Intermarque Properties Limited DORSET


Founded in 1996, Intermarque Properties, classified under reg no. 03167191 is an active company. Currently registered at 3/11 Witney Road BH17 0GJ, Dorset the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 5th June 1996 Intermarque Properties Limited is no longer carrying the name Honeycombe 61.

Currently there are 4 directors in the the company, namely Neal F., Paul F. and Andrew F. and others. In addition one secretary - Paul F. - is with the firm. Currenlty, the company lists one former director, whose name is John F. and who left the the company on 9 October 2017. In addition, there is one former secretary - Lester Aldridge (secretarial) Limited who worked with the the company until 29 May 1996.

Intermarque Properties Limited Address / Contact

Office Address 3/11 Witney Road
Office Address2 Poole
Town Dorset
Post code BH17 0GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03167191
Date of Incorporation Mon, 4th Mar 1996
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 28 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 Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Neal F.

Position: Director

Appointed: 29 May 1996

Paul F.

Position: Director

Appointed: 29 May 1996

Andrew F.

Position: Director

Appointed: 29 May 1996

Thelma F.

Position: Director

Appointed: 29 May 1996

Paul F.

Position: Secretary

Appointed: 29 May 1996

John F.

Position: Director

Appointed: 29 May 1996

Resigned: 09 October 2017

Lester Aldridge (secretarial) Limited

Position: Secretary

Appointed: 04 March 1996

Resigned: 29 May 1996

Lester Aldridge (management) Limited

Position: Corporate Director

Appointed: 04 March 1996

Resigned: 29 May 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Paul F. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Andrew F. This PSC has significiant influence or control over the company,.

Paul F.

Notified on 16 May 2016
Nature of control: significiant influence or control

Andrew F.

Notified on 15 May 2016
Nature of control: significiant influence or control

Company previous names

Honeycombe 61 June 5, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth843 685913 764       
Balance Sheet
Cash Bank In Hand20 06122 368       
Cash Bank On Hand 22 36819 640128 075129 88793 10694 11278 68098 300
Current Assets65 59160 09661 003131 944132 341102 36196 41295 038101 584
Debtors45 53037 72841 3633 8692 4549 2552 30016 3583 284
Net Assets Liabilities 913 764949 7071 095 1251 125 5521 088 2971 095 1111 180 6251 237 583
Net Assets Liabilities Including Pension Asset Liability843 685913 764       
Other Debtors 35 61337 8401 2411546 955   
Tangible Fixed Assets835 000905 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve798 585798 664       
Shareholder Funds843 685913 764       
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    211 142  
Average Number Employees During Period  5      
Creditors 39 00038 63439 26739 02646 12843 22341 21944 898
Creditors Due Within One Year44 97739 000       
Increase Decrease In Investment Property Fair Value Model  35 00075 00030 000    
Investment Property 905 000940 0001 015 0001 045 0001 045 0001 055 0001 140 0001 200 000
Investment Property Fair Value Model 905 000940 0001 015 0001 045 0001 045 0001 055 0001 140 0001 200 000
Net Current Assets Liabilities20 61421 09622 36992 67793 31556 23353 18953 81956 686
Number Shares Allotted 100       
Number Shares Issued Fully Paid   100100100100100100
Other Creditors 18 47317 65818 44117 85617 95117 99718 04518 288
Other Taxation Social Security Payable 20 52720 97620 82621 17020 94125 22623 17426 610
Par Value Share 1 111111
Provisions   12 55212 76312 93613 07813 19419 103
Provisions For Liabilities Balance Sheet Subtotal 12 33212 66212 55212 76312 93613 07813 19419 103
Provisions For Liabilities Charges11 92912 332       
Revaluation Reserve45 000115 000       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation835 000905 000       
Tangible Fixed Assets Increase Decrease From Revaluations 70 000       
Total Assets Less Current Liabilities855 614926 096962 3691 107 6771 138 3151 101 2331 108 1891 193 8191 256 686
Trade Debtors Trade Receivables 2 1153 5232 6282 3002 3002 30016 3583 284
Additional Provisions Increase From New Provisions Recognised     173 1165 909
Trade Creditors Trade Payables     7 236   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements