Megaro Properties Limited LONDON


Founded in 2004, Megaro Properties, classified under reg no. 05204621 is an active company. Currently registered at 48 Dollis Avenue N3 1BU, London the company has been in the business for 20 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Sarah M. and Antonio M.. In addition one secretary - Sarah M. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Megaro Properties Limited Address / Contact

Office Address 48 Dollis Avenue
Town London
Post code N3 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05204621
Date of Incorporation Thu, 12th Aug 2004
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Sarah M.

Position: Director

Appointed: 12 September 2022

Antonio M.

Position: Director

Appointed: 14 August 2004

Sarah M.

Position: Secretary

Appointed: 14 August 2004

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2004

Resigned: 14 August 2004

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 12 August 2004

Resigned: 14 August 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is St Pancras Hotels Group Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Antonio M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

St Pancras Hotels Group Limited

C/O Lexefiscal, 2nd Floor, Berkeley Square House Berkeley Square, London, W1J 6BD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10030964
Notified on 23 March 2017
Nature of control: 75,01-100% shares

Antonio M.

Notified on 6 April 2016
Ceased on 29 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth704 0381 110 266     
Balance Sheet
Cash Bank On Hand  813 22651 093423 172291 415415 998
Current Assets710 6741 831 2899 224 6678 222 8999 797 4118 701 1248 506 226
Debtors50 762488 442554 7251 511 8062 564 2394 420 613341 206
Net Assets Liabilities  13 941 88310 155 58910 675 30411 498 35112 856 587
Other Debtors  554 7251 511 8061 232 463367 963180 030
Property Plant Equipment  15 871 61015 526 20715 188 40514 856 30414 528 478
Cash Bank In Hand659 912942 847     
Net Assets Liabilities Including Pension Asset Liability704 0381 110 266     
Tangible Fixed Assets 288 259     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve703 0381 109 266     
Shareholder Funds704 0381 110 266     
Other
Accumulated Depreciation Impairment Property Plant Equipment  262 736608 138945 9401 278 0411 605 867
Amounts Owed By Group Undertakings Participating Interests   1 331 7761 331 7761 331 776161 176
Amounts Owed To Group Undertakings Participating Interests   3 010 2583 563 1063 537 0932 045 704
Average Number Employees During Period  1-1-1-1-1
Balances Amounts Owed By Related Parties  554 725180 030   
Balances Amounts Owed To Related Parties  317 45987 916   
Bank Borrowings Overdrafts  3 300 0003 300 0003 300 0003 300 0003 300 000
Corporation Tax Payable  148 530    
Creditors  6 321 3057 131 0047 727 8548 359 5606 813 382
Current Asset Investments 400 0007 856 7166 660 0006 810 0006 709 9707 749 022
Depreciation Rate Used For Property Plant Equipment   25   
Fixed Assets 288 25916 083 49615 721 75115 375 21515 074 64517 798 540
Impairment Loss Non-financial Assets   5 316 510   
Income From Related Parties  108 000    
Increase From Depreciation Charge For Year Property Plant Equipment   345 402337 802332 101327 826
Investments  211 887195 544-8 73531 500-11 835
Investments Fixed Assets  211 886195 544186 810218 3413 270 062
Investments In Group Undertakings    13232
Loans To Group Undertakings     2 720 8743 063 556
Net Current Assets Liabilities704 038822 0072 903 3621 091 8952 069 5573 062 4381 692 844
Other Creditors  2 872 775820 746864 7481 522 4671 467 678
Other Current Asset Investments Balance Sheet Subtotal   6 660 0006 810 0006 709 9707 749 022
Other Investments Other Than Loans  211 887195 544186 809218 309206 474
Payments To Related Parties  278 725    
Property Plant Equipment Gross Cost   16 134 34516 134 34516 134 34516 134 345
Total Assets Less Current Liabilities704 0381 110 26618 986 85816 813 646   
Advances Credits Directors  1 832 696807 606   
Advances Credits Made In Period Directors  1 526 922    
Creditors Due Within One Year6 6361 009 282     
Number Shares Allotted 1 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 384 345     
Tangible Fixed Assets Cost Or Valuation 384 345     
Tangible Fixed Assets Depreciation 96 086     
Tangible Fixed Assets Depreciation Charged In Period 96 086     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search