Belfast Linen Property Limited CAMBRIDGE


Belfast Linen Property started in year 1995 as Private Limited Company with registration number 03075795. The Belfast Linen Property company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Cambridge at Restwell House. Postal code: CB1 3EW.

The firm has 2 directors, namely Alexander N., Harry N.. Of them, Harry N. has been with the company the longest, being appointed on 4 July 1995 and Alexander N. has been with the company for the least time - from 9 January 2023. As of 6 May 2024, there were 6 ex secretaries - Alexander N., Kathryn N. and others listed below. There were no ex directors.

Belfast Linen Property Limited Address / Contact

Office Address Restwell House
Office Address2 Coldhams Lane
Town Cambridge
Post code CB1 3EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03075795
Date of Incorporation Tue, 4th Jul 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Alexander N.

Position: Director

Appointed: 09 January 2023

Harry N.

Position: Director

Appointed: 04 July 1995

Alexander N.

Position: Secretary

Appointed: 03 May 2005

Resigned: 24 June 2016

Kathryn N.

Position: Secretary

Appointed: 26 August 2003

Resigned: 03 May 2005

Alexander N.

Position: Secretary

Appointed: 11 January 1999

Resigned: 26 August 2003

Susan S.

Position: Secretary

Appointed: 01 July 1998

Resigned: 31 October 1998

Anthony O.

Position: Secretary

Appointed: 26 October 1996

Resigned: 30 June 1998

Christopher H.

Position: Secretary

Appointed: 04 July 1995

Resigned: 25 October 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 04 July 1995

Resigned: 04 July 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1995

Resigned: 04 July 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Belfast Linen Holdings Ltd from Cambridge, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Harry N. This PSC owns 75,01-100% shares.

Belfast Linen Holdings Ltd

Restwell House Coldhams Road, Cambridge, CB1 3EW, England

Legal authority The Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 3058972
Notified on 1 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Harry N.

Notified on 1 July 2016
Ceased on 1 February 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand126 569110 240177 935243 249430 698404 204
Current Assets863 491882 4191 004 146955 697620 204658 125
Debtors736 922772 179826 211712 448189 506253 921
Net Assets Liabilities2 202 9372 273 5462 786 0702 782 3322 923 3413 082 392
Other Debtors540 411559 188595 648555 21832 27687 303
Property Plant Equipment2 624 5622 618 4213 011 2573 000 0003 000 0003 036 988
Other
Accumulated Depreciation Impairment Property Plant Equipment8 18814 32921 493  3 362
Additions Other Than Through Business Combinations Property Plant Equipment     40 350
Amounts Owed By Group Undertakings Participating Interests34 63333 461 20 13320 13320 133
Amounts Owed To Group Undertakings Participating Interests651 298429 286461 639447 867414 736340 515
Average Number Employees During Period111111
Bank Borrowings415 866609 768536 627545 936164 262149 636
Bank Overdrafts71 93479 58879 58879 58813 75513 755
Creditors869 250617 526692 706627 429532 601463 085
Deferred Tax Asset Debtors   137 097137 097137 097
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  400 000   
Increase From Depreciation Charge For Year Property Plant Equipment 6 1417 1641 407 3 362
Net Current Assets Liabilities-5 759264 893311 440328 26887 603195 040
Other Creditors68 38766 37066 37060 67860 67852 808
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 900  
Other Disposals Property Plant Equipment   32 750  
Property Plant Equipment Gross Cost2 632 7502 632 7503 032 7503 000 0003 000 0003 040 350
Taxation Social Security Payable68 23829 88557 01515 76537 49344 289
Total Assets Less Current Liabilities2 618 8032 883 3143 322 6973 328 2683 087 6033 232 028
Total Increase Decrease From Revaluations Property Plant Equipment  400 000   
Trade Creditors Trade Payables9 39312 39728 09423 5315 93911 718
Trade Debtors Trade Receivables30 81742 43393 466  9 388
Amount Specific Advance Or Credit Directors534 951553 523553 523530 824  
Amount Specific Advance Or Credit Made In Period Directors 18 572    
Amount Specific Advance Or Credit Repaid In Period Directors   22 699530 827 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements