The London Property Partnership Limited MAIDENHEAD


Founded in 2000, The London Property Partnership, classified under reg no. 03949179 is an active company. Currently registered at Whitchurch House SL6 1PR, Maidenhead the company has been in the business for twenty four years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 2 directors in the the company, namely Matthew K. and William W.. In addition one secretary - Matthew K. - is with the firm. At the moment there is one former director listed by the company - Patrick K., who left the company on 21 September 2018. In addition, the company lists several former secretaries whose names might be found in the box below.

The London Property Partnership Limited Address / Contact

Office Address Whitchurch House
Office Address2 2-4 Albert Street
Town Maidenhead
Post code SL6 1PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03949179
Date of Incorporation Mon, 13th Mar 2000
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Matthew K.

Position: Director

Appointed: 21 September 2018

Matthew K.

Position: Secretary

Appointed: 13 February 2015

William W.

Position: Director

Appointed: 15 March 2000

Patrick K.

Position: Secretary

Appointed: 24 June 2013

Resigned: 13 February 2015

Francis R.

Position: Secretary

Appointed: 08 September 2008

Resigned: 24 June 2013

Christopher P.

Position: Secretary

Appointed: 15 March 2000

Resigned: 02 April 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 13 March 2000

Patrick K.

Position: Director

Appointed: 13 March 2000

Resigned: 21 September 2018

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 13 March 2000

Resigned: 13 March 2000

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Huntingdon Group Limited from Maidenhead, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Dalveen Enterprises Limited that put Bolton, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Huntingdon Group Limited

Whitchurch House 2-4 Albert Street, Maidenhead, SL6 1PR, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies
Registration number 00613234
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dalveen Enterprises Limited

Fourth Floor Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies
Registration number 03957083
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand501 832448 321633 992683 688595 053
Current Assets2 655 4372 623 0851 150 7521 030 741896 153
Debtors2 153 6052 174 764516 760347 053301 100
Net Assets Liabilities33 871 17834 259 11330 291 49528 437 29529 261 304
Other Debtors1 331 8651 168 05812 550 12 934
Other
Accrued Liabilities Deferred Income902 722951 463805 941626 080561 531
Average Number Employees During Period  222
Bank Borrowings28 800 00028 800 00028 300 00027 800 00027 425 000
Bank Borrowings Overdrafts28 675 00012 200 00027 800 00016 100 00011 325 000
Corporation Tax Payable  95 11448 104120 538
Creditors28 675 00012 200 00027 800 00016 100 00011 517 608
Dividends Paid On Shares Interim 1 020 000400 000200 000 
Finance Lease Liabilities Present Value Total23 333   192 608
Future Minimum Lease Payments Under Non-cancellable Operating Leases  190 041147 015103 987
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -4 117 307  
Investment Property68 851 09168 874 53564 760 00064 862 52465 440 882
Investment Property Fair Value Model68 851 09168 874 53564 760 00064 862 52465 440 882
Net Current Assets Liabilities470 882-16 312 137-609 867-12 335 265-16 585 285
Other Creditors 16 178198 001834 974534 062
Other Taxation Social Security Payable7 99283 102160 948104 76944 356
Prepayments Accrued Income214 315138 99586 09351 784120 189
Provisions For Liabilities Balance Sheet Subtotal6 775 7956 103 2856 058 6387 989 9648 076 685
Total Assets Less Current Liabilities69 321 97352 562 39864 150 13352 527 25948 855 597
Total Borrowings28 675 00012 200 00027 800 00016 100 00011 325 000
Trade Creditors Trade Payables1 125 5081 284 47961552 0791 938
Trade Debtors Trade Receivables607 425867 711418 117295 269167 977

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-09-30
filed on: 30th, June 2023
Free Download (10 pages)

Company search