Address Properties Limited LIVERPOOL


Address Properties started in year 2012 as Private Limited Company with registration number 08053795. The Address Properties company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Liverpool at 183-185 Rose Lane. Postal code: L18 5EA.

Currently there are 3 directors in the the company, namely Simon M., Alexander B. and Joshua M.. In addition one secretary - Joshua M. - is with the firm. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Address Properties Limited Address / Contact

Office Address 183-185 Rose Lane
Office Address2 Mossley Hill
Town Liverpool
Post code L18 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08053795
Date of Incorporation Wed, 2nd May 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Simon M.

Position: Director

Appointed: 13 June 2019

Joshua M.

Position: Secretary

Appointed: 02 May 2012

Alexander B.

Position: Director

Appointed: 02 May 2012

Joshua M.

Position: Director

Appointed: 02 May 2012

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Simon M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alexander B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joshua M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon M.

Notified on 13 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander B.

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

Joshua M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-23 754-3 835-51 485        
Balance Sheet
Cash Bank On Hand  7165253 8593 2369 2583 98010 34022 17141 164
Current Assets1 2086 02213 42196 6611 054 691768 1501 023 3631 311 0691 586 0571 908 5451 944 132
Debtors9855 26712 70596 1361 050 832764 9141 014 1051 307 0891 575 7171 886 3741 902 968
Net Assets Liabilities  -51 48519 994245 287475 006762 447865 635997 9991 340 5951 377 270
Other Debtors  12 70538 117650 626621 335631 9581 023 4131 428 3411 655 6131 747 385
Property Plant Equipment  2 6181 9951 5293 6725 9096 87610 47819 50517 177
Cash Bank In Hand223755716        
Net Assets Liabilities Including Pension Asset Liability-23 754-3 835-51 485        
Tangible Fixed Assets1 2373 4562 618        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve-23 756-3 837-51 487        
Shareholder Funds-23 754-3 835-51 485        
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2862 9093 3754 5326 9219 89114 45320 92327 618
Additions Other Than Through Business Combinations Property Plant Equipment     3 3004 6263 9378 16415 4974 367
Average Number Employees During Period  678141616141821
Bank Borrowings  4 0832 167334   111 884232 809165 119
Bank Overdrafts  2 0002 0002 000781  38 11663 76966 945
Corporation Tax Payable   6 94057 40161 67167 75730 99572 815  
Creditors  63 44176 495810 599296 816266 825337 261411 599345 513414 353
Increase From Depreciation Charge For Year Property Plant Equipment   6234661 1572 3892 9704 5626 4706 695
Net Current Assets Liabilities-16 991-1 208-50 02020 166244 092471 334756 538973 8081 174 4581 563 0321 529 779
Other Creditors  4 3876 147602 40210 3873 00081 286109 18732 220149 010
Other Taxation Social Security Payable  44 92553 422138 456218 298180 737208 379181 472  
Property Plant Equipment Gross Cost  4 9044 9044 9048 20412 83016 76724 93140 42844 795
Taxation Social Security Payable        254 287241 680185 917
Total Assets Less Current Liabilities-15 7542 248-47 40222 161245 621475 006762 447980 6841 184 9361 582 5371 546 956
Trade Creditors Trade Payables  12 1297 98610 3405 67915 33116 60110 0097 84412 481
Trade Debtors Trade Receivables   58 019400 206143 579382 147283 676147 376230 761155 583
Amount Specific Advance Or Credit Directors   19 46429 106    60 00039 000
Amount Specific Advance Or Credit Made In Period Directors    9 642    70 000 
Amount Specific Advance Or Credit Repaid In Period Directors          31 000
Creditors Due After One Year8 0006 0834 083        
Creditors Due Within One Year18 1997 23063 441        
Number Shares Allotted222        
Par Value Share111        
Share Capital Allotted Called Up Paid222        
Tangible Fixed Assets Additions1 5463 358         
Tangible Fixed Assets Cost Or Valuation1 5464 904         
Tangible Fixed Assets Depreciation3091 4482 286        
Tangible Fixed Assets Depreciation Charged In Period3091 139838        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (6 pages)

Company search

Advertisements