Street Property Consultants Limited BRISTOL


Street Property Consultants started in year 2014 as Private Limited Company with registration number 09072969. The Street Property Consultants company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bristol at Lawes & Co. Accountants Boyces Building. Postal code: BS8 4HU.

The company has 2 directors, namely Sophie S., Marcus S.. Of them, Marcus S. has been with the company the longest, being appointed on 5 June 2014 and Sophie S. has been with the company for the least time - from 1 February 2020. As of 28 April 2024, there were 2 ex directors - David S., Cassandra S. and others listed below. There were no ex secretaries.

Street Property Consultants Limited Address / Contact

Office Address Lawes & Co. Accountants Boyces Building
Office Address2 40-42 Regent Street
Town Bristol
Post code BS8 4HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09072969
Date of Incorporation Thu, 5th Jun 2014
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Sophie S.

Position: Director

Appointed: 01 February 2020

Marcus S.

Position: Director

Appointed: 05 June 2014

David S.

Position: Director

Appointed: 11 February 2017

Resigned: 07 April 2022

Cassandra S.

Position: Director

Appointed: 08 September 2014

Resigned: 08 September 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Sophie S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Marcus S. This PSC owns 25-50% shares. Then there is David S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sophie S.

Notified on 7 July 2022
Nature of control: 25-50% shares

Marcus S.

Notified on 6 April 2016
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Ceased on 7 April 2022
Nature of control: 25-50% shares

Cassandra S.

Notified on 6 April 2016
Ceased on 7 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth95 888200 542       
Balance Sheet
Cash Bank In Hand121 098218 759       
Cash Bank On Hand 218 759334 059465 738523 262578 408554 963575 951320 495
Current Assets153 058293 876426 960483 113563 017595 527636 337734 172389 790
Debtors31 96075 11792 90117 37539 75517 11981 374158 22169 295
Net Assets Liabilities 200 542327 291413 738495 589521 852527 619634 308283 902
Net Assets Liabilities Including Pension Asset Liability95 888200 542       
Property Plant Equipment 6226 5334 44947 73639 78833 55462 030114 824
Tangible Fixed Assets830622       
Other Debtors      14 3757 4102 540
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve95 688200 342       
Shareholder Funds95 888200 542       
Other
Amount Specific Advance Or Credit Directors   1146727510 8496 409 
Amount Specific Advance Or Credit Made In Period Directors    477 00210 849  
Amount Specific Advance Or Credit Repaid In Period Directors     6 6603234 4406 409
Accrued Liabilities 4 3063 2834 6203 5006 8505 184  
Accumulated Depreciation Impairment Property Plant Equipment 4062 5844 6689 34817 67024 2299 45429 984
Average Number Employees During Period  3333433
Corporation Tax Payable 66 83065 54041 46945 55835 37834 584  
Creditors 93 831104 89572 97936 48827 890142 14845 75287 962
Creditors Due Within One Year57 83493 831       
Deferred Tax Liabilities   84546210612411 78628 706
Disposals Decrease In Depreciation Impairment Property Plant Equipment    678  16 093 
Disposals Property Plant Equipment    1 028  48 995 
Dividends Paid  139 90088 000109 811121 732126 200  
Finance Lease Liabilities Present Value Total    36 48827 89030 62245 75287 962
Increase Decrease In Property Plant Equipment    48 995  58 13570 500
Increase From Depreciation Charge For Year Property Plant Equipment  2 1782 0845 3588 3226 5591 31820 530
Net Current Assets Liabilities95 224200 045322 065410 134484 803510 060494 189629 816285 746
Number Shares Allotted20050       
Number Shares Issued Fully Paid  5050404040406
Par Value Share111111111
Prepayments    131965   
Prepayments Accrued Income 12 2009 318      
Profit Loss  266 649174 447191 662147 995131 967  
Property Plant Equipment Gross Cost 1 0289 1179 11757 08457 45857 78371 484144 808
Provisions   84546210612411 78628 706
Provisions For Liabilities Balance Sheet Subtotal 1251 30784546210612411 78628 706
Provisions For Liabilities Charges166125       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Cost Or Valuation1 028        
Tangible Fixed Assets Depreciation198406       
Tangible Fixed Assets Depreciation Charged In Period 208       
Total Additions Including From Business Combinations Property Plant Equipment  8 089 48 99537432562 69673 324
Total Assets Less Current Liabilities96 054200 667328 598414 583532 539549 848527 743691 846400 570
Trade Creditors Trade Payables    1 6807393 1614 6674 843
Trade Debtors Trade Receivables 62 91783 58317 37539 62415 87966 999150 81166 755
Bank Borrowings Overdrafts      50 000  
Corporation Tax Recoverable      3 526  
Other Creditors      6 6614 3523 840
Other Taxation Social Security Payable     1 1651 50288 71879 625
Consideration For Shares Issued1        
Fixed Assets830        
Nominal Value Shares Issued1        
Number Shares Issued50        
Value Shares Allotted200        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (11 pages)

Company search

Advertisements