Actionday Properties Limited LONDON


Actionday Properties started in year 1989 as Private Limited Company with registration number 02373640. The Actionday Properties company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 16 Hauteville Court Gardens. Postal code: W6 0YF.

Currently there are 2 directors in the the firm, namely Steven E. and Christopher G.. In addition one secretary - Christopher G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jacqui G. who worked with the the firm until 1 April 1996.

Actionday Properties Limited Address / Contact

Office Address 16 Hauteville Court Gardens
Town London
Post code W6 0YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02373640
Date of Incorporation Wed, 19th Apr 1989
Industry Development of building projects
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Steven E.

Position: Director

Appointed: 29 March 2011

Christopher G.

Position: Secretary

Appointed: 01 April 1996

Christopher G.

Position: Director

Appointed: 12 May 1989

Andrew D.

Position: Director

Appointed: 14 February 1999

Resigned: 29 March 2011

Jonathan W.

Position: Director

Appointed: 16 June 1997

Resigned: 28 August 1997

Jacqui G.

Position: Secretary

Appointed: 19 April 1992

Resigned: 01 April 1996

Michael G.

Position: Director

Appointed: 19 April 1992

Resigned: 14 February 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Christopher G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312016-03-312017-03-312020-03-312021-03-312022-03-31
Net Worth-396 725-396 725-396 726-396 726-111 019-111 019   
Balance Sheet
Current Assets7 2907 2907 2907 2901 3151 3151 3151 3151 315
Debtors1 3151 3151 3151 315     
Stocks Inventory5 9755 9755 9755 975     
Net Assets Liabilities Including Pension Asset Liability-396 725-396 725  -111 019-111 019   
Net Assets Liabilities      111 019111 019111 019
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve-396 825-396 825-396 826-396 826-111 119-111 119   
Shareholder Funds-396 725-396 725-396 726-396 726-111 019-111 019   
Other
Creditors Due Within One Year 404 016404 016404 016112 334112 334   
Net Current Assets Liabilities-396 725-396 725-396 726-396 726-111 019-111 019111 019111 019111 019
Number Shares Allotted  100100 100   
Par Value Share  11 1   
Share Capital Allotted Called Up Paid 100100100100100   
Total Assets Less Current Liabilities-396 725-396 725-396 726-396 726-111 019-111 019111 019111 019111 019
Creditors Due Within One Year Total Current Liabilities404 015404 015       
Average Number Employees During Period      222
Creditors      112 334112 334112 334

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, June 2023
Free Download (3 pages)

Company search