You are here: bizstats.co.uk > a-z index > 4 list > 45 list

45-47 Leinster Square Limited GREAT SUTTON


Founded in 2005, 45-47 Leinster Square, classified under reg no. 05373512 is an active company. Currently registered at 58 Adam Avenue CH66 4LH, Great Sutton the company has been in the business for nineteen years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on March 25, 2022.

The company has 3 directors, namely Thomas B., Aoife O. and Paul G.. Of them, Aoife O., Paul G. have been with the company the longest, being appointed on 24 July 2012 and Thomas B. has been with the company for the least time - from 1 January 2017. 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.

45-47 Leinster Square Limited Address / Contact

Office Address 58 Adam Avenue
Town Great Sutton
Post code CH66 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05373512
Date of Incorporation Wed, 23rd Feb 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 25th March
Company age 19 years old
Account next due date Mon, 25th Dec 2023 (122 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Thomas B.

Position: Director

Appointed: 01 January 2017

Aoife O.

Position: Director

Appointed: 24 July 2012

Paul G.

Position: Director

Appointed: 24 July 2012

Evangelos K.

Position: Director

Appointed: 01 January 2017

Resigned: 01 April 2020

Mia S.

Position: Director

Appointed: 09 March 2012

Resigned: 05 April 2013

Ana D.

Position: Director

Appointed: 01 September 2008

Resigned: 14 June 2013

Mickey K.

Position: Director

Appointed: 13 August 2007

Resigned: 12 May 2010

Mickey K.

Position: Secretary

Appointed: 13 August 2007

Resigned: 12 May 2010

Kelly M.

Position: Director

Appointed: 13 August 2007

Resigned: 06 July 2012

Peter H.

Position: Secretary

Appointed: 04 July 2007

Resigned: 13 August 2007

Mia S.

Position: Director

Appointed: 04 July 2007

Resigned: 01 August 2008

Morley F.

Position: Secretary

Appointed: 21 December 2005

Resigned: 04 July 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 February 2005

Resigned: 23 February 2005

Simon T.

Position: Director

Appointed: 23 February 2005

Resigned: 04 July 2007

Lata S.

Position: Secretary

Appointed: 23 February 2005

Resigned: 21 December 2005

Morley F.

Position: Director

Appointed: 23 February 2005

Resigned: 04 July 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2005

Resigned: 23 February 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Paul G. The abovementioned PSC has significiant influence or control over this company,.

Paul G.

Notified on 24 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-25
Net Worth21 04123 991  
Balance Sheet
Current Assets102 266130 27479 77173 384
Net Assets Liabilities  26 1179 897
Cash Bank In Hand74 67183 571  
Debtors27 59546 703  
Net Assets Liabilities Including Pension Asset Liability21 04123 991  
Reserves/Capital
Called Up Share Capital2222  
Profit Loss Account Reserve21 01923 969  
Shareholder Funds21 04123 991  
Other
Creditors  33 96522 767
Net Current Assets Liabilities71 04193 99153 36257 145
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 5566 528
Provisions For Liabilities Balance Sheet Subtotal  27 24547 248
Total Assets Less Current Liabilities71 04193 99153 36257 145
Creditors Due Within One Year31 22536 283  
Number Shares Allotted 22  
Par Value Share 1  
Provisions For Liabilities Charges50 00070 000  
Share Capital Allotted Called Up Paid2222  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 25, 2023
filed on: 2nd, January 2024
Free Download (5 pages)

Company search

Advertisements