You are here: bizstats.co.uk > a-z index > 0 list > 01 list

01 Property Group Ltd COWFOLD


01 Property Group Ltd is a private limited company situated at The Courtyard House, Horsham Road, Cowfold RH13 8BX. Its net worth is estimated to be 55548 pounds, and the fixed assets the company owns come to 431607 pounds. Incorporated on 1991-02-28, this 32-year-old company is run by 2 directors and 1 secretary.
Director Gillian L., appointed on 28 February 1999. Director Mark L., appointed on 28 February 1991.
Switching the focus to secretaries, we can name: Mark L., appointed on 28 February 1991.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209). According to Companies House database there was a change of name on 2009-07-01 and their previous name was Maiden Corporation Limited.
The latest confirmation statement was filed on 2023-02-28 and the deadline for the following filing is 2024-03-14. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

01 Property Group Ltd Address / Contact

Office Address The Courtyard House
Office Address2 Horsham Road
Town Cowfold
Post code RH13 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586908
Date of Incorporation Thu, 28th Feb 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (121 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Gillian L.

Position: Director

Appointed: 28 February 1999

Mark L.

Position: Director

Appointed: 28 February 1991

Mark L.

Position: Secretary

Appointed: 28 February 1991

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1991

Resigned: 28 February 1991

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 28 February 1991

Resigned: 28 February 1991

John S.

Position: Director

Appointed: 28 February 1991

Resigned: 28 February 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Gillian L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark L. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian L.

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

Mark L.

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

Company previous names

Maiden Corporation July 1, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth55 54827 60829 5949 631-4 478      
Balance Sheet
Cash Bank In Hand246200213228205      
Cash Bank On Hand    2051814805897 269
Current Assets246125 200125 213251 239250 459250 181250 480250 808243 969 31 024
Debtors 125 000125 000251 011250 254250 000250 000250 750243 872 30 755
Net Assets Liabilities    -4 478-2 8344 9386 89313 404-71 404 
Net Assets Liabilities Including Pension Asset Liability55 54827 60829 5949 631-4 478      
Property Plant Equipment    1146724    
Tangible Fixed Assets431 607304 929323 439147 938114      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve-183 742-110 940-108 9549 629-4 480      
Shareholder Funds55 54827 60829 5949 631-4 478      
Other
Accumulated Depreciation Impairment Property Plant Equipment    6 7566 8036 8466 8706 8706 870 
Creditors    230 047229 770229 770229 770229 77071 409900
Creditors Due After One Year328 923327 531336 916330 659230 047      
Creditors Due Within One Year47 39075 00382 15558 89125 008      
Fixed Assets431 615304 942323 452147 94211871285555
Increase From Depreciation Charge For Year Property Plant Equipment     474324   
Investments Fixed Assets8131344445555
Net Current Assets Liabilities-47 14450 19743 058192 348225 451226 865234 680236 658243 169-71 40930 124
Number Shares Allotted 2222      
Property Plant Equipment Gross Cost    6 8706 8706 8706 8706 8706 870 
Revaluation Reserve239 288138 546138 546        
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions  26 488        
Tangible Fixed Assets Cost Or Valuation441 002316 002333 140163 6106 870      
Tangible Fixed Assets Depreciation9 39511 0739 70115 6726 756      
Tangible Fixed Assets Depreciation Charged In Period 1 6784 0465 9714 423      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 418 13 339      
Tangible Fixed Assets Disposals 125 0009 350169 530156 740      
Total Assets Less Current Liabilities384 471355 139366 510340 290225 569226 936234 708236 663243 174-71 40430 129

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, March 2017
Free Download (9 pages)

Company search