You are here: bizstats.co.uk > a-z index > 2 list > 22 list

22nd Century Property Limited BRENTWOOD


22nd Century Property started in year 2000 as Private Limited Company with registration number 04060002. The 22nd Century Property company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Brentwood at Heron Cottage 197 Brentwood Road. Postal code: CM13 3PH.

There is a single director in the company at the moment - Christopher L., appointed on 25 August 2000. In addition, a secretary was appointed - Thomas L., appointed on 15 January 2014. 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.

22nd Century Property Limited Address / Contact

Office Address Heron Cottage 197 Brentwood Road
Office Address2 Herongate
Town Brentwood
Post code CM13 3PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04060002
Date of Incorporation Fri, 25th Aug 2000
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Thomas L.

Position: Secretary

Appointed: 15 January 2014

Christopher L.

Position: Director

Appointed: 25 August 2000

Thomas L.

Position: Director

Appointed: 12 September 2018

Resigned: 19 March 2019

Thomas L.

Position: Director

Appointed: 05 June 2018

Resigned: 15 June 2018

Thomas L.

Position: Director

Appointed: 27 May 2016

Resigned: 27 May 2016

Rosie L.

Position: Secretary

Appointed: 15 January 2014

Resigned: 01 October 2017

Christopher L.

Position: Secretary

Appointed: 25 September 2009

Resigned: 15 January 2014

Jane L.

Position: Secretary

Appointed: 02 October 2003

Resigned: 25 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2000

Resigned: 25 August 2000

Feriha E.

Position: Secretary

Appointed: 25 August 2000

Resigned: 02 October 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Christopher L. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is T & R Enterprises Limited that entered Brentwood, England as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher L.

Notified on 11 February 2021
Nature of control: significiant influence or control

T & R Enterprises Limited

Heron Cottage 197 Brentwood Road, Herongate, Brentwood, Essex, CM13 3PH, England

Legal authority English
Legal form Ltd
Country registered England
Place registered Companies House
Registration number 04692595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312022-03-312023-03-31
Net Worth1 023 4821 008 389   
Balance Sheet
Cash Bank On Hand 46 26750 38854 989134 451
Current Assets48 63093 45763 860225 221331 880
Debtors3 05847 1906 406170 232197 429
Net Assets Liabilities 864 0552 081 0102 186 4632 474 664
Other Debtors 39 0756 406 28 676
Property Plant Equipment 1 2371 3107 0237 970
Cash Bank In Hand45 57246 267   
Tangible Fixed Assets1 6491 237   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve301 710286 617   
Shareholder Funds1 023 4821 008 389   
Other
Version Production Software    2 024
Accrued Liabilities   2 1001 980
Accumulated Depreciation Impairment Property Plant Equipment 1 3291 4774 3147 087
Additions Other Than Through Business Combinations Property Plant Equipment    3 720
Amounts Owed By Group Undertakings Participating Interests   167 235167 235
Amounts Owed To Group Undertakings Participating Interests   70 44735 447
Average Number Employees During Period  122
Bank Borrowings   1 196 2681 353 259
Creditors 442 897408 20577 02243 190
Fixed Assets1 451 6491 451 2373 001 3103 282 0223 707 970
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    425 001
Increase From Depreciation Charge For Year Property Plant Equipment  436 2 773
Investment Property 1 450 0003 000 0003 274 9993 700 000
Investment Property Fair Value Model 1 450 0003 000 0003 274 999 
Net Current Assets Liabilities-132 59249-57 761148 199288 690
Other Creditors 57 89871 4753 2994 917
Prepayments Accrued Income   1 0001 346
Property Plant Equipment Gross Cost 2 5662 78711 33715 057
Taxation Including Deferred Taxation Balance Sheet Subtotal   47 490168 737
Taxation Social Security Payable   849335
Total Assets Less Current Liabilities1 319 0571 451 2862 943 5493 430 2213 996 660
Trade Creditors Trade Payables   327511
Trade Debtors Trade Receivables 1 582 1 997172
Bank Borrowings Overdrafts 442 897408 205  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  288  
Disposals Property Plant Equipment  378  
Number Shares Issued Fully Paid  100  
Other Taxation Social Security Payable  10 626  
Par Value Share 11  
Payments Received On Account  4 010  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 5337 066  
Provisions For Liabilities Balance Sheet Subtotal 144 334454 334  
Total Additions Including From Business Combinations Property Plant Equipment  599  
Creditors Due After One Year295 575442 897   
Creditors Due Within One Year181 22293 408   
Investments Fixed Assets1 450 0001 450 000   
Number Shares Allotted 100   
Revaluation Reserve721 672721 672   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 19 995   
Tangible Fixed Assets Cost Or Valuation2 5662 566   
Tangible Fixed Assets Depreciation9171 329   
Tangible Fixed Assets Depreciation Charged In Period 412   
Tangible Fixed Assets Disposals 19 995   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, September 2023
Free Download (8 pages)

Company search

Advertisements