Aldwych Properties Limited BRIERLEY HILL


Aldwych Properties started in year 1998 as Private Limited Company with registration number 03553013. The Aldwych Properties company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brierley Hill at Barberry House, 4 Harbour Buildings, Waterfront West. Postal code: DY5 1LN.

The firm has one director. David J., appointed on 1 October 1998. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Jan J., who left the firm on 1 October 2002. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Aldwych Properties Limited Address / Contact

Office Address Barberry House, 4 Harbour Buildings, Waterfront West
Office Address2 Dudley Road
Town Brierley Hill
Post code DY5 1LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03553013
Date of Incorporation Fri, 24th Apr 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

David J.

Position: Director

Appointed: 01 October 1998

Sarah C.

Position: Secretary

Appointed: 01 October 2002

Resigned: 28 September 2021

Jan J.

Position: Director

Appointed: 01 October 1998

Resigned: 01 October 2002

Jan J.

Position: Secretary

Appointed: 01 October 1998

Resigned: 01 October 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 24 April 1998

Resigned: 01 October 1998

Kevin B.

Position: Nominee Director

Appointed: 24 April 1998

Resigned: 01 October 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is David J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David J.

Notified on 1 July 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 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312021-07-312022-07-312023-07-31
Net Worth 73 02355 653203 718210 165     
Balance Sheet
Cash Bank On Hand    5 81616 41617 2503 009123 03473 611
Current Assets237 899243 369142 016101 75944 09539 42735 51721 598196 148235 299
Debtors231 635239 072138 93799 46538 27923 01118 26718 58973 114161 688
Net Assets Liabilities    210 164217 064225 535247 724239 477229 696
Other Debtors    38 0694 76318 035   
Property Plant Equipment    250 667250 399250 133252 096  
Cash Bank In Hand6 2644 2972 8732 2945 816     
Net Assets Liabilities Including Pension Asset Liability89 02373 02355 653203 718210 165     
Tangible Fixed Assets108 249104 090100 952250 957250 667     
Reserves/Capital
Called Up Share Capital200200200200200     
Profit Loss Account Reserve88 82372 82355 45352 51358 960     
Shareholder Funds 73 02355 653203 718210 165     
Other
Accrued Liabilities    3 3673 3673 484   
Accrued Liabilities Deferred Income       3 6511 2491 000
Accumulated Depreciation Impairment Property Plant Equipment    12 35512 62212 88819 312  
Amounts Owed By Related Parties     18 034    
Average Number Employees During Period       111
Bank Borrowings    116 597103 53690 252   
Bank Borrowings Overdrafts       54 5452 2671 467
Creditors    116 597103 53690 25254 5452 2671 467
Financial Assets     50 00050 000   
Fixed Assets 104 090150 952300 957300 667300 399300 133302 09650 000 
Increase From Depreciation Charge For Year Property Plant Equipment     267267 2 096 
Investments Fixed Assets  50 00050 00050 000  50 00050 000 
Net Current Assets Liabilities145 934121 85446 58730 87526 09520 20115 654173191 744231 163
Number Shares Issued Fully Paid    200200200   
Other Creditors    9372 1542 450400 400
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        21 408 
Other Disposals Property Plant Equipment        271 408 
Other Investments Other Than Loans       50 00050 000 
Other Taxation Social Security Payable       1 9212 3551 936
Par Value Share 111111   
Prepayments    209214232   
Prepayments Accrued Income       304  
Property Plant Equipment Gross Cost    263 021263 021263 021271 408  
Taxation Social Security Payable    324428622   
Total Assets Less Current Liabilities254 183225 944197 539331 832326 762320 600315 787302 269241 744231 163
Total Borrowings    116 597103 53690 252   
Trade Creditors Trade Payables    361     
Trade Debtors Trade Receivables        428 
Amount Specific Advance Or Credit Directors190 286182 286  19 090-400    
Amount Specific Advance Or Credit Repaid In Period Directors    -56 826-19 490    
Creditors Due After One Year165 160152 921140 836128 114116 597     
Creditors Due Within One Year91 965121 51595 42970 88418 000     
Number Shares Allotted 200200200200     
Prepayments Accrued Income Current Asset 214206208      
Provisions For Liabilities Charges  1 050       
Share Capital Allotted Called Up Paid200200200200      
Tangible Fixed Assets Additions  1 067       
Tangible Fixed Assets Cost Or Valuation155 300155 300156 36713 021      
Tangible Fixed Assets Depreciation47 05151 21055 41512 064      
Tangible Fixed Assets Depreciation Charged In Period 4 1594 2051 000      
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items   -44 351      
Tangible Fixed Assets Increase Decrease From Revaluations   151 005      
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -143 346      
Advances Credits Directors190 286193 28693 365       
Advances Credits Made In Period Directors 11 000        
Advances Credits Repaid In Period Directors 8 000        
Bank Borrowings Overdrafts Secured176 774165 040        
Borrowings115 819110 923        
Capital Employed89 02373 023        
Instalment Debts Due After5 Years    61 841     
Revaluation Reserve   151 005151 005     
Value Shares Allotted   200200     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search