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

Kyte Land & Property Limited


Kyte Land & Property started in year 1993 as Private Limited Company with registration number 02784025. The Kyte Land & Property company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in at 35 Ballards Lane. Postal code: N3 1XW.

Currently there are 3 directors in the the company, namely Max K., James K. and David K.. In addition one secretary - Tracey K. - is with the firm. 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 - Alan K. who worked with the the company until 6 November 2007.

Kyte Land & Property Limited Address / Contact

Office Address 35 Ballards Lane
Office Address2 London
Town
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784025
Date of Incorporation Wed, 27th Jan 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 27th March
Company age 31 years old
Account next due date Wed, 27th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Max K.

Position: Director

Appointed: 29 September 2015

James K.

Position: Director

Appointed: 08 November 2007

Tracey K.

Position: Secretary

Appointed: 06 November 2007

David K.

Position: Director

Appointed: 27 January 1993

Adrian M.

Position: Director

Appointed: 08 January 1997

Resigned: 01 February 2001

Jonathan G.

Position: Director

Appointed: 08 January 1997

Resigned: 01 February 2001

Alan K.

Position: Secretary

Appointed: 27 January 1993

Resigned: 06 November 2007

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 January 1993

Resigned: 27 January 1993

Alan K.

Position: Director

Appointed: 27 January 1993

Resigned: 26 April 2017

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1993

Resigned: 27 January 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is David K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David K.

Notified on 6 April 2016
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 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54820 5816 945
Debtors917 5261 013 060941 557
Net Assets Liabilities2 006 4572 123 4042 223 232
Other Debtors909 660915 527850 911
Other
Accrued Liabilities Deferred Income6 3103 50016 341
Average Number Employees During Period334
Bank Borrowings Overdrafts241  
Creditors2 860 7055 386 2823 703 653
Deferred Tax Liabilities125 740125 740 
Further Item Increase Decrease In Net Deferred Tax Liability Component Net Deferred Tax Liability Asset Movement  4 504
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -38 285
Investment Property2 954 3635 390 8953 919 525
Investments1 120 4651 210 8901 218 379
Investments Fixed Assets1 120 4651 210 8901 218 379
Investments In Associates454 992454 992454 992
Net Deferred Tax Liability Asset125 740125 740159 521
Nominal Value Allotted Share Capital222
Number Shares Issued Fully Paid 22
Other Creditors1 609 3322 240 6313 661 173
Other Loans Classified Under Investments665 473755 898763 387
Other Provisions Balance Sheet Subtotal125 740125 740159 521
Other Remaining Borrowings1 244 8223 142 1514 912
Other Taxation Payable  21 227
Par Value Share 11
Prepayments Accrued Income7 86697 53390 646
Provisions125 740125 740 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements