Lovejoy Homes Limited BRACKNELL


Founded in 1978, Lovejoy Homes, classified under reg no. 01398115 is an active company. Currently registered at Broad House RG12 9BJ, Bracknell the company has been in the business for 46 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30. Since 1998/10/09 Lovejoy Homes Limited is no longer carrying the name J.g. Lovejoy.

The firm has 2 directors, namely John L., Jacqueline L.. Of them, John L., Jacqueline L. have been with the company the longest, being appointed on 14 September 1991. As of 14 May 2024, there was 1 ex director - Clive L.. There were no ex secretaries.

Lovejoy Homes Limited Address / Contact

Office Address Broad House
Office Address2 Broad Lane
Town Bracknell
Post code RG12 9BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01398115
Date of Incorporation Mon, 6th Nov 1978
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Jacqueline L.

Position: Secretary

Resigned:

John L.

Position: Director

Appointed: 14 September 1991

Jacqueline L.

Position: Director

Appointed: 14 September 1991

Clive L.

Position: Director

Appointed: 02 January 1999

Resigned: 06 August 2007

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Jacqueline L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John L. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacqueline L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

J.g. Lovejoy October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets   17 53835 32953 190
Net Assets Liabilities473 019473 477473 629491 880509 673527 476
Property Plant Equipment463394    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 032-800   
Average Number Employees During Period   11 
Creditors9 9449 4178 3868 4108 3588 375
Fixed Assets500 463500 394500 315500 252500 202500 161
Net Current Assets Liabilities-9 944-9 417-8 3869 12826 97144 815
Provisions For Liabilities Balance Sheet Subtotal17 50017 50017 50017 50017 50017 500
Total Assets Less Current Liabilities490 519490 977491 929509 380527 173544 976
Accrued Liabilities Deferred Income1 0081 032    
Accumulated Depreciation Impairment Property Plant Equipment25 79025 859    
Corporation Tax Payable8 9028 380    
Increase From Depreciation Charge For Year Property Plant Equipment 69    
Investment Property500 000500 000    
Investment Property Fair Value Model500 000     
Property Plant Equipment Gross Cost26 253     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 16th, January 2024
Free Download (7 pages)

Company search

Advertisements