Boat Yard Properties Ltd FOWEY


Founded in 1997, Boat Yard Properties, classified under reg no. 03473732 is an active company. Currently registered at Lambs Barn PL23 1HN, Fowey the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 17, 2007 Boat Yard Properties Ltd is no longer carrying the name Hi-spec Properties.

At present there are 3 directors in the the company, namely Glenn C., Marilyn C. and Glenn C.. In addition one secretary - Marilyn C. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Boat Yard Properties Ltd Address / Contact

Office Address Lambs Barn
Office Address2 Lankelly Lane
Town Fowey
Post code PL23 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473732
Date of Incorporation Mon, 1st Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Glenn C.

Position: Director

Appointed: 04 May 2010

Marilyn C.

Position: Secretary

Appointed: 19 December 1997

Marilyn C.

Position: Director

Appointed: 19 December 1997

Glenn C.

Position: Director

Appointed: 19 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1997

Resigned: 19 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 December 1997

Resigned: 19 December 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Glenn C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Glenn C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Hi-spec Properties July 17, 2007
Replyclear September 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth290 627309 648333 088       
Balance Sheet
Cash Bank In Hand1 8861 0962 116       
Current Assets87 24395 456100 09094 598103 297107 906112 862116 083143 29399 789
Debtors85 35794 36097 974       
Net Assets Liabilities  168 341162 913  207 088218 787221 651240 626
Net Assets Liabilities Including Pension Asset Liability290 627309 648333 088       
Tangible Fixed Assets583 942582 265580 877       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve139 542158 563182 003       
Shareholder Funds290 627309 648333 088       
Other
Average Number Employees During Period   3333333
Creditors  207 292343 535392 862329 327311 92912 3679 7546 985
Creditors Due After One Year271 978240 026207 292       
Creditors Due Within One Year105 713125 516138 009       
Fixed Assets  413 552411 850460 942407 539406 155403 906403 390402 874
Net Current Assets Liabilities-18 470-30 060-37 919-248 937-289 565-221 421-199 067-172 752-171 985-155 263
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges2 8672 5312 578       
Revaluation Reserve150 985150 985150 985       
Secured Debts291 417259 465226 731       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation616 246616 246        
Tangible Fixed Assets Depreciation32 30433 98135 369       
Tangible Fixed Assets Depreciation Charged In Period 1 6771 388       
Total Assets Less Current Liabilities565 472552 205542 958162 913171 377186 118207 088231 154231 405247 611

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, August 2023
Free Download (5 pages)

Company search