County Properties 2002 Limited ROTHERHAM


Founded in 2001, County Properties 2002, classified under reg no. 04332524 is an active company. Currently registered at Shuna House S66 8AT, Rotherham the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2002/01/08 County Properties 2002 Limited is no longer carrying the name Edgelease.

Currently there are 2 directors in the the firm, namely Oliver C. and Amanda C.. In addition one secretary - Amanda C. - 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 - Simon K. who worked with the the firm until 6 February 2003.

County Properties 2002 Limited Address / Contact

Office Address Shuna House
Office Address2 23 Lilly Hall Road Maltby
Town Rotherham
Post code S66 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04332524
Date of Incorporation Mon, 3rd Dec 2001
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Oliver C.

Position: Director

Appointed: 23 May 2022

Amanda C.

Position: Secretary

Appointed: 06 February 2003

Amanda C.

Position: Director

Appointed: 20 December 2001

Simon K.

Position: Director

Appointed: 20 December 2001

Resigned: 06 February 2003

Linda K.

Position: Director

Appointed: 20 December 2001

Resigned: 23 May 2022

Michael K.

Position: Director

Appointed: 20 December 2001

Resigned: 23 May 2022

Simon K.

Position: Secretary

Appointed: 20 December 2001

Resigned: 06 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2001

Resigned: 20 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 December 2001

Resigned: 20 December 2001

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Oliver C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Amanda C. This PSC owns 25-50% shares. The third one is Michael K., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Oliver C.

Notified on 25 February 2022
Nature of control: 25-50% shares

Amanda C.

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

Michael K.

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

Linda K.

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

Company previous names

Edgelease January 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth512 375516 103      
Balance Sheet
Cash Bank In Hand27 03613 169      
Cash Bank On Hand  12 05613 88716 97510 1234 17083 136
Current Assets29 05819 57915 37816 27518 94216 5858 50386 392
Debtors2 0226 4103 3222 3881 9676 4624 3333 256
Net Assets Liabilities  478 384478 992424 855423 596416 036461 616
Property Plant Equipment  2320171513175
Tangible Fixed Assets3732      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve206 644210 372      
Shareholder Funds512 375516 103      
Other
Amount Specific Advance Or Credit Directors  551551551551  
Amount Specific Advance Or Credit Repaid In Period Directors      551 
Accumulated Depreciation Impairment Property Plant Equipment  283286289291293321
Average Number Employees During Period  444411
Creditors  6 1866 4725 8564 7564 23212 658
Creditors Due Within One Year12 7205 214      
Fixed Assets496 037501 738505 829505 826447 823447 821447 819428 175
Increase From Depreciation Charge For Year Property Plant Equipment   332228
Investment Property  505 806505 806447 806447 806447 806428 000
Investment Property Fair Value Model  505 806505 806447 806447 806447 806428 000
Net Current Assets Liabilities16 33814 3659 1929 80313 08611 8294 27173 734
Number Shares Allotted 100      
Number Shares Issued Fully Paid   100100100100100
Par Value Share 1 11111
Property Plant Equipment Gross Cost  306306306306306496
Provisions For Liabilities Balance Sheet Subtotal  36 63736 63736 05436 05436 05440 293
Revaluation Reserve305 631305 631      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 5 706      
Tangible Fixed Assets Cost Or Valuation306501 706      
Tangible Fixed Assets Depreciation269274      
Tangible Fixed Assets Depreciation Charged In Period 5      
Total Assets Less Current Liabilities512 375516 103515 021515 629460 909459 650452 090501 909
Advances Credits Directors551551      
Disposals Investment Property Fair Value Model    58 000  55 000
Total Additions Including From Business Combinations Property Plant Equipment       190

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2016/12/31
filed on: 27th, March 2017
Free Download (7 pages)

Company search

Advertisements