Cypnia Lettings Limited DUDLEY


Founded in 2017, Cypnia Lettings, classified under reg no. 10575494 is an active company. Currently registered at Station Hotel DY1 4RA, Dudley the company has been in the business for 7 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Steven S. and George N.. In addition 2 active secretaries, George N. and Steven S. were appointed. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Cypnia Lettings Limited Address / Contact

Office Address Station Hotel
Office Address2 Castle Hill
Town Dudley
Post code DY1 4RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10575494
Date of Incorporation Fri, 20th Jan 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Steven S.

Position: Director

Appointed: 20 January 2017

George N.

Position: Director

Appointed: 20 January 2017

George N.

Position: Secretary

Appointed: 20 January 2017

Steven S.

Position: Secretary

Appointed: 20 January 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is George N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven S. This PSC owns 25-50% shares and has 25-50% voting rights.

George N.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steven S.

Notified on 20 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors 24 15824 142 500500
Net Assets Liabilities  1 7481 5121 3743 980
Other Debtors 24 15824 142 500500
Property Plant Equipment146 648210 303327 809364 608524 293746 007
Other
Accrued Liabilities Deferred Income   9009001 981
Additions Other Than Through Business Combinations Property Plant Equipment     221 714
Bank Borrowings  271 942321 941460 962633 167
Bank Borrowings Overdrafts108 692180 290281 745297 97660 032130 400
Bank Overdrafts    10 5687 874
Corporation Tax Payable3 1673 7257 3677 10510 5912 973
Creditors146 308233 241350 20340 000130 400130 400
Net Current Assets Liabilities-146 308-209 083-326 061-323 096-392 519-611 627
Nominal Value Allotted Share Capital    22
Number Shares Allotted    22
Other Creditors770770  40 39896 532
Property Plant Equipment Gross Cost146 648210 303327 809364 608524 293746 007
Total Assets Less Current Liabilities3401 2201 74841 512131 774134 380
Total Borrowings    471 531641 041
Average Number Employees During Period1     
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid22222 
Number Shares Issued Specific Share Issue2     
Par Value Share11111 
Total Additions Including From Business Combinations Property Plant Equipment146 64863 655117 50636 799159 685 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 19th January 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search