Handsome Property Limited LONDON


Handsome Property started in year 2002 as Private Limited Company with registration number 04531265. The Handsome Property company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU.

There is a single director in the firm at the moment - Gary S., appointed on 20 September 2002. In addition, a secretary was appointed - Hilary G., appointed on 8 November 2011. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Handsome Property Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04531265
Date of Incorporation Tue, 10th Sep 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Hilary G.

Position: Secretary

Appointed: 08 November 2011

Gary S.

Position: Director

Appointed: 20 September 2002

M W Douglas + Company Limited

Position: Corporate Secretary

Appointed: 30 March 2007

Resigned: 08 November 2011

Rapid Company Services Limited

Position: Corporate Secretary

Appointed: 20 September 2002

Resigned: 30 March 2007

Eac (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2002

Resigned: 25 November 2002

Eac (directors) Limited

Position: Corporate Nominee Director

Appointed: 10 September 2002

Resigned: 25 November 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Gary S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-30
Net Worth149 189113 620 
Balance Sheet
Current Assets161 517111 243102 058
Cash Bank In Hand138 3093 154 
Debtors23 208108 089 
Net Assets Liabilities Including Pension Asset Liability149 189113 620 
Tangible Fixed Assets2 9583 813 
Reserves/Capital
Called Up Share Capital11 
Profit Loss Account Reserve149 188113 619 
Shareholder Funds149 189113 620 
Other
Total Fixed Assets Additions 2 125 
Total Fixed Assets Cost Or Valuation11 68013 805 
Total Fixed Assets Depreciation8 7229 992 
Total Fixed Assets Depreciation Charge In Period 1 270 
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 3201 320
Creditors 116828
Depreciation Amortisation Impairment Expense 1 270953
Fixed Assets2 9583 8132 860
Net Current Assets Liabilities146 231109 807105 339
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 0004 109
Profit Loss -7 069-6 741
Staff Costs Employee Benefits Expense 5 720 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -1 587 
Total Assets Less Current Liabilities149 189113 620108 199
Turnover Revenue 10 3064 790
Advances Credits Directors107504
Advances Credits Made In Period Directors 57 
Creditors Due Within One Year Total Current Liabilities15 2861 436 
Tangible Fixed Assets Additions 2 125 
Tangible Fixed Assets Cost Or Valuation11 68013 805 
Tangible Fixed Assets Depreciation8 7229 992 
Tangible Fixed Assets Depreciation Charge For Period 1 270 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements