Location Builders Limited VIRGINIA WATER


Founded in 1998, Location Builders, classified under reg no. 03566097 is an active company. Currently registered at 15 Station Approach GU25 4DW, Virginia Water the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Davinder M. and Gurdip M.. In addition one secretary - Gurdip M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Location Builders Limited Address / Contact

Office Address 15 Station Approach
Town Virginia Water
Post code GU25 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03566097
Date of Incorporation Mon, 18th May 1998
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Davinder M.

Position: Director

Appointed: 30 March 2004

Gurdip M.

Position: Secretary

Appointed: 30 March 2004

Gurdip M.

Position: Director

Appointed: 25 June 2000

Gian M.

Position: Director

Appointed: 30 March 2004

Resigned: 16 May 2019

Balwant M.

Position: Secretary

Appointed: 25 June 2000

Resigned: 30 March 2004

Balwant M.

Position: Director

Appointed: 25 June 2000

Resigned: 16 May 2019

Vincent T.

Position: Director

Appointed: 14 September 1998

Resigned: 25 June 2000

Michael I.

Position: Secretary

Appointed: 14 September 1998

Resigned: 25 June 2000

Robert T.

Position: Director

Appointed: 14 September 1998

Resigned: 25 June 2000

Paul W.

Position: Director

Appointed: 30 July 1998

Resigned: 14 September 1998

Paul C.

Position: Secretary

Appointed: 30 July 1998

Resigned: 14 September 1998

Dorothy G.

Position: Nominee Secretary

Appointed: 18 May 1998

Resigned: 30 July 1998

Lesley G.

Position: Nominee Director

Appointed: 18 May 1998

Resigned: 30 July 1998

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Lionwalk Ltd from Virginia Water, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Davinder M. This PSC has significiant influence or control over the company,. The third one is Balwant M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lionwalk Ltd

15 Station Approach, Virginia Water, GU25 4DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England & Wales
Registration number 01802779
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Davinder M.

Notified on 29 June 2018
Nature of control: significiant influence or control

Balwant M.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: significiant influence or control

Rbc Trustees (Jersey) Ltd

Gaspe House, 66-72 Esplanade, St. Helier, Jersey, JE2 3QT, Jersey

Legal authority Jersey
Legal form Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 11033
Notified on 29 June 2018
Ceased on 29 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 7394 3138 221  10 0009 417
Current Assets1 455 7891 484 3481 491 4621 285 4561 309 1541 340 2231 360 961
Debtors1 451 0501 480 0351 483 2411 285 4561 309 1541 330 2231 351 544
Net Assets Liabilities1 391 8401 414 7901 425 614    
Other Debtors1 333 9391 362 9241 366 1301 184 8511 208 5491 229 6181 250 939
Other
Amounts Owed To Group Undertakings57 78857 788     
Creditors57 78857 78865 84842 13342 52352 91352 913
Net Current Assets Liabilities1 449 6281 472 5781 425 6141 243 3231 266 6311 287 3101 308 048
Other Creditors360360     
Other Taxation Social Security Payable5 80111 410     
Total Assets Less Current Liabilities1 449 6281 472 5781 425 6141 243 3231 266 6311 287 3101 308 048

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Mon, 30th Sep 2019 to Tue, 31st Mar 2020
filed on: 23rd, June 2020
Free Download (1 page)

Company search

Advertisements