Trownbay,property Co.limited CHEADLE


Founded in 1959, Trownbay,property, classified under reg no. 00635795 is an active company. Currently registered at Ashfield House SK8 1BB, Cheadle the company has been in the business for 65 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Jacob J., David J. and Ebrahim J.. Of them, Jacob J., David J., Ebrahim J. have been with the company the longest, being appointed on 29 September 1999. 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.

Trownbay,property Co.limited Address / Contact

Office Address Ashfield House
Office Address2 Ashfield Road
Town Cheadle
Post code SK8 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00635795
Date of Incorporation Wed, 26th Aug 1959
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 65 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jacob J.

Position: Director

Appointed: 29 September 1999

David J.

Position: Director

Appointed: 29 September 1999

Ebrahim J.

Position: Director

Appointed: 29 September 1999

Paul M.

Position: Secretary

Appointed: 31 December 2000

Resigned: 24 February 2023

Jacob J.

Position: Secretary

Appointed: 29 September 1999

Resigned: 31 December 2000

Ronald F.

Position: Director

Appointed: 04 November 1994

Resigned: 25 April 1999

Brian T.

Position: Director

Appointed: 04 November 1994

Resigned: 29 September 1999

Paul M.

Position: Secretary

Appointed: 05 April 1994

Resigned: 29 September 1999

Leslie F.

Position: Director

Appointed: 06 July 1991

Resigned: 28 October 1994

George S.

Position: Secretary

Appointed: 06 July 1991

Resigned: 05 April 1994

John G.

Position: Director

Appointed: 06 July 1991

Resigned: 29 September 1999

Dorothea B.

Position: Director

Appointed: 06 July 1991

Resigned: 29 September 1999

Patricia C.

Position: Director

Appointed: 06 July 1991

Resigned: 29 September 1999

Edward G.

Position: Director

Appointed: 06 July 1991

Resigned: 25 November 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Ever 1172 Limited from Cheadle, England. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Ever 1172 Limited

Ashfield House Ashfield Road, Cheadle, Cheshire, SK8 1BB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 03775405
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth560 030626 825      
Balance Sheet
Current Assets 838 129875 490835 847936 273992 3121 709 6151 683 000
Debtors789 720838 129420 490380 847936 273537 3121 254 6151 228 000
Net Assets Liabilities 1 005 6711 046 2471 081 5131 069 4731 337 3901 638 887 
Other Debtors 206 579227 733160 591455 473536 506505 835511 188
Property Plant Equipment 629 37238 31141 28640 208   
Tangible Fixed Assets243 944242 649      
Reserves/Capital
Called Up Share Capital189189      
Profit Loss Account Reserve559 841626 636      
Shareholder Funds560 030626 825      
Other
Accumulated Depreciation Impairment Property Plant Equipment 104 599105 659106 685-107 763   
Additions Other Than Through Business Combinations Property Plant Equipment   4 000    
Amounts Owed By Related Parties 163 391163 132169 813455 000455 000747 947715 398
Amounts Owed To Group Undertakings    115 157152 076  
Average Number Employees During Period    3333
Corporation Tax Payable 16 9488 1527 5682 79365 63869 32056
Creditors 341 979332 959323 940314 920247 74270 7281 389
Disposals Investment Property Fair Value Model      599 990 
Fixed Assets  628 311643 794641 457599 990  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -1 259-1 259  
Increase From Depreciation Charge For Year Property Plant Equipment  1 0611 0261 078   
Investment Property  590 000602 508601 249599 990  
Investment Property Fair Value Model   602 508601 249599 990  
Net Current Assets Liabilities667 084726 155758 373768 981750 106744 5701 638 8871 681 611
Number Shares Issued Fully Paid   129    
Other Creditors 341 979332 959323 940314 92024 6871 2011 201
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     -107 763  
Other Disposals Property Plant Equipment     147 971  
Other Taxation Social Security Payable 7 0627 965    132
Par Value Share 1 1    
Property Plant Equipment Gross Cost 733 971143 971147 971147 971   
Provisions For Liabilities Balance Sheet Subtotal 7 8777 4787 3227 1707 170  
Total Assets Less Current Liabilities911 028968 8041 386 6841 412 7751 391 5631 344 5601 638 887 
Trade Creditors Trade Payables 64 44167 80427 03339 7875 341207 
Trade Debtors Trade Receivables 13 15929 62550 44325 8008068331 414
Creditors Due After One Year350 998341 979      
Creditors Due Within One Year122 636111 974      
Number Shares Allotted 129      
Share Capital Allotted Called Up Paid129129      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
Free Download (6 pages)

Company search

Advertisements