You are here: bizstats.co.uk > a-z index > V list > VA list

Vaani Properties Limited LONDON


Founded in 2016, Vaani Properties, classified under reg no. 10306341 is an active company. Currently registered at Charter House E12 5BT, London the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Kanagaratnam K., appointed on 17 September 2019. There are currently no secretaries appointed. As of 29 April 2024, there were 4 ex directors - Kajetha K., Sabetha K. and others listed below. There were no ex secretaries.

Vaani Properties Limited Address / Contact

Office Address Charter House
Office Address2 8/10 Station Road
Town London
Post code E12 5BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10306341
Date of Incorporation Mon, 1st Aug 2016
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kanagaratnam K.

Position: Director

Appointed: 17 September 2019

Kajetha K.

Position: Director

Appointed: 20 July 2019

Resigned: 17 September 2019

Sabetha K.

Position: Director

Appointed: 20 July 2019

Resigned: 29 July 2019

Ashokkumar S.

Position: Director

Appointed: 20 October 2018

Resigned: 20 July 2019

Kanagaratnam K.

Position: Director

Appointed: 01 August 2016

Resigned: 20 October 2018

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is Kanagaratnam K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kanagaratnam K.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand15 6813 7072 374159 546171 292507
Current Assets393 094779 468757 323317 7251 284 5251 640 558
Debtors377 413775 761754 949158 1791 113 2331 640 051
Net Assets Liabilities-24 513-97 916-216 021-372 667-326 961-336 315
Other Debtors377 413775 761754 949158 179413 6401 546 563
Property Plant Equipment223 9201 379 1192 453 7522 878 3803 026 5563 096 685
Other
Additions Other Than Through Business Combinations Property Plant Equipment 1 155 1991 074 633424 628148 17670 130
Amounts Owed By Group Undertakings Participating Interests    699 59393 488
Average Number Employees During Period  1111
Bank Borrowings 1 154 4572 408 1433 545 5003 785 5004 526 968
Bank Overdrafts    65 000 
Creditors641 5271 102 0461 018 95323 272852 602209 782
Fixed Assets223 920  2 878 3803 026 6163 096 745
Investments Fixed Assets    6060
Net Current Assets Liabilities-248 433-322 578-261 630294 453431 9231 430 776
Other Creditors641 5271 102 0461 018 9535 776780 307198 260
Other Investments Other Than Loans    6060
Other Taxation Social Security Payable    7 12911 228
Property Plant Equipment Gross Cost223 9201 379 1192 453 7522 878 3803 026 5563 096 685
Total Assets Less Current Liabilities-24 5131 056 5412 192 1223 172 8333 458 5394 527 521
Trade Creditors Trade Payables   17 496166294

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with updates Mon, 31st Jul 2023
filed on: 22nd, August 2023
Free Download (5 pages)

Company search

Advertisements