Mode Properties Ltd HIGH BARNET


Founded in 2017, Mode Properties, classified under reg no. 10662139 is an active company. Currently registered at Francis House EN5 5RN, High Barnet the company has been in the business for seven years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. George C., appointed on 9 March 2017. There are currently no secretaries appointed. As of 19 April 2024, there was 1 ex director - Frank Y.. There were no ex secretaries.

Mode Properties Ltd Address / Contact

Office Address Francis House
Office Address2 2 Park Road
Town High Barnet
Post code EN5 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10662139
Date of Incorporation Thu, 9th Mar 2017
Industry Development of building projects
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

George C.

Position: Director

Appointed: 09 March 2017

Frank Y.

Position: Director

Appointed: 01 February 2018

Resigned: 29 November 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Capsy Developments Limited from London, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. 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 George C. This PSC has significiant influence or control over the company,.

Capsy Developments Limited

590 Green Lanes, London, N13 5RY, England

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 11814633
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

George C.

Notified on 9 March 2017
Ceased on 1 April 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   2 93714 07931 383
Current Assets  15067 989107 087191 091
Debtors  15068 32593 008159 708
Net Assets Liabilities15015015017 71236 72272 134
Other Debtors  15044 42474 10842 636
Property Plant Equipment    673930
Other
Accumulated Depreciation Impairment Property Plant Equipment    24500
Amounts Owed By Related Parties   13 90013 90048 290
Average Number Employees During Period  1123
Bank Borrowings Overdrafts   45 00035 18530 442
Corporation Tax Payable   4 1204 82213 947
Creditors   45 00035 18530 442
Increase From Depreciation Charge For Year Property Plant Equipment    24476
Net Current Assets Liabilities  15062 71271 234101 646
Other Creditors   3 97023 92047 062
Other Taxation Social Security Payable    1 38315 947
Property Plant Equipment Gross Cost    6971 430
Total Additions Including From Business Combinations Property Plant Equipment    697733
Total Assets Less Current Liabilities   62 71271 907102 576
Trade Creditors Trade Payables   460 6 900
Trade Debtors Trade Receivables   10 0015 00068 782
Called Up Share Capital Not Paid Not Expressed As Current Asset150150150   
Number Shares Allotted150150150   
Par Value Share111   

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements