You are here: bizstats.co.uk > a-z index > C list

C. L. Properties Limited REDHILL


C. L. Properties started in year 1929 as Private Limited Company with registration number 00241292. The C. L. Properties company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Redhill at Betchworth House. Postal code: RH1 1DL.

The company has 2 directors, namely Brian R., Diane B.. Of them, Brian R., Diane B. have been with the company the longest, being appointed on 4 August 1991. As of 23 April 2024, there was 1 ex director - Colin R.. There were no ex secretaries.

C. L. Properties Limited Address / Contact

Office Address Betchworth House
Office Address2 57-65 Station Road
Town Redhill
Post code RH1 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00241292
Date of Incorporation Thu, 25th Jul 1929
Industry Development of building projects
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Brian R.

Position: Secretary

Resigned:

Brian R.

Position: Director

Appointed: 04 August 1991

Diane B.

Position: Director

Appointed: 04 August 1991

Colin R.

Position: Director

Resigned: 23 April 2017

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats researched, there is Timothy H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Brian R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Caroline H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy H.

Notified on 10 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Brian R.

Notified on 10 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Caroline H.

Notified on 10 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 10 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Angela B.

Notified on 10 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth618 851604 365       
Balance Sheet
Cash Bank On Hand 10 8206 29115 0712 4389 8698 0137 3505 656
Current Assets9 80014 44014 22125 42013 77318 12315 80015 86216 528
Debtors3 6693 6207 93010 34911 3358 2547 7878 51210 872
Net Assets Liabilities 614 232639 504621 366902 499836 077843 101837 819795 710
Other Debtors 1 3811 4411 7357 5093 5873 7664 491 
Property Plant Equipment 24638 1 046628210  
Cash Bank In Hand6 13110 820       
Tangible Fixed Assets370 458370 246       
Reserves/Capital
Called Up Share Capital25 25025 250       
Profit Loss Account Reserve325 271310 785       
Shareholder Funds618 851604 365       
Other
Accrued Liabilities Deferred Income       13 12213 546
Accumulated Depreciation Impairment Property Plant Equipment 4 4304 6384 6764 8855 3035 7215 931 
Administrative Expenses 40 09541 91744 48255 215    
Average Number Employees During Period     2222
Bank Borrowings Overdrafts 3 950       
Comprehensive Income Expense        -45 899
Corporation Tax Payable 1 6073 619  274 182957
Creditors 3 9503 9503 9503 9503 9503 9503 9503 950
Current Tax For Period  3 619      
Dividend Income  9 7009 9158 668    
Dividends Paid      25 25020 20020 200
Dividends Paid Classified As Financing Activities  -25 250-25 250-25 250-25 250-25 250  
Dividends Paid On Shares Interim    25 25025 25025 25020 20020 200
Fixed Assets627 227608 586666 501628 705978 916902 840922 812920 349899 628
Income Tax Expense Credit On Components Other Comprehensive Income  -2 412-2 04559 052-2 841  23 990
Increase From Depreciation Charge For Year Property Plant Equipment  20838209418418210 
Interest Income On Bank Deposits  282172     
Investment Property 370 000370 000370 000740 000740 000740 000740 000740 000
Investment Property Fair Value Model    740 000740 000740 000740 000 
Investments Fixed Assets256 769238 340296 463258 705237 870162 212182 602180 349159 628
Net Current Assets Liabilities-4 426-271-3 3699 666-3606 4531 420414-774
Net Finance Income Costs  9 98210 1248 712    
Other Creditors  3 9503 9503 9503 9503 9503 950 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 1 607       
Other Deferred Tax Expense Credit  4 554-6 62359 052    
Other Investments Other Than Loans      182 602180 349159 628
Other Operating Income Format1  300 370 000    
Prepayments Accrued Income       4 4914 604
Profit Loss    306 383-41 17232 27414 918 
Property Plant Equipment Gross Cost 4 6764 6764 6765 9315 9315 9315 931 
Provisions For Liabilities Balance Sheet Subtotal 15 12419 67813 05572 10769 26677 18178 99499 194
Taxation Including Deferred Taxation Balance Sheet Subtotal 15 12419 678      
Tax Tax Credit On Profit Or Loss On Ordinary Activities  8 173-6 62359 052    
Total Additions Including From Business Combinations Property Plant Equipment    1 255    
Total Assets Less Current Liabilities622 801608 315663 132638 371978 556909 293924 232920 763898 854
Trade Creditors Trade Payables 13 104      2 609
Trade Debtors Trade Receivables 2 2396 4898 6143 8264 6674 0214 0216 268
Transfers To From Retained Earnings Increase Decrease In Equity        23 990
Turnover Revenue 43 000       
Creditors Due After One Year3 9503 950       
Creditors Due Within One Year14 22614 711       
Number Shares Allotted 25 250       
Par Value Share 1       
Revaluation Reserve268 330268 330       
Share Capital Allotted Called Up Paid25 25025 250       
Tangible Fixed Assets Cost Or Valuation374 676374 676       
Tangible Fixed Assets Depreciation4 2184 430       
Tangible Fixed Assets Depreciation Charged In Period 212       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements