Christian Douglass Properties LLP PENRITH


Founded in 2005, Christian Douglass Properties LLP, classified under reg no. OC316796 is an active company. Currently registered at Unit 10 Cumbria Lep CA11 0DT, Penrith the company has been in the business for 19 years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Christian Douglass Properties LLP Address / Contact

Office Address Unit 10 Cumbria Lep
Office Address2 Redhills Lane
Town Penrith
Post code CA11 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number OC316796
Date of Incorporation Tue, 20th Dec 2005
End of financial Year 5th April
Company age 19 years old
Account next due date Fri, 5th Jan 2024 (111 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Eve S.

Position: LLP Member

Appointed: 02 October 2023

Karen W.

Position: LLP Designated Member

Appointed: 30 June 2017

Giles S.

Position: LLP Designated Member

Appointed: 20 December 2005

Evie S.

Position: LLP Member

Appointed: 01 December 2018

Resigned: 31 October 2021

Max S.

Position: LLP Member

Appointed: 01 November 2018

Resigned: 31 October 2021

Giles Storey

Position: Corporate LLP Designated Member

Appointed: 29 June 2017

Resigned: 30 June 2017

Amanda S.

Position: LLP Designated Member

Appointed: 28 February 2008

Resigned: 29 June 2017

Tom E.

Position: LLP Designated Member

Appointed: 20 December 2005

Resigned: 28 February 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we established, there is Giles S. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Amanda S. This PSC and has 25-50% voting rights.

Giles S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Amanda S.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand8 5004 3823 0631 2106313 0172 036
Current Assets8 5965 7243 4062 5961 15649 2252 439
Debtors961 3423431 38652546 208403
Net Assets Liabilities     134 261107 153
Property Plant Equipment248 632560 649594 374577 675558 727275 094240 000
Other
Accrued Liabilities     4 8004 800
Accumulated Depreciation Impairment Property Plant Equipment42 17847 37348 98666 53478 161173 196173 290
Bank Borrowings     127 853128 309
Bank Borrowings Overdrafts6 700176 6607 7507 7508 6488 234 
Creditors171 1956 486144 410136 530136 050127 8536 977
Deferred Income     2 5002 683
Increase From Depreciation Charge For Year Property Plant Equipment 5 19513 22217 54815 86795 03594
Net Current Assets Liabilities-14 323-202 595-28 712-29 996-15 69132 739-4 538
Other Taxation Social Security Payable     952-1 239
Property Plant Equipment Gross Cost290 810608 022643 360644 209636 888448 290413 290
Total Assets Less Current Liabilities234 309358 054565 662547 679543 036307 833235 462
Total Increase Decrease From Revaluations Property Plant Equipment      -35 000
Trade Creditors Trade Payables 9 67413 92216 220  733
Accrued Liabilities Deferred Income11 47011 7297 3007 3007 3007 300 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 609 4 240  
Disposals Property Plant Equipment  14 288 9 250  
Finance Lease Liabilities Present Value Total6 8086 4861 891    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -84 415    
Other Creditors 2 941286308   
Prepayments Accrued Income96      
Recoverable Value-added Tax 1 342     
Total Additions Including From Business Combinations Property Plant Equipment 317 21249 6268491 929  
Trade Debtors Trade Receivables  343369   
Average Number Employees During Period  34   
Prepayments   1 017525489 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 5th, January 2024
Free Download (6 pages)

Company search