You are here: bizstats.co.uk > a-z index > 6 list

69 The Green Limited ESHER


Founded in 2002, 69 The Green, classified under reg no. 04473859 is an active company. Currently registered at Moore Place Lodge KT10 9LN, Esher the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Simon F., appointed on 20 December 2013. In addition, a secretary was appointed - Simon F., appointed on 20 December 2013. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

69 The Green Limited Address / Contact

Office Address Moore Place Lodge
Office Address2 Portsmouth Road
Town Esher
Post code KT10 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04473859
Date of Incorporation Sat, 29th Jun 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Simon F.

Position: Secretary

Appointed: 20 December 2013

Simon F.

Position: Director

Appointed: 20 December 2013

David B.

Position: Director

Appointed: 20 December 2013

Resigned: 18 December 2019

Richard C.

Position: Director

Appointed: 29 June 2002

Resigned: 20 December 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2002

Resigned: 29 June 2002

Martin F.

Position: Director

Appointed: 29 June 2002

Resigned: 20 December 2013

Henry C.

Position: Secretary

Appointed: 29 June 2002

Resigned: 20 December 2013

John F.

Position: Secretary

Appointed: 29 June 2002

Resigned: 20 December 2013

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Urban Matrix Project One Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Urban Matrix Project One Limited

80-83 Long Lane, London, EC1A 9ET, England

Legal authority Companies House Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    7021 263538 4717171
Current Assets45 644884 312936 232913 624895 867900 401888 374897 377924 077891 196
Debtors36 146884 312908 618911 367895 165901 964888 321973 406924 006891 125
Net Assets Liabilities    120 862-690 364341 449337 270416 138407 751
Other Debtors       85 96935 4342 688
Property Plant Equipment    3 103 276695 000  6283 175
Cash Bank In Hand9 498 27 6142 257      
Net Assets Liabilities Including Pension Asset Liability391 412880 109691 600274 393      
Tangible Fixed Assets1 104 9131 400 0001 807 8673 064 810      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve390 412284 02295 513-321 694      
Other
Accrued Liabilities       9 9703 4203 034
Accrued Liabilities Not Expressed Within Creditors Subtotal     -12 050-12 250-9 970  
Accumulated Depreciation Impairment Property Plant Equipment    89 34159 9455 0005 0005 2101 339
Additions Other Than Through Business Combinations Property Plant Equipment        8383 676
Amounts Owed By Related Parties       887 437888 437888 437
Capitalised Borrowing Costs Related To Property Plant Equipment     81 260    
Creditors    3 115 3631 505 049242 942139 754235 777224 749
Disposals Decrease In Depreciation Impairment Property Plant Equipment     50 110-54 945  -5 000
Disposals Property Plant Equipment     2 578 773-749 945  -5 000
Financial Liabilities       100 000200 000190 000
Fixed Assets    3 103 276695 000 99628 
Increase From Depreciation Charge For Year Property Plant Equipment     20 714  2101 129
Investments Fixed Assets       99  
Investments In Subsidiaries       99-99 
Net Current Assets Liabilities-94 095880 109-728 517-2 173 499-2 219 496-589 772596 641476 925651 287629 325
Other Creditors       305 364252 163246 124
Percentage Class Share Held In Subsidiary       99  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     2 82623284 500  
Property Plant Equipment Gross Cost    3 192 617754 9455 0005 0005 8384 514
Taxation Social Security Payable        4 807 
Total Additions Including From Business Combinations Property Plant Equipment     331 828    
Total Assets Less Current Liabilities1 010 8182 280 1091 079 350891 311883 78093 178596 641486 994651 915632 500
Total Borrowings       39 75435 77734 749
Total Increase Decrease From Revaluations Property Plant Equipment     -190 727    
Trade Creditors Trade Payables       42 1222 4045 824
Trade Debtors Trade Receivables        135 
Bank Borrowings Overdrafts Secured 1 050 0001 657 5253 019 004      
Capital Employed391 412880 109691 600274 393      
Creditors Due After One Year619 406350 000387 750616 918      
Creditors Due Within One Year139 7394 2031 664 7493 087 123      
Debtors Due After One Year  887 437887 437      
Number Shares Allotted 1 0001 0001 000      
Par Value Share 111      
Revaluation Reserve 595 087595 087595 087      
Share Capital Allotted Called Up Paid1 0001 0001 0001 000      
Tangible Fixed Assets Additions 296 412407 8671 256 943      
Tangible Fixed Assets Cost Or Valuation1 138 4131 434 8251 842 6923 099 635      
Tangible Fixed Assets Depreciation33 50034 82534 82534 825      
Tangible Fixed Assets Depreciation Charged In Period 1 325        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2025
Free Download (12 pages)

Company search