You are here: bizstats.co.uk > a-z index > W list > W1 list

W14 Properties Ltd HAYES


W14 Properties started in year 2014 as Private Limited Company with registration number 09295172. The W14 Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Hayes at 118 Bourne Avenue. Postal code: UB3 1QS.

The firm has 2 directors, namely Surinder J., Rajinder B.. Of them, Surinder J., Rajinder B. have been with the company the longest, being appointed on 27 January 2015. As of 19 April 2024, there was 1 ex director - Rajvinder J.. There were no ex secretaries.

W14 Properties Ltd Address / Contact

Office Address 118 Bourne Avenue
Town Hayes
Post code UB3 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09295172
Date of Incorporation Tue, 4th Nov 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 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 Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Surinder J.

Position: Director

Appointed: 27 January 2015

Rajinder B.

Position: Director

Appointed: 27 January 2015

Rajvinder J.

Position: Director

Appointed: 04 November 2014

Resigned: 30 January 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Rajinder B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Surinder J. This PSC owns 25-50% shares and has 25-50% voting rights.

Rajinder B.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Surinder J.

Notified on 1 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-03-312022-03-312023-03-31
Net Worth-72 440-52 178-40 790      
Balance Sheet
Current Assets4 76195 25694 708102 614106 26294 64691 052103 606117 036
Net Assets Liabilities  38 25237 66435 48742 07539 01617 0274 753
Cash Bank In Hand 9979      
Debtors4 76195 15794 629      
Net Assets Liabilities Including Pension Asset Liability-37 059-44 316-40 790      
Tangible Fixed Assets354 805393 939393 792      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve-37 061-44 318-40 792      
Shareholder Funds-72 440-52 178-40 790      
Other
Creditors  200 700200 700203 455200 700201 400204 559205 259
Fixed Assets354 805393 939393 792396 953397 137396 415396 218395 661395 205
Net Current Assets Liabilities-115 239-104 744-105 99298 08697 193106 054110 348100 95388 223
Total Assets Less Current Liabilities274 947289 195287 800298 867299 944290 361285 870294 708306 982
Creditors Due After One Year312 006333 511328 590      
Creditors Due Within One Year432 006200 000200 700      
Number Shares Allotted222      
Par Value Share111      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions394 334        
Tangible Fixed Assets Cost Or Valuation394 334394 334394 334      
Tangible Fixed Assets Depreciation39 529395542      
Tangible Fixed Assets Depreciation Charged In Period39 5294 109147      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements