Precis Properties Limited LONDON


Founded in 1997, Precis Properties, classified under reg no. 03359880 is an active company. Currently registered at Paddington Court Hotel W2 3DP, London the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since July 13, 1998 Precis Properties Limited is no longer carrying the name Precis (1531).

At present there are 3 directors in the the company, namely Satish M., Dhirendra B. and Clare G.. In addition one secretary - Satish M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Precis Properties Limited Address / Contact

Office Address Paddington Court Hotel
Office Address2 27 Devonshire Terrace
Town London
Post code W2 3DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03359880
Date of Incorporation Fri, 25th Apr 1997
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Satish M.

Position: Director

Appointed: 21 November 2023

Dhirendra B.

Position: Director

Appointed: 21 November 2023

Clare G.

Position: Director

Appointed: 04 March 2017

Satish M.

Position: Secretary

Appointed: 16 August 2002

Dhirendra B.

Position: Director

Appointed: 01 June 2016

Resigned: 07 November 2016

Satish M.

Position: Director

Appointed: 01 June 2016

Resigned: 07 November 2016

Patricia M.

Position: Director

Appointed: 01 October 2012

Resigned: 08 December 2017

Dhirendra B.

Position: Director

Appointed: 23 May 2012

Resigned: 23 May 2012

Vattaparambil M.

Position: Director

Appointed: 23 May 2012

Resigned: 23 May 2012

Nurallah S.

Position: Director

Appointed: 08 November 2010

Resigned: 23 February 2011

Faizul L.

Position: Director

Appointed: 26 February 2010

Resigned: 08 April 2011

Nurallah S.

Position: Director

Appointed: 25 February 2010

Resigned: 26 October 2010

Faizul L.

Position: Director

Appointed: 24 February 2010

Resigned: 25 February 2010

Gordon M.

Position: Secretary

Appointed: 01 August 2001

Resigned: 16 August 2002

Ramesh A.

Position: Director

Appointed: 04 December 2000

Resigned: 30 June 2023

Shiraz L.

Position: Director

Appointed: 30 October 2000

Resigned: 28 March 2020

Munawar S.

Position: Director

Appointed: 30 October 2000

Resigned: 30 July 2002

Nurallah S.

Position: Secretary

Appointed: 30 October 2000

Resigned: 01 August 2001

Stuart M.

Position: Director

Appointed: 29 June 1999

Resigned: 29 August 2000

Nicholas C.

Position: Director

Appointed: 29 June 1999

Resigned: 21 December 2000

Jon F.

Position: Director

Appointed: 29 June 1999

Resigned: 21 December 2000

Peter P.

Position: Director

Appointed: 29 June 1999

Resigned: 21 December 2000

John G.

Position: Director

Appointed: 29 June 1999

Resigned: 29 August 2000

Paternoster Secretaries Limited

Position: Secretary

Appointed: 26 June 1999

Resigned: 22 December 2000

Neil M.

Position: Director

Appointed: 25 June 1998

Resigned: 18 October 2000

Ermitage Trustees Limited

Position: Director

Appointed: 25 June 1997

Resigned: 29 June 1999

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 10 June 1997

Resigned: 25 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1997

Resigned: 10 June 1997

John D.

Position: Director

Appointed: 25 April 1997

Resigned: 25 June 1997

Clare W.

Position: Director

Appointed: 25 April 1997

Resigned: 25 June 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Precis Investments Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Precis Investments Limited

27 Devonshire Terrace, London, W2 3DP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05648665
Notified on 11 August 2016
Nature of control: 75,01-100% shares

Company previous names

Precis (1531) July 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand449 445839 981872 904
Current Assets1 096 4791 206 3752 125 572
Debtors633 145352 0841 237 170
Net Assets Liabilities-12 488 841-16 748 230 
Other Debtors 247 776804 825
Total Inventories13 88914 310 
Other
Accrued Liabilities Deferred Income 184 779277 453
Accumulated Depreciation Impairment Property Plant Equipment 5 719 3335 875 813
Amounts Owed By Group Undertakings 51 846300 080
Amounts Owed To Group Undertakings 14 976 36114 582 861
Average Number Employees During Period332123
Creditors13 585 59117 954 87618 111 979
Depreciation Rate Used For Property Plant Equipment 15 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 14 415 07710 836 926
Increase From Depreciation Charge For Year Property Plant Equipment  189 553
Investments Fixed Assets271271271
Investments In Group Undertakings Participating Interests 271271
Net Current Assets Liabilities-12 489 112-16 748 501-15 986 407
Other Creditors 1 788 6922 021 906
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  33 073
Other Disposals Property Plant Equipment  33 073
Other Taxation Social Security Payable 36 44441 585
Prepayments Accrued Income 35 653111 152
Property Plant Equipment Gross Cost 5 719 3335 875 813
Total Additions Including From Business Combinations Property Plant Equipment  189 553
Total Assets Less Current Liabilities -16 748 230-15 986 136
Trade Creditors Trade Payables 968 6001 188 174
Trade Debtors Trade Receivables 16 80921 113

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 28th, November 2023
Free Download (10 pages)

Company search

Advertisements