Addington Properties Limited CORSHAM


Founded in 1996, Addington Properties, classified under reg no. 03187347 is an active company. Currently registered at 14 Pickwick SN13 0HZ, Corsham the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

The company has one director. Martyn G., appointed on 24 September 2004. There are currently no secretaries appointed. At the moment 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.

Addington Properties Limited Address / Contact

Office Address 14 Pickwick
Town Corsham
Post code SN13 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03187347
Date of Incorporation Wed, 17th Apr 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Martyn G.

Position: Director

Appointed: 24 September 2004

Pauline H.

Position: Secretary

Appointed: 20 February 2009

Resigned: 08 September 2011

Tracie G.

Position: Secretary

Appointed: 24 May 2006

Resigned: 20 February 2009

Mill House Secretarial Limited

Position: Corporate Secretary

Appointed: 24 September 2004

Resigned: 24 May 2006

Lisa B.

Position: Director

Appointed: 01 November 1996

Resigned: 24 September 2004

Martyn G.

Position: Secretary

Appointed: 01 November 1996

Resigned: 24 September 2004

Robert B.

Position: Director

Appointed: 17 April 1996

Resigned: 01 November 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 April 1996

Resigned: 17 April 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 17 April 1996

Resigned: 17 April 1996

Martyn G.

Position: Director

Appointed: 17 April 1996

Resigned: 01 November 1996

Lisa B.

Position: Secretary

Appointed: 17 April 1996

Resigned: 01 November 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 1996

Resigned: 17 April 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Martyn G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martyn G.

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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth561 776543 049       
Balance Sheet
Cash Bank On Hand 10571193181431 01956 19110 233
Current Assets 105220 711220 931222 8753 56 19112 288
Debtors  220 000220 000222 061   2 055
Net Assets Liabilities 543 049559 358554 437627 663738 491790 273827 845964 081
Other Debtors  220 000220 000221 038   2 055
Property Plant Equipment 1 8021 5011 2521 0478777071 4092 182
Cash Bank In Hand74105       
Tangible Fixed Assets587 169586 802       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve195 273176 546       
Shareholder Funds561 776543 049       
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 11219 41319 66219 86720 03720 20720 32020 682
Additions Other Than Through Business Combinations Property Plant Equipment       8151 135
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts       711 967913 811
Corporation Tax Payable   1 023 30 8008 8328 726 
Corporation Tax Recoverable    1 023    
Creditors 43 85883 69190 149111 812392 200365 564711 967913 811
Disposals Investment Property Fair Value Model  135 000  235 000   
Fixed Assets 586 802451 501451 252566 0471 176 4381 206 2681 902 7812 305 078
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    115 000-16 55330 000 90 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    115 000150 00030 000 90 000
Increase From Depreciation Charge For Year Property Plant Equipment  301249205170170113362
Investment Property 585 000450 000450 000565 0001 175 5611 205 5611 901 3722 302 896
Investment Property Fair Value Model 585 000450 000450 000565 0001 175 5611 205 5611 901 3722 302 896
Net Current Assets Liabilities-25 393-43 753137 020130 782111 063-392 197-364 545-311 519-358 636
Other Creditors 40 59152 03089 126111 812361 498356 732358 984355 883
Other Taxation Social Security Payable 3 26731 6611 023   8 72615 041
Property Plant Equipment Gross Cost 20 91420 91420 91420 91420 91420 91421 72922 864
Provisions For Liabilities Balance Sheet Subtotal  29 16327 59749 44745 75051 45051 45068 550
Total Assets Less Current Liabilities561 776543 049588 521582 034677 110784 241841 7231 591 2621 946 442
Creditors Due Within One Year25 46743 858       
Number Shares Allotted 2       
Par Value Share 1       
Revaluation Reserve366 501366 501       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation605 914        
Tangible Fixed Assets Depreciation18 74519 112       
Tangible Fixed Assets Depreciation Charged In Period 367       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 1st, June 2023
Free Download (9 pages)

Company search

Advertisements