Xyz Property Ltd

General information

Name:

Xyz Property Limited

Office Address:

Arcady Pilgrims Lakes Harrietsham ME17 1BY Maidstone

Number: 09404902

Incorporation date: 2015-01-26

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Xyz Property Ltd can be contacted at Maidstone at Arcady Pilgrims Lakes. You can find the firm by the postal code - ME17 1BY. This enterprise has been operating on the British market for 9 years. The enterprise is registered under the number 09404902 and its current status is active. This enterprise's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. Xyz Property Limited reported its latest accounts for the financial year up to 2021-04-29. The firm's most recent annual confirmation statement was released on 2023-08-28.

In order to meet the requirements of their customers, this particular company is consistently supervised by a team of three directors who are Deborah W., Simon C. and Rebecca C.. Their successful cooperation has been of cardinal use to the company since 2019.

Financial data based on annual reports

Company staff

Deborah W.

Role: Secretary

Appointed: 12 September 2022

Latest update: 4 March 2024

Deborah W.

Role: Director

Appointed: 17 May 2019

Latest update: 4 March 2024

Simon C.

Role: Director

Appointed: 17 May 2019

Latest update: 4 March 2024

Rebecca C.

Role: Director

Appointed: 22 March 2019

Latest update: 4 March 2024

People with significant control

Executives with significant control over this firm are: Rebecca C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Deborah W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Rebecca C.
Notified on 22 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Deborah W.
Notified on 22 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon C.
Notified on 22 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter C.
Notified on 29 April 2019
Ceased on 22 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Vincent O.
Notified on 29 April 2019
Ceased on 22 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kevin C.
Notified on 6 April 2016
Ceased on 29 April 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 January 2023
Account last made up date 29 April 2021
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 10 March 2017
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-30
End Date For Period Covered By Report 2020-04-29
Annual Accounts
Start Date For Period Covered By Report 2020-04-30
End Date For Period Covered By Report 2021-04-29
Annual Accounts
Start Date For Period Covered By Report 2021-04-30
End Date For Period Covered By Report 2022-04-29
Annual Accounts
Start Date For Period Covered By Report 2022-04-30
End Date For Period Covered By Report 2023-04-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Arcady Pilgrims Lakes Harrietsham Maidstone Kent ME17 1BY United Kingdom on Fri, 22nd Mar 2024 to 69 Danson Road Bexleyheath Kent DA6 8HP (AD01)
filed on: 22nd, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 96090 : Other service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies