You are here: bizstats.co.uk > a-z index > X list > XL list

Xlb Property (south East) Limited LONDON


Founded in 2014, Xlb Property (south East), classified under reg no. 09051323 is an active company. Currently registered at Silver House 2nd Floor W1F 9DP, London the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely William P., Alexander J.. Of them, William P., Alexander J. have been with the company the longest, being appointed on 28 March 2019. As of 24 April 2024, there were 4 ex directors - Katherine B., Tammie L. and others listed below. There were no ex secretaries.

Xlb Property (south East) Limited Address / Contact

Office Address Silver House 2nd Floor
Office Address2 31-35 Beak Street
Town London
Post code W1F 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09051323
Date of Incorporation Thu, 22nd May 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

William P.

Position: Director

Appointed: 28 March 2019

Alexander J.

Position: Director

Appointed: 28 March 2019

Katherine B.

Position: Director

Appointed: 27 May 2014

Resigned: 28 March 2019

Tammie L.

Position: Director

Appointed: 27 May 2014

Resigned: 28 March 2019

Simon B.

Position: Director

Appointed: 22 May 2014

Resigned: 28 March 2019

Anthony L.

Position: Director

Appointed: 22 May 2014

Resigned: 28 March 2019

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Kildale Asset Management Ltd from Chichester, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anthony L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kildale Asset Management Ltd

1&2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 11833909
Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony L.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-10 408406 683       
Balance Sheet
Cash Bank On Hand 311 217612 2081 049 113926 87546 59343 87998 91272 263
Current Assets261 4251 000 7601 383 7522 072 0626 630 2031 328 7091 427 905181 221108 889
Debtors10 000186 543268 544519 9495 703 3281 282 1161 384 02682 30936 626
Other Debtors   10 000 1 209 5931 317 2433 91411 806
Cash Bank In Hand101 425311 217       
Stocks Inventory 250 000       
Total Inventories 250 000250 000250 000     
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-10 508406 583       
Shareholder Funds-10 408406 683       
Other
Corporation Tax Payable 101 748119 360170 777 19 9009 4199 591 
Creditors 594 077499 628459 6971 128 59270 318132 844120 74263 773
Net Current Assets Liabilities-10 408406 683884 1241 612 3655 501 6111 258 3911 295 06160 47945 116
Other Creditors 481 791331 791191 559 59 35014 7051 3512 104
Other Taxation Social Security Payable     247 16 0406 286
Trade Creditors Trade Payables 9 450   7 918108 720103 35155 383
Trade Debtors Trade Receivables 180 372231 946509 949 72 52366 78378 39524 820
Accrued Liabilities 1 0881 3881 513     
Average Number Employees During Period   44    
Creditors Due Within One Year271 833594 077       
Current Asset Investments150 000253 000253 000253 000     
Number Shares Allotted2020       
Number Shares Issued Fully Paid    10020   
Par Value Share11  11   
Prepayments  36 598      
Recoverable Value-added Tax 6 171       
Share Capital Allotted Called Up Paid2020       
Total Assets Less Current Liabilities-10 408406 683884 1241 612 3655 501 6111 258 391   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Silver House 2nd Floor 31-35 Beak Street London W1F 9DP England to 55-56 Poland Street London W1F 7NN on January 4, 2024
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements