Shipley Property Company started in year 2005 as Private Limited Company with registration number 05656752. The Shipley Property Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Nottingham at 550 Valley Rd. Postal code: NG5 1JJ.
At the moment there are 2 directors in the the company, namely Christine M. and Stephen M.. In addition one secretary - Christine M. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 550 Valley Rd |
Office Address2 | Basford |
Town | Nottingham |
Post code | NG5 1JJ |
Country of origin | United Kingdom |
Registration Number | 05656752 |
Date of Incorporation | Fri, 16th Dec 2005 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 19 years old |
Account next due date | Mon, 30th Sep 2024 (165 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 15th May 2024 (2024-05-15) |
Last confirmation statement dated | Mon, 1st May 2023 |
The list of PSCs who own or have control over the company consists of 4 names. As BizStats established, there is James M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Simon M. This PSC has significiant influence or control over the company,. The third one is Christine M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.
James M.
Notified on | 22 August 2023 |
Nature of control: |
significiant influence or control |
Simon M.
Notified on | 22 August 2023 |
Nature of control: |
significiant influence or control |
Christine M.
Notified on | 13 December 2016 |
Nature of control: |
25-50% shares |
Stephen M.
Notified on | 13 December 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 |
Balance Sheet | ||||||||
Cash Bank On Hand | 149 | 144 | 221 | 754 | 915 | 725 | 188 | |
Current Assets | 139 | 149 | 144 | 490 | 754 | 915 | 1 325 | 788 |
Debtors | 269 | 600 | 600 | |||||
Net Assets Liabilities | 16 870 | 20 648 | 26 071 | 24 996 | 1 169 | -1 885 | -2 380 | 24 087 |
Other Debtors | 269 | 600 | 600 | |||||
Property Plant Equipment | 214 090 | 214 090 | 214 090 | 185 000 | 185 000 | 185 000 | 222 000 | |
Other | ||||||||
Bank Borrowings Overdrafts | 11 401 | 10 753 | 11 511 | 11 511 | 11 512 | 11 512 | 11 512 | |
Corporation Tax Payable | 945 | 1 356 | ||||||
Creditors | 13 148 | 109 975 | 37 727 | 39 931 | 40 459 | 42 438 | 42 439 | 46 326 |
Deferred Tax Liabilities | -5 527 | -6 306 | ||||||
Fixed Assets | 214 090 | 214 090 | ||||||
Net Current Assets Liabilities | -13 009 | -109 826 | -37 583 | -39 441 | -39 705 | -41 523 | -41 114 | -45 538 |
Net Deferred Tax Liability Asset | -5 527 | -779 | ||||||
Number Shares Issued Fully Paid | 200 | 200 | 200 | 200 | 1 | 1 | 1 | |
Other Creditors | 97 629 | 25 618 | 28 420 | 28 948 | 30 926 | 30 927 | 34 814 | |
Other Finance Costs | 2 571 | 1 153 | ||||||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | ||
Property Plant Equipment Gross Cost | 214 090 | 214 090 | 185 000 | 185 000 | 185 000 | 222 000 | ||
Taxation Including Deferred Taxation Balance Sheet Subtotal | -5 527 | -6 306 | -6 423 | -214 | ||||
Total Assets Less Current Liabilities | 201 081 | 104 264 | 176 507 | 174 649 | 145 295 | 143 477 | 143 886 | 176 462 |
Total Increase Decrease From Revaluations Property Plant Equipment | -29 090 | 37 000 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 2023-04-30 director's details were changed filed on: 9th, May 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy