Paul Chaston Commercial Property Ltd OXFORD


Paul Chaston Commercial Property started in year 2006 as Private Limited Company with registration number 05861877. The Paul Chaston Commercial Property company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Oxford at 195 Banbury Road. Postal code: OX2 7AR.

At the moment there are 4 directors in the the firm, namely Maximilian B., Paul J. and Alan M. and others. In addition one secretary - Louise Y. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Elaine C. who worked with the the firm until 30 September 2022.

Paul Chaston Commercial Property Ltd Address / Contact

Office Address 195 Banbury Road
Town Oxford
Post code OX2 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05861877
Date of Incorporation Thu, 29th Jun 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Maximilian B.

Position: Director

Appointed: 10 November 2023

Paul J.

Position: Director

Appointed: 01 September 2023

Alan M.

Position: Director

Appointed: 01 September 2023

Louise Y.

Position: Secretary

Appointed: 30 September 2022

Louise Y.

Position: Director

Appointed: 30 September 2022

Elaine C.

Position: Director

Appointed: 29 June 2006

Resigned: 30 September 2022

Elaine C.

Position: Secretary

Appointed: 29 June 2006

Resigned: 30 September 2022

Paul C.

Position: Director

Appointed: 29 June 2006

Resigned: 12 September 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Louise Y. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Frances M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Elaine C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise Y.

Notified on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Frances M.

Notified on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Elaine C.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth39 36941 871       
Balance Sheet
Cash Bank On Hand 84694      
Debtors30 45020 54819 646      
Other Debtors 5 0786 952      
Property Plant Equipment 1 3491 449      
Current Assets30 47020 63220 33929 26125 81229 21066 53172 75462 372
Net Assets Liabilities     13 6932 2801 118-1 249
Cash Bank In Hand2084       
Intangible Fixed Assets72 00066 000       
Tangible Fixed Assets6 8331 349       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve39 36741 869       
Shareholder Funds39 36941 871       
Other
Accumulated Amortisation Impairment Intangible Assets 54 00060 600      
Accumulated Depreciation Impairment Property Plant Equipment 30 26731 131      
Bank Borrowings Overdrafts 10 760       
Corporation Tax Payable 18 99625 937      
Creditors 45 54553 40061 06548 85741 05643 22027 35864 130
Increase From Amortisation Charge For Year Intangible Assets  6 600      
Increase From Depreciation Charge For Year Property Plant Equipment  864      
Intangible Assets 66 00059 400      
Intangible Assets Gross Cost 120 000       
Other Creditors 56519 082      
Other Taxation Social Security Payable 7 3888 366      
Property Plant Equipment Gross Cost 31 61832 580      
Total Additions Including From Business Combinations Property Plant Equipment  962      
Trade Creditors Trade Payables 22915      
Trade Debtors Trade Receivables 15 47012 694      
Fixed Assets78 83367 34960 84851 66738 79925 53929 75913 748509
Net Current Assets Liabilities-20 807-24 913-33 061-31 804-23 045-11 84615 74114 728-1 758
Total Assets Less Current Liabilities58 02642 43627 78719 86315 75413 69345 50028 476-1 249
Average Number Employees During Period    33334
Creditors Due After One Year18 657565       
Creditors Due Within One Year51 27745 545       
Intangible Fixed Assets Aggregate Amortisation Impairment48 00054 000       
Intangible Fixed Assets Amortisation Charged In Period 6 000       
Intangible Fixed Assets Cost Or Valuation120 000120 000       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 216       
Tangible Fixed Assets Cost Or Valuation31 40231 618       
Tangible Fixed Assets Depreciation24 56930 269       
Tangible Fixed Assets Depreciation Charged In Period 5 700       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 10th November 2023
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements