Numie Properties Ltd STANMORE


Founded in 2012, Numie Properties, classified under reg no. 07927697 is an active company. Currently registered at 35 London Road HA7 0LP, Stanmore the company has been in the business for 12 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Amarjit S., Belinder K.. Of them, Amarjit S., Belinder K. have been with the company the longest, being appointed on 30 January 2012. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Numie Properties Ltd Address / Contact

Office Address 35 London Road
Town Stanmore
Post code HA7 0LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07927697
Date of Incorporation Mon, 30th Jan 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (178 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Amarjit S.

Position: Director

Appointed: 30 January 2012

Belinder K.

Position: Director

Appointed: 30 January 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Tej S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Belinder K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Amarjit S., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tej S.

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

Belinder K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Amarjit S.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 000116 461181 987238 226299 714367 668426 186126 609
Current Assets   238 226300 643368 562427 336563 986
Debtors    9298941 150437 377
Net Assets Liabilities 2 245 0672 417 0012 529 4592 365 7492 424 6902 482 0042 492 572
Other Debtors       434 688
Other
Accrued Liabilities Deferred Income  7 9735 8628 9786 5689 86810 518
Amounts Owed To Group Undertakings4 2001 553 580      
Corporation Tax Payable 11 98814 20014 61813 80828 44127 986120 513
Creditors5 4001 582 55734 59630 10333 95442 93244 392138 599
Fixed Assets 3 906 3242 455 0132 455 000    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -255 000   
Investment Property 2 455 0002 455 0002 455 0002 200 0002 200 0002 200 0002 200 000
Investment Property Fair Value Model   2 455 0002 200 0002 200 0002 200 000 
Investments Fixed Assets1 451 3241 451 32413     
Net Current Assets Liabilities -1 466 096147 391208 123266 689325 630382 944425 387
Number Shares Issued Fully Paid 1 0001 0001 0001 000   
Other Creditors1 20016 98912 4239 62311 1687 9236 5387 038
Par Value Share 1111   
Prepayments Accrued Income    9298941 1502 689
Profit Loss-1 200798 143      
Provisions For Liabilities Balance Sheet Subtotal 195 161185 403133 664100 940100 940100 940132 815
Taxation Including Deferred Taxation Balance Sheet Subtotal 195 161 133 664100 940100 940100 940132 815
Total Assets Less Current Liabilities 2 440 2282 602 4042 663 1232 466 6892 525 6302 582 9442 625 387
Trade Creditors Trade Payables       530

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, July 2023
Free Download (9 pages)

Company search