A P Loveridge Limited ALRESFORD


A P Loveridge started in year 1944 as Private Limited Company with registration number 00388090. The A P Loveridge company has been functioning successfully for 80 years now and its status is active. The firm's office is based in Alresford at The Corner House. Postal code: SO24 9AR. Since 2007-08-20 A P Loveridge Limited is no longer carrying the name J M Loveridge.

At the moment there are 7 directors in the the company, namely Keith B., Elizabeth O. and Sarah S. and others. In addition one secretary - Sarah S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael W. who worked with the the company until 20 February 2007.

A P Loveridge Limited Address / Contact

Office Address The Corner House
Office Address2 1 Broad Street
Town Alresford
Post code SO24 9AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00388090
Date of Incorporation Thu, 8th Jun 1944
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 80 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Keith B.

Position: Director

Appointed: 01 August 2011

Elizabeth O.

Position: Director

Appointed: 16 March 2010

Sarah S.

Position: Secretary

Appointed: 20 February 2007

Sarah S.

Position: Director

Appointed: 01 October 1999

Roger M.

Position: Director

Appointed: 01 October 1999

Kathleen L.

Position: Director

Appointed: 11 November 1996

Daphne B.

Position: Director

Appointed: 13 March 1992

Andrew L.

Position: Director

Appointed: 13 March 1992

Stephen W.

Position: Director

Resigned: 01 October 2019

Joe L.

Position: Director

Appointed: 01 October 1999

Resigned: 01 July 2000

Susan A.

Position: Director

Appointed: 13 March 1992

Resigned: 30 April 2003

Colin G.

Position: Director

Appointed: 13 March 1992

Resigned: 30 April 2002

Michael W.

Position: Secretary

Appointed: 13 March 1992

Resigned: 20 February 2007

Brian R.

Position: Director

Appointed: 13 March 1992

Resigned: 28 February 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is D G 210 Limited from Alresford, United Kingdom. This PSC is categorised as "a limited by shares", 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.

D G 210 Limited

The Corner House 1 Broad Street, Alresford, SO24 9AR, United Kingdom

Legal authority United Kingdom Companies Acts
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06695040
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J M Loveridge August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand14 6187 9989 08018 4455 807
Current Assets24 37420 62919 83220 9027 881
Debtors9 75612 63110 7522 4572 074
Net Assets Liabilities1 610 5431 620 1441 856 8612 177 8162 333 092
Other Debtors8484   
Property Plant Equipment27 64334 89636 46532 50233 539
Other
Accrued Liabilities Deferred Income7 3137 95413 8777 4384 383
Accumulated Depreciation Impairment Property Plant Equipment61 39265 63371 19076 73432 094
Amounts Owed By Group Undertakings2 2182 2182 2182 2182 218
Average Number Employees During Period 5556
Bank Borrowings Overdrafts227 691212 117204 393242 507221 716
Comprehensive Income Expense13 468 978  
Corporation Tax Payable 6862 0303881 638
Creditors248 211212 117204 393242 507221 716
Fixed Assets2 170 4662 180 7872 486 0122 951 0623 210 019
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax2 683 232 261  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  303 656396 582186 904
Increase From Depreciation Charge For Year Property Plant Equipment 4 2415 5575 5446 231
Investment Property2 142 8232 145 8912 449 5472 918 5603 176 480
Investment Property Acquired    71 016
Investment Property Fair Value Model2 142 8232 145 8912 449 5472 918 5603 176 480
Net Current Assets Liabilities-195 255-232 069-236 906-267 536-356 496
Other Creditors195 656225 997221 989263 791336 127
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    50 871
Other Disposals Property Plant Equipment    50 871
Other Remaining Borrowings20 520    
Other Taxation Social Security Payable2 3882 4872 5532 6872 175
Prepayments Accrued Income2 3844 9146 0563 573 
Profit Loss-2 6709 601236 717  
Property Plant Equipment Gross Cost89 035100 529107 655109 23665 633
Provisions For Liabilities Balance Sheet Subtotal116 457116 457187 852263 203298 715
Total Additions Including From Business Combinations Property Plant Equipment 11 4947 1261 5817 268
Total Assets Less Current Liabilities1 975 2111 948 7182 249 1062 683 5262 853 523
Trade Debtors Trade Receivables5 0705 4152 478-3 334-144
Transfers To From Retained Earnings Increase Decrease In Equity-2 683 -232 261  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements