Affluent Lifestyle Planning Ltd BRIDGE OF WEIR


Affluent Lifestyle Planning started in year 2001 as Private Limited Company with registration number SC220703. The Affluent Lifestyle Planning company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bridge Of Weir at 1 Kirkinner Place. Postal code: PA11 3AA. Since Wednesday 3rd October 2018 Affluent Lifestyle Planning Ltd is no longer carrying the name Carena Property Management.

There is a single director in the company at the moment - Paul M., appointed on 6 December 2013. In addition, a secretary was appointed - Paul M., appointed on 6 December 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Irena H. who worked with the the company until 6 December 2013.

Affluent Lifestyle Planning Ltd Address / Contact

Office Address 1 Kirkinner Place
Office Address2 Main Street
Town Bridge Of Weir
Post code PA11 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC220703
Date of Incorporation Wed, 27th Jun 2001
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Paul M.

Position: Secretary

Appointed: 06 December 2013

Paul M.

Position: Director

Appointed: 06 December 2013

Irena H.

Position: Director

Appointed: 15 August 2011

Resigned: 06 December 2013

Carl M.

Position: Director

Appointed: 17 June 2009

Resigned: 15 August 2011

Paul M.

Position: Director

Appointed: 18 August 2008

Resigned: 26 March 2012

Irena H.

Position: Director

Appointed: 09 July 2001

Resigned: 18 August 2008

Paul M.

Position: Director

Appointed: 09 July 2001

Resigned: 11 December 2007

Irena H.

Position: Secretary

Appointed: 09 July 2001

Resigned: 06 December 2013

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 27 June 2001

Resigned: 29 June 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 27 June 2001

Resigned: 29 June 2001

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Affluent Financial Group Ltd from Bridge Of Weir, United Kingdom. This PSC is categorised 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 entity in the PSC register is Affluent Financial Holdings Limited that entered Bridge Of Weir, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Paul M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Affluent Financial Group Ltd

1 Kirkinner Place, Main Street, Bridge Of Weir, Renfrewshire, PA11 3AA, United Kingdom

Legal authority Scottish
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc695868
Notified on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Affluent Financial Holdings Limited

1 Kirkinner Place, Main Street, Bridge Of Weir, PA11 3AA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc695868
Notified on 17 May 2021
Ceased on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carena Property Management October 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand975 165862 66876 29249 020 
Current Assets985 1701 234 97982 8551 899 120205 413
Debtors  6 5631 850 100 
Net Assets Liabilities -16 051188 728238 376192 147
Other
Description Principal Activities   66 190 
Version Production Software  2 021  
Accrued Liabilities 1 3501 200  
Accrued Liabilities Deferred Income  1 2001 021 
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 020 
Amounts Owed By Group Undertakings   1 850 000 
Amounts Owed To Group Undertakings Participating Interests 1 245 5011 647 437  
Amounts Owed To Related Parties  1 647 4371 647 737 
Average Number Employees During Period1111 
Creditors1 062 5651 251 0301 678 8671 659 38312 613
Equity Securities Held 372 3111 784 740  
Fixed Assets  1 784 740  
Investments 372 3111 784 740-1 784 740 
Investments Fixed Assets  1 784 740  
Loans From Directors  16  
Net Current Assets Liabilities-77 395-16 051-1 596 012239 737192 800
Other Creditors2 0651 35016340 
Taxation Social Security Payable 4 17930 21411 646 
Total Assets Less Current Liabilities-77 395-16 051188 728238 376192 800
Trade Debtors Trade Receivables  6 563100 
Corporation Tax Payable 4 179   
Current Asset Investments10 005372 311   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements