Condy Mathias Financial Planners Limited PLYMOUTH


Condy Mathias Financial Planners started in year 2002 as Private Limited Company with registration number 04508157. The Condy Mathias Financial Planners company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Plymouth at Park House. Postal code: PL2 3DE.

The firm has 6 directors, namely Joanne S., Darcie B. and Andrew M. and others. Of them, Alun P. has been with the company the longest, being appointed on 15 September 2008 and Joanne S. has been with the company for the least time - from 18 May 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen E. who worked with the the firm until 23 December 2022.

Condy Mathias Financial Planners Limited Address / Contact

Office Address Park House
Office Address2 28 Outland Road
Town Plymouth
Post code PL2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508157
Date of Incorporation Fri, 9th Aug 2002
Industry Financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Joanne S.

Position: Director

Appointed: 18 May 2023

Darcie B.

Position: Director

Appointed: 13 July 2021

Andrew M.

Position: Director

Appointed: 06 April 2018

Steven T.

Position: Director

Appointed: 11 April 2012

Gareth H.

Position: Director

Appointed: 11 April 2012

Alun P.

Position: Director

Appointed: 15 September 2008

Katherine M.

Position: Director

Appointed: 23 April 2009

Resigned: 22 October 2019

John H.

Position: Director

Appointed: 26 March 2003

Resigned: 22 October 2019

Michael A.

Position: Director

Appointed: 26 March 2003

Resigned: 30 September 2021

John F.

Position: Director

Appointed: 26 March 2003

Resigned: 27 July 2007

Michael R.

Position: Director

Appointed: 26 March 2003

Resigned: 31 March 2009

Jeremy S.

Position: Director

Appointed: 26 March 2003

Resigned: 29 February 2004

Stephen E.

Position: Secretary

Appointed: 09 August 2002

Resigned: 23 December 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2002

Resigned: 09 August 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 August 2002

Resigned: 09 August 2002

Richard B.

Position: Director

Appointed: 09 August 2002

Resigned: 22 October 2019

Stephen E.

Position: Director

Appointed: 09 August 2002

Resigned: 22 October 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Condy Mathias (Holdings) Limited from Plymouth, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Condy Mathias (Holdings) Limited

6 Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 07923052
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 903207 335305 312189 00095 156149 867307 486251 248
Current Assets351 285572 783588 817224 620232 723299 519456 528435 539
Debtors206 382365 448283 50535 620137 567149 652149 042184 291
Net Assets Liabilities1 369 3641 470 5751 466 9871 323 2471 344 8401 344 7621 471 8141 482 712
Other Debtors34 45837 00636 93734 31152 55351 45623 9671 020
Property Plant Equipment30 00831 36627 00725 73136 58129 48020 43724 968
Other
Accrued Liabilities  18 61313 09321 39318 24213 28615 157
Accumulated Amortisation Impairment Intangible Assets386 531462 281462 281462 281462 464463 196463 928464 660
Accumulated Depreciation Impairment Property Plant Equipment109 926122 134134 649147 662160 578175 880186 659189 064
Additions Other Than Through Business Combinations Intangible Assets   195 0003 660   
Additions Other Than Through Business Combinations Property Plant Equipment 13 6118 15611 73723 7668 2015 54218 277
Amortisation Expense Intangible Assets     732732732
Amounts Owed By Related Parties170 574320 743241 4191 14982 41394 79587 339141 901
Average Number Employees During Period1721222323272419
Bank Borrowings     46 85738 07928 271
Bank Overdrafts 6 04118 780 2 5032 787  
Creditors134 946181 344197 280170 646168 94546 85738 07928 271
Depreciation Expense Property Plant Equipment     15 30214 58513 746
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -3 806-11 341
Disposals Property Plant Equipment -45    -3 806-11 341
Finance Lease Liabilities Present Value Total14 385       
Fixed Assets1 158 4771 084 0851 079 7261 273 4501 287 7771 279 9441 270 1691 273 968
Increase From Amortisation Charge For Year Intangible Assets 75 750  183732732732
Increase From Depreciation Charge For Year Property Plant Equipment 12 20812 51513 01312 91615 30214 58513 746
Intangible Assets1 128 4691 052 7191 052 7191 247 7191 251 1961 250 4641 249 7321 249 000
Intangible Assets Gross Cost1 515 0001 515 0001 515 0001 710 0001 713 6601 713 6601 713 6601 713 660
Net Current Assets Liabilities216 339391 439391 53753 97463 778117 083244 625243 257
Other Creditors100 234152 756159 235   1 8001 951
Prepayments     30 81532 93640 970
Property Plant Equipment Gross Cost139 934153 500161 656173 393197 159205 360207 096214 032
Provisions For Liabilities Balance Sheet Subtotal5 4524 9494 2774 1776 7155 4084 9016 242
Taxation Social Security Payable  140 622128 471119 140136 498172 384141 990
Total Assets Less Current Liabilities1 374 8161 475 5241 471 2641 327 4241 351 5551 397 0271 514 7941 517 225
Total Borrowings14 3856 04118 780 2 50346 85738 07928 271
Trade Creditors Trade Payables20 32722 54719 26529 08225 90921 76614 86723 376
Trade Debtors Trade Receivables1 3507 6995 1501602 6013 4014 800400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
Free Download (12 pages)

Company search

Advertisements