Condie Investments Limited LANE STOCKPORT


Condie Investments started in year 2002 as Private Limited Company with registration number 04575048. The Condie Investments company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lane Stockport at Fairhurst House. Postal code: SK4 1AS. Since Tuesday 3rd December 2002 Condie Investments Limited is no longer carrying the name Nevrus (913).

The company has 3 directors, namely Stephen C., John T. and Nigel B.. Of them, Stephen C., John T., Nigel B. have been with the company the longest, being appointed on 28 November 2002. Currently there is one former director listed by the company - David G., who left the company on 28 November 2002. In addition, the company lists several former secretaries whose names might be found in the list below.

Condie Investments Limited Address / Contact

Office Address Fairhurst House
Office Address2 7 Acorn Business Park Heaton
Town Lane Stockport
Post code SK4 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04575048
Date of Incorporation Mon, 28th Oct 2002
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Stephen C.

Position: Director

Appointed: 28 November 2002

John T.

Position: Director

Appointed: 28 November 2002

Nigel B.

Position: Director

Appointed: 28 November 2002

Catherine B.

Position: Secretary

Appointed: 24 August 2011

Resigned: 07 February 2014

John T.

Position: Secretary

Appointed: 19 April 2010

Resigned: 24 August 2011

Sara H.

Position: Secretary

Appointed: 06 February 2006

Resigned: 19 April 2010

Zaneta L.

Position: Secretary

Appointed: 28 November 2002

Resigned: 06 February 2006

Sally W.

Position: Secretary

Appointed: 28 October 2002

Resigned: 28 November 2002

David G.

Position: Director

Appointed: 28 October 2002

Resigned: 28 November 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is John T. The abovementioned PSC and has 50,01-75% shares.

John T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Nevrus (913) December 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand609 104642 291477 500511 279472 729465 373503 371220 008
Current Assets1 097 038957 972763 834779 856762 871727 908841 846340 770
Debtors487 934315 681286 334268 577290 142262 535338 475120 762
Net Assets Liabilities2 658 5733 370 3843 991 6284 149 4074 347 2474 554 3696 232 5136 023 019
Other Debtors202 484232 492229 897180 524179 766200 343184 47787 445
Property Plant Equipment     14 19034 70926 032
Other
Accumulated Depreciation Impairment Property Plant Equipment5 5505 5505 5505 5505 55010 28021 85030 527
Additions Other Than Through Business Combinations Investment Property Fair Value Model 101 777423 06077 67668 32714 050 918 908
Average Number Employees During Period 3333333
Bank Borrowings7 104 8156 204 3576 204 3576 000 0005 800 9575 716 8314 697 7315 420 250
Bank Borrowings Overdrafts7 104 8156 204 3576 204 3575 800 0005 580 1455 496 0194 476 9195 199 438
Creditors7 236 8156 336 3576 336 3575 832 0005 580 1455 496 0194 476 9195 199 438
Disposals Investment Property Fair Value Model 805 000 500 000  975 000 
Fixed Assets10 270 0009 815 77710 584 40010 092 40010 160 72710 188 96711 015 20911 925 440
Investment Property10 250 0009 795 77710 564 40010 089 40010 157 72710 171 77710 977 50011 896 408
Investment Property Fair Value Model10 250 0009 795 77710 564 40010 089 40010 157 72710 171 77710 977 50011 896 408
Investments Fixed Assets20 00020 00020 0003 0003 0003 0003 0003 000
Investments In Group Undertakings20 00020 00020 0003 0003 0003 0003 0003 000
Issue Bonus Shares Decrease Increase In Equity   -1    
Net Current Assets Liabilities-70 572162 334-45 55537 054-73 35421 402144 102-253 104
Other Creditors132 000132 000132 00032 000317 053265 426288 684258 635
Other Taxation Social Security Payable12 05691 46475 095101 02850 83965 45579 20923 698
Profit Loss 711 811621 244157 778197 840207 1221 678 144-209 494
Property Plant Equipment Gross Cost5 5505 5505 5505 5505 55024 47056 559 
Provisions For Liabilities Balance Sheet Subtotal304 040271 370210 860148 047159 981159 981449 879449 879
Total Assets Less Current Liabilities10 199 4289 978 11110 538 84510 129 45410 087 37310 210 36911 159 31111 672 336
Trade Creditors Trade Payables316 560208 791238 678112 277247 521154 813109 03990 729
Trade Debtors Trade Receivables285 45083 18956 43788 053110 37662 192153 99833 317
Increase From Depreciation Charge For Year Property Plant Equipment     4 73011 5708 677
Total Additions Including From Business Combinations Property Plant Equipment     18 92032 089 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounting period extended to Monday 30th September 2024. Originally it was Sunday 31st March 2024
filed on: 14th, March 2024
Free Download (1 page)

Company search

Advertisements