Authentic Properties Limited LONDON


Authentic Properties started in year 2001 as Private Limited Company with registration number 04288106. The Authentic Properties company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 59-60 Russell Square. Postal code: WC1B 4HP.

Currently there are 3 directors in the the company, namely Paul H., Anna C. and Giles C.. In addition one secretary - Anna C. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Authentic Properties Limited Address / Contact

Office Address 59-60 Russell Square
Town London
Post code WC1B 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04288106
Date of Incorporation Mon, 17th Sep 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Paul H.

Position: Director

Appointed: 28 November 2016

Anna C.

Position: Secretary

Appointed: 21 September 2001

Anna C.

Position: Director

Appointed: 21 September 2001

Giles C.

Position: Director

Appointed: 21 September 2001

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2001

Resigned: 20 September 2001

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 17 September 2001

Resigned: 20 September 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Anna C. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Giles C. This PSC has significiant influence or control over the company,.

Anna C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Giles C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 625 67632 04727 9348 422369 865 
Current Assets50 421646 69332 97730 34037 922395 31225 937
Debtors 21 9479302 40629 50025 44625 937
Net Assets Liabilities189 391206 484313 154316 431381 229509 311571 499
Other Debtors 21 0179301 10427 86021 81417 041
Other
Accrued Liabilities 2 5652 9296 9113 1103 6102 900
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 549-2 565     
Additions Other Than Through Business Combinations Investment Property Fair Value Model  274 94541 964 1 049 588313 594
Average Number Employees During Period   1122
Bank Borrowings 1 008 050949 983919 698888 1711 608 322985 568
Bank Overdrafts      546 680
Creditors326 9281 008 050949 983919 698888 1711 608 322985 568
Fixed Assets2 144 9072 300 425     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  39 630-66 964 68 067 
Investment Property 2 300 4252 615 0002 590 0002 644 5613 762 2164 075 810
Investment Property Fair Value Model 2 300 4252 615 0002 590 0002 644 5613 762 2164 075 810
Net Current Assets Liabilities-1 625 039-1 083 326-1 351 863-1 353 871-1 375 161-1 644 583-2 518 743
Number Shares Issued Fully Paid 2 0002 0002 0002 0002 0002 000
Other Creditors 1 730 4111 335 5291 337 9801 363 1951 950 9661 920 764
Par Value Share  11111
Prepayments 930 1 3021 6401 5484 306
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal933930     
Taxation Social Security Payable  1 0014 21215 40414 40514 578
Total Assets Less Current Liabilities519 8681 217 0991 263 1371 236 1291 269 4002 117 6331 557 067
Total Borrowings 1 008 050949 983919 698888 1711 608 322985 568
Trade Creditors Trade Payables 53816 0484 8923146 58514 121
Trade Debtors Trade Receivables     2 0844 590

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search