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

Xstro Properties Limited CROYDON


Xstro Properties started in year 2006 as Private Limited Company with registration number 05672539. The Xstro Properties company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Croydon at 6th Floor, Amp House. Postal code: CR0 2LX.

There is a single director in the company at the moment - Meenaxi H., appointed on 11 January 2006. In addition, a secretary was appointed - Michelle B., appointed on 5 August 2015. As of 17 May 2024, there were 5 ex secretaries - George K., George K. and others listed below. There were no ex directors.

Xstro Properties Limited Address / Contact

Office Address 6th Floor, Amp House
Office Address2 Dingwall Road
Town Croydon
Post code CR0 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05672539
Date of Incorporation Wed, 11th Jan 2006
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 05 August 2015

Meenaxi H.

Position: Director

Appointed: 11 January 2006

George K.

Position: Secretary

Appointed: 16 November 2018

Resigned: 01 April 2020

George K.

Position: Secretary

Appointed: 25 September 2014

Resigned: 05 August 2015

Sandra A.

Position: Secretary

Appointed: 18 March 2010

Resigned: 25 September 2014

Laetitia L.

Position: Secretary

Appointed: 26 March 2007

Resigned: 05 August 2015

Express Property Investments Limited

Position: Secretary

Appointed: 11 January 2006

Resigned: 26 March 2007

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 January 2006

Resigned: 11 January 2006

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 2006

Resigned: 11 January 2006

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Meenaxi Limited from Croydon, United Kingdom. This PSC is classified as "a limited company", 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. Another one in the persons with significant control register is Xstro Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Meenaxi Limited

6th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Walse
Registration number 13322974
Notified on 1 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Xstro Limited

90-91 Crawford Street, London, W1H 2HD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04052149
Notified on 1 January 2017
Ceased on 1 April 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-302011-12-292011-12-302011-12-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 965 2491 975 617  1 963 4741 984 1992 007 8472 033 387       
Balance Sheet
Cash Bank On Hand        64 26463 85271 313101 978104 505105 205134 157
Current Assets87 18662 28062 280 45 54618 55541 78476 80366 26463 852114 313144 978147 505148 205238 232
Debtors64 57017 53917 539 8 586  27 8002 000 43 00043 00043 00043 000104 075
Net Assets Liabilities        2 069 4602 086 4092 133 1172 167 5222 162 6372 218 4842 281 617
Other Debtors          43 000    
Property Plant Equipment        2 080 3392 080 3392 080 3392 080 9972 081 5672 123 6112 112 950
Cash Bank In Hand22 61644 74144 741 36 96018 55541 78449 003       
Net Assets Liabilities Including Pension Asset Liability1 965 2491 975 6171 975 617 1 963 4741 984 1992 007 8472 033 387       
Tangible Fixed Assets2 274 9822 274 9822 274 9822 274 9821 971 9762 021 0052 021 0052 021 005       
Reserves/Capital
Called Up Share Capital8 0008 0008 000 8 0008 0008 0008 000       
Profit Loss Account Reserve1 729 2551 739 6231 739 623 1 727 4801 748 2041 771 8521 797 392       
Shareholder Funds1 965 2491 975 617  1 963 4741 984 1992 007 8472 033 387       
Other
Accumulated Depreciation Impairment Property Plant Equipment           2196285 94516 816
Amounts Owed By Group Undertakings Participating Interests        2 000      
Average Number Employees During Period           1111
Comprehensive Income Expense        78 26864 213     
Corporation Tax Payable        19 56715 06217 735    
Creditors        77 14357 78261 53558 45366 43553 33269 565
Dividends Paid        42 19547 264     
Fixed Assets2 274 9822 274 982  1 971 9762 021 0052 021 0052 021 0052 080 3392 080 3392 080 3392 080 9972 081 5672 123 6112 112 950
Income Expense Recognised Directly In Equity        -42 195-47 264     
Increase From Depreciation Charge For Year Property Plant Equipment            4095 31710 871
Net Current Assets Liabilities-309 733-299 365-299 365 -8 502-36 806-13 15812 382-10 8796 07052 77886 52581 07094 873168 667
Other Creditors        15 800900     
Other Taxation Social Security Payable        6 8766 9208 000    
Profit Loss        78 26864 213     
Property Plant Equipment Gross Cost         2 080 3392 080 3392 081 2162 082 1952 129 5562 129 766
Total Additions Including From Business Combinations Property Plant Equipment            97947 361210
Total Assets Less Current Liabilities1 965 2491 975 617  1 963 4741 984 1992 007 8472 033 3872 069 4602 086 4092 133 1172 167 5222 162 6372 218 4842 281 617
Trade Creditors Trade Payables        34 90034 90035 800    
Advances Credits Directors    -8 000  6 01715 000      
Advances Credits Made In Period Directors         15 000     
Advances Credits Repaid In Period Directors    8 000   8 983      
Creditors Due Within One Year Total Current Liabilities396 919361 645             
Revaluation Reserve227 994227 994227 994 227 994227 995227 995227 995       
Tangible Fixed Assets Cost Or Valuation2 274 9822 274 982 2 274 9821 971 9762 021 0052 021 0052 021 005       
Capital Employed  1 975 617 1 963 474          
Creditors Due Within One Year  361 645 54 04855 36154 94264 421       
Number Shares Allotted    36 7398 0008 0008 000       
Par Value Share    1111       
Share Capital Allotted Called Up Paid  8 000 8 0008 0008 0008 000       
Tangible Fixed Assets Additions    89 98949 029         
Tangible Fixed Assets Disposals    392 995          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On Friday 7th January 2022 secretary's details were changed
filed on: 12th, January 2022
Free Download (1 page)

Company search

Advertisements