Petty Estate Agents Limited BURNLEY


Founded in 2013, Petty Estate Agents, classified under reg no. 08574143 is an active company. Currently registered at 2-4 Old Red Lion BB11 1HH, Burnley the company has been in the business for 11 years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on June 30, 2022.

The company has 3 directors, namely Nicholas H., Charlotte H. and Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 19 June 2013 and Nicholas H. has been with the company for the least time - from 1 August 2023. As of 23 May 2024, there were 4 ex directors - Catherine G., Simon W. and others listed below. There were no ex secretaries.

Petty Estate Agents Limited Address / Contact

Office Address 2-4 Old Red Lion
Office Address2 Manchester Road
Town Burnley
Post code BB11 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08574143
Date of Incorporation Tue, 18th Jun 2013
Industry Real estate agencies
End of financial Year 29th June
Company age 11 years old
Account next due date Fri, 29th Mar 2024 (55 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Nicholas H.

Position: Director

Appointed: 01 August 2023

Charlotte H.

Position: Director

Appointed: 08 August 2019

Ian B.

Position: Director

Appointed: 19 June 2013

Catherine G.

Position: Director

Appointed: 31 May 2019

Resigned: 31 May 2020

Simon W.

Position: Director

Appointed: 03 August 2015

Resigned: 20 December 2019

Simon M.

Position: Director

Appointed: 19 June 2013

Resigned: 26 February 2021

Gregory F.

Position: Director

Appointed: 18 June 2013

Resigned: 29 August 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Sandylane Technology Limited from Dublin 8, Ireland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gregory F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandylane Technology Limited

1st Floor Office, Block B, Hyde Square 654 South Circular Road, Ravensdale Park, Dublin 8, Dublin, D08 W9FD, Ireland

Legal authority Irish
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office Of Ireland
Registration number 582419
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory F.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian B.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand299 125211 605336 920358 991722 808607 865
Current Assets430 073335 300480 366529 3571 128 5381 514 271
Debtors130 948123 695143 446170 366293 976762 039
Net Assets Liabilities204 847238 476359 469379 07484 552701 221
Other Debtors22 20820 07222 28826 38274 57161 194
Property Plant Equipment100 07782 09960 60623 763110 331142 060
Total Inventories    45 98469 022
Other
Accrued Liabilities Deferred Income 5 0007 316   
Accumulated Amortisation Impairment Intangible Assets24 75033 75042 75045 00079 400113 800
Accumulated Depreciation Impairment Property Plant Equipment33 07554 84876 34164 03880 667104 215
Additions Other Than Through Business Combinations Property Plant Equipment 9 295    
Amounts Owed By Related Parties 10 763   475 403
Amounts Owed To Group Undertakings    166 611 
Amounts Owed To Related Parties133 139     
Average Number Employees During Period4848  10885
Bank Borrowings Overdrafts    90 90972 727
Corporation Tax Payable  70 00050 83651 122134 704
Corporation Tax Recoverable    286286
Creditors29 32525 80522 284175 50690 90972 727
Current Asset Investments    65 77075 345
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 857    
Disposals Property Plant Equipment -5 500    
Dividends Paid On Shares  2 250 309 602 
Finance Lease Liabilities Present Value Total29 32525 80522 284   
Finance Lease Payments Owing Minimum Gross 29 32525 804   
Financial Commitments Other Than Capital Commitments21 53018 676    
Fixed Assets120 32793 34962 85623 763419 933417 262
Future Minimum Lease Payments Under Non-cancellable Operating Leases  42 724120 803167 226130 518
Increase From Amortisation Charge For Year Intangible Assets 9 0009 0002 25034 40034 400
Increase From Depreciation Charge For Year Property Plant Equipment 24 63021 49317 40522 81023 548
Intangible Assets20 25011 2502 250 309 602275 202
Intangible Assets Gross Cost45 00045 00045 00045 000389 002 
Net Current Assets Liabilities119 323174 382319 397353 851-299 447365 914
Other Creditors78 57555 40022 28423 284583 815464 117
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 7086 181 
Other Disposals Property Plant Equipment   49 1468 000 
Other Investments Other Than Loans    65 77075 345
Other Taxation Social Security Payable 90 32446 67043 529354 877479 851
Prepayments Accrued Income 11 01819 801   
Property Plant Equipment Gross Cost133 152136 947136 94787 801190 998246 275
Provisions For Liabilities Balance Sheet Subtotal5 4783 450500-1 460-54 9759 228
Taxation Social Security Payable48 63642 024    
Total Additions Including From Business Combinations Property Plant Equipment    111 19755 277
Total Assets Less Current Liabilities239 650267 731382 253377 614120 486783 176
Total Borrowings29 32525 805    
Trade Creditors Trade Payables46 88059 97428 54657 857262 46951 503
Trade Debtors Trade Receivables108 74092 860121 158143 984219 119225 156

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On August 1, 2023 new director was appointed.
filed on: 23rd, November 2023
Free Download (2 pages)

Company search