You are here: bizstats.co.uk > a-z index > P list > PR list

Prp Singhams Property Developments (UK) Limited LONDON


Founded in 2015, Prp Singhams Property Developments (UK), classified under reg no. 09835104 is an active company. Currently registered at 29 Birkbeck Road SW19 8NZ, London the company has been in the business for nine years. Its financial year was closed on October 30 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Jahasivamaney V., Paranirubasingham V.. Of them, Paranirubasingham V. has been with the company the longest, being appointed on 21 October 2015 and Jahasivamaney V. has been with the company for the least time - from 7 October 2016. As of 21 May 2024, there was 1 ex director - Nirubasingham V.. There were no ex secretaries.

Prp Singhams Property Developments (UK) Limited Address / Contact

Office Address 29 Birkbeck Road
Town London
Post code SW19 8NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09835104
Date of Incorporation Wed, 21st Oct 2015
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th October
Company age 9 years old
Account next due date Tue, 30th Jul 2024 (70 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Jahasivamaney V.

Position: Director

Appointed: 07 October 2016

Paranirubasingham V.

Position: Director

Appointed: 21 October 2015

Nirubasingham V.

Position: Director

Appointed: 21 October 2015

Resigned: 07 October 2016

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Paranirubasingham V. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Paranirubasingham V.

Notified on 21 August 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-600      
Balance Sheet
Cash Bank On Hand 2 1074874564204 570171
Net Assets Liabilities   156525-1 022-2 597
Property Plant Equipment 249 214275 000 325 231325 231325 231
Tangible Fixed Assets251 731      
Reserves/Capital
Profit Loss Account Reserve-600      
Shareholder Funds-600      
Other
Version Production Software   2 020   
Accrued Liabilities   300550600600
Additions Other Than Through Business Combinations Property Plant Equipment    325 231  
Bank Borrowings    104 40995 66195 661
Creditors 258 831258 03230086435 973433 149
Equity Securities Held    105 150105 150105 150
Fixed Assets    430 381430 381430 381
Investments    105 150105 150105 150
Loans From Directors    325 231339 712336 369
Net Current Assets Liabilities-252 331-256 724-257 5454563344 570171
Other Creditors 258 831258 031   519
Property Plant Equipment Gross Cost251 731277 517  325 231325 231325 231
Taxation Social Security Payable    86  
Total Assets Less Current Liabilities-600-7 51017 455456430 715434 951430 552
Accumulated Depreciation Impairment Property Plant Equipment 2 517     
Creditors Due Within One Year252 331      
Increase From Depreciation Charge For Year Property Plant Equipment 2 517     
Tangible Fixed Assets Additions251 731      
Tangible Fixed Assets Cost Or Valuation251 731      
Trade Creditors Trade Payables  1    

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements