Wasakaa Properties Limited DONCASTER


Wasakaa Properties Limited is a private limited company located at 199 Askern Road, Bentley, Doncaster DN5 0JR. Its total net worth is valued to be roughly 8320 pounds, and the fixed assets belonging to the company amount to 166745 pounds. Incorporated on 2008-03-31, this 16-year-old company is run by 4 directors and 1 secretary.
Director Amit S., appointed on 22 February 2016. Director Hardau S., appointed on 22 February 2016. Director Bimla S., appointed on 22 February 2016.
Changing the topic to secretaries, we can name: Hardau S., appointed on 02 April 2008.
The company is officially categorised as "other letting and operating of own or leased real estate" (SIC: 68209). According to CH data there was a change of name on 2008-05-19 and their previous name was Sandytown Limited.
The latest confirmation statement was sent on 2023-03-31 and the due date for the next filing is 2024-04-14. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 29 December 2023.

Wasakaa Properties Limited Address / Contact

Office Address 199 Askern Road
Office Address2 Bentley
Town Doncaster
Post code DN5 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06549622
Date of Incorporation Mon, 31st Mar 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 29th March
Company age 16 years old
Account next due date Fri, 29th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Amit S.

Position: Director

Appointed: 22 February 2016

Hardau S.

Position: Director

Appointed: 22 February 2016

Bimla S.

Position: Director

Appointed: 22 February 2016

Hardau S.

Position: Secretary

Appointed: 02 April 2008

Karem S.

Position: Director

Appointed: 02 April 2008

Hardau S.

Position: Director

Appointed: 02 April 2008

Resigned: 22 February 2016

Brighton Director Limited

Position: Director

Appointed: 31 March 2008

Resigned: 02 April 2008

Brighton Secretary Limited

Position: Secretary

Appointed: 31 March 2008

Resigned: 02 April 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Karam S. The abovementioned PSC has significiant influence or control over this company,.

Karam S.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Sandytown May 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 3208 32815 29327 27542 086265 609       
Balance Sheet
Cash Bank In Hand7102 0284 60511 35917 56672 680       
Cash Bank On Hand     72 68031 74613 37931 44151 252107 226171 61883 592
Current Assets1 0922 7237 45814 21218 37372 680  31 44159 955115 929180 57193 811
Debtors3826952 8532 853807    8 7038 7038 95310 219
Net Assets Liabilities        587 534681 858791 039880 738980 250
Property Plant Equipment     391 450555 952541 470     
Tangible Fixed Assets166 745254 327254 327254 327290 087391 450       
Reserves/Capital
Called Up Share Capital11111200       
Profit Loss Account Reserve8 3198 32715 29227 27442 085135 509       
Shareholder Funds8 3208 32815 29327 27542 086265 609       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model        121 328 40 67364 676146 221
Average Number Employees During Period     444 1111
Bank Borrowings         208 501199 789191 035184 432
Creditors     198 521206 359752 334780 705201 301192 589183 835523 497
Creditors Due Within One Year159 517248 722246 492241 264266 374198 521       
Disposals Property Plant Equipment       50 550     
Investment Property       1 215 4701 336 7981 336 7981 377 4711 442 1471 588 368
Investment Property Fair Value Model       1 215 4701 336 7981 336 7981 377 4711 442 1471 588 368
Net Current Assets Liabilities-158 425-245 999-239 034-227 052-248 001-125 841-174 613-738 955-749 264-453 639-393 843-377 574-429 686
Number Shares Allotted 1111200       
Number Shares Issued Fully Paid      200200200200200200200
Par Value Share 111111111111
Property Plant Equipment Gross Cost     391 450555 952541 470     
Share Capital Allotted Called Up Paid11111200       
Share Premium Account     129 900       
Tangible Fixed Assets Additions 87 582  35 760101 363       
Tangible Fixed Assets Cost Or Valuation166 745254 327254 327254 327290 087391 450       
Total Additions Including From Business Combinations Property Plant Equipment      164 50236 068     
Total Assets Less Current Liabilities8 3208 32815 29327 27542 086265 609381 339476 515587 534883 159983 6281 064 5731 158 682

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 12th, May 2023
Free Download (3 pages)

Company search

Advertisements