Misan Properties Limited CANTERBURY


Founded in 1971, Misan Properties, classified under reg no. 01010378 is an active company. Currently registered at Westgate House CT2 8AE, Canterbury the company has been in the business for fifty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 13, 1999 Misan Properties Limited is no longer carrying the name Canterbury Containers.

At present there are 3 directors in the the company, namely Roger S., Susan S. and Michael H.. In addition one secretary - Roger S. - is with the firm. As of 30 April 2024, there were 2 ex directors - Cecil H., Evelyn H. and others listed below. There were no ex secretaries.

Misan Properties Limited Address / Contact

Office Address Westgate House
Office Address2 87 St. Dunstans Street
Town Canterbury
Post code CT2 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01010378
Date of Incorporation Fri, 7th May 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Roger S.

Position: Director

Appointed: 01 October 2019

Roger S.

Position: Secretary

Appointed: 10 March 2016

Susan S.

Position: Director

Appointed: 02 May 1992

Michael H.

Position: Director

Appointed: 02 May 1992

Michael H.

Position: Secretary

Resigned: 10 March 2016

Cecil H.

Position: Director

Appointed: 02 May 1992

Resigned: 31 January 2006

Evelyn H.

Position: Director

Appointed: 02 May 1992

Resigned: 31 January 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Michael H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Susan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Canterbury Containers August 13, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 578 7412 608 1441 918 009       
Balance Sheet
Cash Bank In Hand205 998238 066272 323       
Cash Bank On Hand  272 323310 43182 947120 856103 190170 898288 628370 935
Current Assets219 856252 151282 983321 74099 055131 535118 488189 873304 584412 067
Debtors13 85814 08510 66011 30916 10810 67915 29818 97515 95641 132
Net Assets Liabilities   1 949 4652 128 6522 322 5963 112 023 3 252 8693 276 409
Property Plant Equipment  1 756 9641 756 3132 179 6982 320 4993 054 7243 054 6083 054 3773 055 802
Tangible Fixed Assets2 478 3162 477 9761 756 964       
Other Debtors      1 5923 0053 0343 149
Reserves/Capital
Called Up Share Capital1 9001 9001 900       
Profit Loss Account Reserve1 367 3181 396 7211 426 912       
Shareholder Funds2 578 7412 608 1441 918 009       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 1621 0581 0791 3331 7022 1202 3511 993
Average Number Employees During Period   4433444
Creditors  121 938128 58852 00052 00061 18988 346106 092111 264
Creditors Due Within One Year119 431121 983121 938       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 287     516
Disposals Property Plant Equipment   1 755     516
Dividends Paid   27 60021 02418 83118 83218 83218 83218 832
Increase From Depreciation Charge For Year Property Plant Equipment   18321254369418231158
Net Current Assets Liabilities100 425130 168161 045193 15295454 09757 299101 527198 492300 803
Number Shares Allotted 9 0009 000       
Number Shares Issued Fully Paid   9 0009 0009 0009 0009 0009 0009 000
Par Value Share 101010101010101010
Profit Loss   59 056200 211212 775808 25962 944115 56642 372
Property Plant Equipment Gross Cost  1 759 1261 757 3712 180 7772 321 8323 056 4263 056 7283 056 7283 057 795
Revaluation Reserve1 181 7681 181 768461 442       
Share Capital Allotted Called Up Paid900900900       
Share Premium Account27 75527 75527 755       
Tangible Fixed Assets Cost Or Valuation2 481 4682 481 4681 759 126       
Tangible Fixed Assets Depreciation3 1523 4922 162       
Tangible Fixed Assets Depreciation Charged In Period 340281       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 611       
Tangible Fixed Assets Disposals  2 016       
Tangible Fixed Assets Increase Decrease From Revaluations  -720 326       
Total Additions Including From Business Combinations Property Plant Equipment    299 4061 055 302 1 583
Total Assets Less Current Liabilities2 578 7412 608 1441 918 0091 949 4652 180 6522 374 5963 112 0233 156 1353 252 8693 356 605
Total Increase Decrease From Revaluations Property Plant Equipment    124 000140 000734 594   
Accrued Liabilities      3 4113 9684 0403 500
Corporation Tax Payable      14 90314 79227 16228 305
Other Taxation Social Security Payable      1 4245781 9531 737
Prepayments      13 53515 89712 28917 668
Provisions For Liabilities Balance Sheet Subtotal         80 196
Trade Creditors Trade Payables      1 1254 881 4 951
Trade Debtors Trade Receivables       7363320 315

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, July 2023
Free Download (11 pages)

Company search

Advertisements