Chipro Lettings Residential Ltd NORWICH


Chipro Lettings Residential started in year 2015 as Private Limited Company with registration number 09585431. The Chipro Lettings Residential company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Norwich at 4 Beckham Place. Postal code: NR3 3DZ. Since October 6, 2015 Chipro Lettings Residential Ltd is no longer carrying the name Chipro Lettings (1).

There is a single director in the company at the moment - Thomas R., appointed on 12 May 2015. In addition, a secretary was appointed - Thomas R., appointed on 12 May 2015. As of 27 April 2024, there was 1 ex director - Jonathan R.. There were no ex secretaries.

Chipro Lettings Residential Ltd Address / Contact

Office Address 4 Beckham Place
Office Address2 Edward Street
Town Norwich
Post code NR3 3DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09585431
Date of Incorporation Tue, 12th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 29th September
Company age 9 years old
Account next due date Sat, 29th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Thomas R.

Position: Director

Appointed: 12 May 2015

Thomas R.

Position: Secretary

Appointed: 12 May 2015

Jonathan R.

Position: Director

Appointed: 12 May 2015

Resigned: 01 September 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Thomas R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Thomas R.

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

Company previous names

Chipro Lettings (1) October 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-09-302021-09-302022-09-30
Net Worth-3 835      
Balance Sheet
Cash Bank On Hand159 28611 9096251 874
Current Assets15 05319 28022 37825 03315 10941 5035 759
Debtors14 89419 28022 09225 03213 20040 8783 885
Net Assets Liabilities-3 835-3 48630 63932 63137 14062 56533 036
Other Debtors14 55019 28021 54223 58211 75039 4282 435
Cash Bank In Hand159      
Net Assets Liabilities Including Pension Asset Liability-3 835      
Tangible Fixed Assets130 000      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-4 835      
Shareholder Funds-3 835      
Other
Accrued Liabilities 1 2301 2301 2301 2601 2601 175
Additions Other Than Through Business Combinations Investment Property Fair Value Model  40 748  165 000 
Average Number Employees During Period 222221
Bank Borrowings105 000102 581106 935106 529106 529223 640223 640
Creditors148 887149 416151 011153 144106 529223 640223 640
Financial Liabilities43 88746 83544 07646 615   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    4 252  
Investment Property130 000130 000170 748170 748175 000340 000340 000
Investment Property Fair Value Model130 000130 000170 748170 748175 000340 000340 000
Net Current Assets Liabilities15 05215 93016 76720 892-23 895-46 359-75 888
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 0001 000
Other Creditors12 1203 1512 91137 74486 60280 472
Par Value Share1111111
Provisions For Liabilities Balance Sheet Subtotal  5 8655 8657 4367 4367 436
Total Assets Less Current Liabilities145 052145 930187 515191 640151 105293 641264 112
Total Borrowings105 000102 581106 935106 529106 529223 640223 640
Trade Creditors Trade Payables  1 230    
Trade Debtors Trade Receivables344 5501 4501 4501 4501 450
Amount Specific Advance Or Credit Directors 8 2809 79211 8327 500  
Amount Specific Advance Or Credit Made In Period Directors 4 7302 500 350  
Amount Specific Advance Or Credit Repaid In Period Directors  -9882 040-12 182  
Creditors Due After One Year148 887      
Creditors Due Within One Year1      
Number Shares Allotted1 000      
Share Capital Allotted Called Up Paid1 000      
Tangible Fixed Assets Additions130 000      
Tangible Fixed Assets Cost Or Valuation130 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 12, 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search