C L S (properties) Limited EXETER


C L S (properties) started in year 1988 as Private Limited Company with registration number 02289362. The C L S (properties) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Exeter at Centenary House Peninsula Park. Postal code: EX2 7XE.

At the moment there are 2 directors in the the company, namely Brendan P. and Leonard P.. In addition one secretary - Susan P. - is with the firm. As of 24 April 2024, there was 1 ex director - Simon B.. There were no ex secretaries.

C L S (properties) Limited Address / Contact

Office Address Centenary House Peninsula Park
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02289362
Date of Incorporation Wed, 24th Aug 1988
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Susan P.

Position: Secretary

Appointed: 15 December 1997

Brendan P.

Position: Director

Appointed: 10 March 1991

Leonard P.

Position: Director

Appointed: 10 March 1991

Simon B.

Position: Director

Appointed: 10 March 1991

Resigned: 15 December 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Leonard P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leonard P.

Notified on 6 April 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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth457 219472 364479 623       
Balance Sheet
Cash Bank On Hand  58 02770 93983 125156 5639 71729 2379 63918 399
Current Assets486 516509 550499 920512 799524 976597 834450 979470 579  
Debtors5071 0101 2471 2141 2056256166963 5413 288
Net Assets Liabilities  453 002470 846477 449478 614480 717496 313494 031502 819
Other Debtors    580   2 6731 480
Property Plant Equipment  12392695239292216
Total Inventories  440 646440 646440 646440 646440 646440 646457 482457 482
Cash Bank In Hand29 94552 14558 027       
Net Assets Liabilities Including Pension Asset Liability457 219472 364479 623       
Stocks Inventory456 064456 395440 646       
Tangible Fixed Assets325 219325 164325 123       
Reserves/Capital
Called Up Share Capital200200200       
Profit Loss Account Reserve232 310247 455254 714       
Shareholder Funds457 219472 364479 623       
Other
Accrued Liabilities      18 94511 074  
Accrued Liabilities Deferred Income       11 0749 20810 683
Accumulated Depreciation Impairment Property Plant Equipment  5 0775 1085 1315 1485 1615 1715 1785 184
Amounts Owed To Directors       56 67162 98571 008
Bank Borrowings  176 125167 749159 292150 241140 983131 882  
Bank Borrowings Overdrafts       131 882121 050112 563
Corporation Tax Payable       4 6002 150 
Creditors  176 125167 749159 292150 241140 983131 882121 050112 563
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Investment Property Fair Value Model     -55 000    
Fixed Assets325 219325 164325 123335 092335 069280 052280 039280 029  
Further Item Creditors Component Total Creditors  111 276103 21294 73184 96675 823   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   10 000      
Increase From Depreciation Charge For Year Property Plant Equipment   312317131076
Investment Property  325 000335 000335 000280 000280 000280 000280 000280 000
Investment Property Fair Value Model  325 000335 000335 000280 000280 000280 000  
Net Current Assets Liabilities332 675331 340330 625331 360328 984376 103372 161382 166  
Nominal Value Allotted Share Capital       200200200
Number Shares Issued Fully Paid   200200200200200200200
Other Creditors  132 084143 953157 167171 48542 58356 671  
Other Inventories  440 646440 646      
Other Payables Accrued Expenses  18 76820 36319 58319 43118 945   
Other Provisions Balance Sheet Subtotal       34 00045 00045 000
Other Taxation Payable        2 1502 150
Par Value Share 11 111111
Prepayments  1 2471 214625625616696  
Prepayments Accrued Income       6968681 808
Property Plant Equipment Gross Cost  5 2005 2005 2005 2005 2005 2005 2005 200
Provisions For Liabilities Balance Sheet Subtotal  26 62127 85727 31227 30030 50034 000  
Taxation Social Security Payable  22922922910 8021 0004 600  
Total Assets Less Current Liabilities657 894656 504655 748666 452664 053656 155652 200662 195  
Total Borrowings  176 125167 749159 292150 241140 983131 882  
Trade Creditors Trade Payables   7601 4403 038  156 
Creditors Due After One Year200 675184 140176 125       
Creditors Due Within One Year153 841178 210169 295       
Instalment Debts Due After5 Years170 696119 289111 276       
Number Shares Allotted200200200       
Revaluation Reserve224 709224 709224 709       
Value Shares Allotted200200200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, November 2023
Free Download (8 pages)

Company search