You are here: bizstats.co.uk > a-z index > 2 list > 21 list

21/27 Oxford Street Ltd WHITEHAVEN


Founded in 2016, 21/27 Oxford Street, classified under reg no. 10498686 is an active company. Currently registered at 25/26 Church Street CA28 7EB, Whitehaven the company has been in the business for 9 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Emma A., Piers T. and Abigail B. and others. In addition one secretary - Piers T. - is with the firm. As of 15 July 2025, there were 4 ex directors - Richard A., John M. and others listed below. There were no ex secretaries.

21/27 Oxford Street Ltd Address / Contact

Office Address 25/26 Church Street
Town Whitehaven
Post code CA28 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10498686
Date of Incorporation Mon, 28th Nov 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (562 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Emma A.

Position: Director

Appointed: 28 November 2016

Piers T.

Position: Director

Appointed: 28 November 2016

Abigail B.

Position: Director

Appointed: 28 November 2016

Peter M.

Position: Director

Appointed: 28 November 2016

Piers T.

Position: Secretary

Appointed: 28 November 2016

Richard A.

Position: Director

Appointed: 28 November 2016

Resigned: 26 October 2022

John M.

Position: Director

Appointed: 28 November 2016

Resigned: 17 September 2020

Lucy F.

Position: Director

Appointed: 28 November 2016

Resigned: 31 March 2019

Nicholas M.

Position: Director

Appointed: 28 November 2016

Resigned: 20 January 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth800    
Balance Sheet
Cash Bank On Hand  8 5069 7619 675
Current Assets 17 5848 5069 76111 467
Debtors    1 792
Net Assets Liabilities 70 79789 563118 426155 135
Other Debtors    709
Net Assets Liabilities Including Pension Asset Liability800    
Reserves/Capital
Shareholder Funds800    
Other
Description Principal Activities  68 209  
Average Number Employees During Period   44
Bank Borrowings   217 181197 525
Creditors 89 728236 077217 181197 525
Fixed Assets 398 559398 559  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    17 753
Investment Property  398 559422 247440 000
Investment Property Fair Value Model  398 559422 247440 000
Net Current Assets Liabilities -72 144-72 919-80 718-78 230
Other Comprehensive Income Expense Net Tax    32 331
Other Creditors  53 75063 1021 800
Other Remaining Borrowings   60 50060 500
Provisions For Liabilities Balance Sheet Subtotal   5 9229 110
Taxation Social Security Payable   960 
Total Assets Less Current Liabilities 326 415325 640341 529361 770
Total Borrowings   217 181197 525
Trade Creditors Trade Payables   456 
Trade Debtors Trade Receivables    1 083
Additional Provisions Increase From New Provisions Recognised   5 922 
Bank Borrowings Overdrafts  236 077217 181 
Other Taxation Social Security Payable  8 2117 741 
Profit Loss   46 676 
Provisions   5 922 
Called Up Share Capital Not Paid Not Expressed As Current Asset800    
Number Shares Allotted800    
Par Value Share1    
Share Capital Allotted Called Up Paid800    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
New registered office address Fifteen Rosehill Montgomery Way Carlisle CA1 2RW. Change occurred on 2024-09-18. Company's previous address: 25/26 Church Street Whitehaven Cumbria CA28 7EB England.
filed on: 18th, September 2024
Free Download (3 pages)

Company search

Advertisements