711
Net Current Assets Liabilities68-1 0131 679977934952596
Other Creditors 1 0801 74963 56463 61563 29563 487
Other Taxation Social Security Payable     36106
Profit Loss   3976  
Property Plant Equipment Gross Cost 62 71062 71062 71162 71162 71162 711
Total Assets Less Current Liabilities6861 69761 03161 73361 77761 75962 115
Trade Creditors Trade Payables    1  
Trade Debtors Trade Receivables      1 039

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-05-31
filed on: 28th, February 2024
Free Download (6 pages)

Company search

Advertisements