Philmark Estates Limited BATH


Philmark Estates started in year 2004 as Private Limited Company with registration number 05093486. The Philmark Estates company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bath at 37 Great Pulteney Street. Postal code: BA2 4DA.

Currently there are 2 directors in the the company, namely Timothy A. and Julian O.. In addition one secretary - Timothy A. - is with the firm. Currently there is one former director listed by the company - Philip G., who left the company on 30 October 2004. In addition, the company lists several former secretaries whose names might be found in the list below.

Philmark Estates Limited Address / Contact

Office Address 37 Great Pulteney Street
Town Bath
Post code BA2 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05093486
Date of Incorporation Mon, 5th Apr 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Timothy A.

Position: Director

Appointed: 14 March 2022

Timothy A.

Position: Secretary

Appointed: 01 September 2008

Julian O.

Position: Director

Appointed: 05 April 2004

Jean M.

Position: Secretary

Appointed: 30 October 2004

Resigned: 02 September 2008

Philip G.

Position: Director

Appointed: 05 April 2004

Resigned: 30 October 2004

Highstone Directors Limited

Position: Corporate Director

Appointed: 05 April 2004

Resigned: 05 April 2004

Julian O.

Position: Secretary

Appointed: 05 April 2004

Resigned: 30 October 2004

Highstone Secretaries Limited

Position: Corporate Secretary

Appointed: 05 April 2004

Resigned: 05 April 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Julian O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julian O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-03-31
Net Worth327 246348 434349 416338 656       
Balance Sheet
Cash Bank On Hand     3 61125 99278 67976 0646 155306 304
Current Assets74 30081 15491 404312 591545 47856 00559 573153 60686 13915 233314 603
Debtors74 30079 83178 258312 591545 47852 39433 58174 92710 0759 0788 299
Net Assets Liabilities   315 985825 407855 929890 146841 028882 372889 971879 913
Property Plant Equipment   6534 0204 0093 2073 0814 1424 5597 136
Cash Bank In Hand 1 32313 146        
Tangible Fixed Assets1 739 0271 919 6472 494 1272 576 093       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-31 392-10 204-9 222-19 982       
Shareholder Funds327 246348 434349 416338 656       
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 2246 2297 2318 0338 8039 83810 97712 236
Additions From Acquisitions Investment Property Fair Value Model     973 426 26 26911 3272 678 
Additions From Subsequent Expenditure Recognised As Asset Investment Property Fair Value Model      1 755    
Average Number Employees During Period   33333344
Creditors   1 645 3901 762 4372 766 8342 870 1073 091 6972 971 2943 073 2892 571 087
Disposals Investment Property Fair Value Model          800 000
Fixed Assets   2 576 0934 648 0255 601 4405 602 3935 628 5365 640 9235 644 0184 846 596
Future Minimum Lease Payments Under Non-cancellable Operating Leases      21 25012 7504 250333 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     20 000     
Increase From Depreciation Charge For Year Property Plant Equipment    1 0051 0028027701 0351 1391 259
Investment Property   2 575 4404 644 0005 597 4265 599 1815 625 4505 636 7765 639 4544 839 455
Investment Property Fair Value Model     5 597 4265 599 1815 625 4495 636 7765 639 4544 839 455
Investments Fixed Assets    5555555
Investments In Group Undertakings Participating Interests      55555
Investments In Subsidiaries    555    
Net Current Assets Liabilities-333 691-385 281-822 669-592 047-1 971 561-1 899 939-1 763 476-1 628 529-1 715 681-1 609 478-1 360 437
Nominal Value Allotted Share Capital   100100100100100100100100
Number Shares Issued Fully Paid    100100100100100100100
Par Value Share 1111111 1 
Property Plant Equipment Gross Cost   5 87710 24911 24011 24011 88413 98015 53619 372
Provisions For Liabilities Balance Sheet Subtotal   15 38488 62078 73878 66467 28271 57671 28035 159
Total Additions Including From Business Combinations Property Plant Equipment    4 372991 6442 0961 5563 836
Total Assets Less Current Liabilities1 405 3361 534 3661 671 4581 984 0462 676 4643 701 5013 838 9174 000 0073 925 2424 034 5403 486 159
Creditors Due After One Year1 078 0901 185 9321 322 0421 645 390       
Creditors Due Within One Year407 991466 435914 073904 638       
Net Assets Liability Excluding Pension Asset Liability327 246348 434349 416        
Number Shares Allotted 100100100       
Revaluation Reserve358 538358 538358 538358 538       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounting period extended to Sunday 30th June 2024. Originally it was Sunday 31st March 2024
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements