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

Pte Property (hackney Wick) Limited LONDON


Founded in 2014, Pte Property (hackney Wick), classified under reg no. 08892925 is an active company. Currently registered at 38 Graham Street N1 8JX, London the company has been in the business for ten years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 5 directors, namely Ilya F., Diana B. and Teresa B. and others. Of them, Teresa B., Andrew B., Stephen F. have been with the company the longest, being appointed on 13 February 2014 and Ilya F. and Diana B. have been with the company for the least time - from 23 March 2021. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Pte Property (hackney Wick) Limited Address / Contact

Office Address 38 Graham Street
Town London
Post code N1 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08892925
Date of Incorporation Thu, 13th Feb 2014
Industry Architectural activities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Ilya F.

Position: Director

Appointed: 23 March 2021

Diana B.

Position: Director

Appointed: 23 March 2021

Teresa B.

Position: Director

Appointed: 13 February 2014

Andrew B.

Position: Director

Appointed: 13 February 2014

Stephen F.

Position: Director

Appointed: 13 February 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Andrew B. This PSC and has 25-50% shares. Another entity in the PSC register is Teresa B. This PSC owns 25-50% shares. Then there is Stephen F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Andrew B.

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

Teresa B.

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

Stephen F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-302020-10-312021-10-312022-10-312023-03-31
Balance Sheet
Cash Bank On Hand  3941 209 560105 83332 955 30 855798385385
Current Assets341 752495 4771 908 2513 237 3653 233 6263 256 5283 229 6703 229 6703 224 9043 223 7413 223 741
Debtors341 752492 8901 907 8572 027 7153 127 7933 223 573 3 198 8153 224 1063 223 3563 223 356
Net Assets Liabilities  5 4873 229 0273 226 1883 224 2403 222 4113 222 4113 217 6153 216 4523 216 212
Other Debtors  903 3633 662272 514180180180
Cash Bank In Hand 2 587394        
Net Assets Liabilities Including Pension Asset Liability2 1461 7565 487        
Reserves/Capital
Called Up Share Capital909090        
Profit Loss Account Reserve2 0561 6665 397        
Other
Amounts Owed By Group Undertakings Participating Interests  1 907 7672 024 3523 124 1313 223 301 3 198 3013 223 9263 223 1763 223 176
Corporation Tax Payable  931        
Creditors  1 902 8148 3387 43832 2887 2597 2597 2897 2897 529
Investments Fixed Assets50505090       
Net Current Assets Liabilities2 0961 7065 4373 228 9373 226 1883 224 2403 222 4113 222 4113 217 6153 216 4523 216 212
Other Creditors  1 900 7436 5386 53831 538 6 5396 5396 5396 539
Other Investments Other Than Loans  5090       
Total Assets Less Current Liabilities      3 222 411 3 217 615  
Trade Creditors Trade Payables  1 1401 800900750 720750750990
Capital Employed2 1461 7565 487        
Creditors Due Within One Year339 656493 7711 902 814        
Number Shares Allotted 9090        
Par Value Share 11        
Share Capital Allotted Called Up Paid909090        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Registered office address changed from 38 Graham Street London N1 8JX to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Friday 1st March 2024
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements