St Paul's Street (investments) Limited HORSFORTH, LEEDS


Founded in 1986, St Paul's Street (investments), classified under reg no. 02040543 is an active company. Currently registered at Lodge House LS18 4RJ, Horsforth, Leeds the company has been in the business for 38 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 5 directors, namely Patrick C., Andrew C. and Peter K. and others. Of them, Andrew C., Peter K., Louise C., Moira K. have been with the company the longest, being appointed on 20 May 1991 and Patrick C. has been with the company for the least time - from 16 November 2020. As of 29 April 2024, there was 1 ex director - Anthony P.. There were no ex secretaries.

St Paul's Street (investments) Limited Address / Contact

Office Address Lodge House
Office Address2 12 Town Street
Town Horsforth, Leeds
Post code LS18 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02040543
Date of Incorporation Thu, 24th Jul 1986
Industry Development of building projects
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Peter K.

Position: Secretary

Resigned:

Patrick C.

Position: Director

Appointed: 16 November 2020

Andrew C.

Position: Director

Appointed: 20 May 1991

Peter K.

Position: Director

Appointed: 20 May 1991

Louise C.

Position: Director

Appointed: 20 May 1991

Moira K.

Position: Director

Appointed: 20 May 1991

Anthony P.

Position: Director

Appointed: 20 May 1991

Resigned: 11 October 1991

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Peter K. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares. Moving on, there is Moira K., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Peter K.

Notified on 10 June 2016
Nature of control: 25-50% shares

Andrew C.

Notified on 10 June 2016
Nature of control: 25-50% shares

Moira K.

Notified on 10 June 2016
Nature of control: 25-50% shares

Louise C.

Notified on 10 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand1 147 6211 141 5301 243 130185 337981 893
Current Assets2 128 2751 639 1391 697 874690 8861 505 615
Debtors559 154497 609454 744505 549523 722
Net Assets Liabilities15 688 11117 659 12418 439 62718 039 54420 032 583
Other Debtors86 24160 48327 91516 11122 811
Property Plant Equipment245 603239 539233 475228 658223 840
Other
Accumulated Depreciation Impairment Property Plant Equipment101 241107 305113 369118 186123 004
Additions Other Than Through Business Combinations Investment Property Fair Value Model 782 118750 6272 113 05274 429
Average Number Employees During Period55511
Creditors1 139 0891 135 0631 170 2541 858 3952 010 722
Current Asset Investments421 500    
Disposals Investment Property Fair Value Model  381 474 286 247
Dividends Paid 700 000500 000500 000500 000
Fixed Assets14 866 61117 609 54718 408 48319 703 66621 248 848
Increase From Depreciation Charge For Year Property Plant Equipment 6 0646 0644 8174 818
Investment Property14 621 00017 370 00018 175 00019 475 00021 025 000
Investment Property Fair Value Model14 621 00017 370 00018 175 00019 475 00021 025 000
Investments Fixed Assets88888
Net Current Assets Liabilities989 186504 076527 620-1 167 509-505 107
Other Creditors875 397988 217912 3641 677 0611 627 170
Other Current Asset Investments Balance Sheet Subtotal421 500    
Other Investments Other Than Loans88888
Other Taxation Social Security Payable254 682101 784177 269161 444270 499
Profit Loss 2 671 0131 280 50399 9172 431 792
Property Plant Equipment Gross Cost346 844346 844346 844346 844 
Provisions For Liabilities Balance Sheet Subtotal167 686454 499496 476496 613711 158
Total Assets Less Current Liabilities15 855 79718 113 62318 936 10318 536 15720 743 741
Trade Creditors Trade Payables9 01045 06280 62119 890113 053
Trade Debtors Trade Receivables472 913437 126426 829489 438500 911

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period ending changed to Sunday 30th April 2023 (was Tuesday 31st October 2023).
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements