County Catering & Leisure Properties Limited GUILDFORD


County Catering & Leisure Properties started in year 1992 as Private Limited Company with registration number 02696466. The County Catering & Leisure Properties company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Guildford at Ashbourne House The Guildway. Postal code: GU3 1LR. Since March 22, 2001 County Catering & Leisure Properties Limited is no longer carrying the name Ibis (201).

There is a single director in the company at the moment - Peter P., appointed on 1 April 2010. In addition, a secretary was appointed - John L., appointed on 22 January 2001. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

County Catering & Leisure Properties Limited Address / Contact

Office Address Ashbourne House The Guildway
Office Address2 Old Portsmouth Road
Town Guildford
Post code GU3 1LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696466
Date of Incorporation Thu, 12th Mar 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Peter P.

Position: Director

Appointed: 01 April 2010

John L.

Position: Secretary

Appointed: 22 January 2001

John L.

Position: Director

Appointed: 09 January 2007

Resigned: 07 November 2007

Anthony L.

Position: Secretary

Appointed: 09 January 2007

Resigned: 20 September 2007

Frederik V.

Position: Director

Appointed: 07 March 2001

Resigned: 30 June 2010

Tim K.

Position: Director

Appointed: 07 March 2001

Resigned: 30 June 2010

Michael W.

Position: Secretary

Appointed: 19 March 1999

Resigned: 22 January 2001

Barlow Service Company Limited

Position: Secretary

Appointed: 15 August 1996

Resigned: 19 March 1999

Efstathios G.

Position: Director

Appointed: 19 January 1994

Resigned: 06 March 2001

William U.

Position: Director

Appointed: 19 January 1994

Resigned: 05 March 2001

Gordon W.

Position: Secretary

Appointed: 22 December 1993

Resigned: 15 August 1996

Rebecca W.

Position: Director

Appointed: 09 April 1992

Resigned: 19 October 1993

John S.

Position: Director

Appointed: 09 April 1992

Resigned: 05 March 2001

Christopher O.

Position: Director

Appointed: 09 April 1992

Resigned: 08 March 2001

Gordon W.

Position: Director

Appointed: 09 April 1992

Resigned: 05 June 1996

Penelope N.

Position: Secretary

Appointed: 09 April 1992

Resigned: 22 December 1993

Tsd Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1992

Resigned: 09 April 1992

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1992

Resigned: 09 April 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Peter P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter P.

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

Company previous names

Ibis (201) March 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2 036 3782 836 385
Current Assets2 957 8883 170 486
Debtors921 510334 101
Net Assets Liabilities7 194 1287 198 347
Other Debtors35 00033 000
Property Plant Equipment39 32835 537
Other
Audit Fees Expenses 14 500
Accrued Liabilities259 958255 711
Accumulated Depreciation Impairment Property Plant Equipment27 45631 247
Administrative Expenses182 397208 822
Amounts Owed To Group Undertakings3 529 4393 643 793
Bank Borrowings Overdrafts10 780 00010 780 000
Corporation Tax Payable55 00087 000
Creditors14 342 43914 534 936
Current Tax For Period55 00087 000
Dividends Paid 453 600
Fixed Assets19 639 32819 635 537
Further Item Interest Expense Component Total Interest Expense80 184134 933
Further Item Interest Income Component Total Interest Income3 594403
Increase Decrease In Current Tax From Adjustment For Prior Periods-23-291
Increase From Depreciation Charge For Year Property Plant Equipment 3 791
Interest Expense On Bank Loans Similar Borrowings343 446306 746
Interest Income On Bank Deposits79765
Interest Payable Similar Charges Finance Costs423 630441 679
Investment Property19 600 00019 600 000
Investment Property Fair Value Model19 600 000 
Net Current Assets Liabilities2 194 2392 419 346
Operating Profit Loss904 3301 009 639
Other Creditors33 000111 143
Other Deferred Tax Expense Credit24 00024 600
Other Interest Receivable Similar Income Finance Income40 0921 168
Prepayments Accrued Income89 50355 242
Profit Loss-3 028 185457 819
Profit Loss On Ordinary Activities Before Tax-2 949 208569 128
Property Plant Equipment Gross Cost66 784 
Provisions297 000321 600
Provisions For Liabilities Balance Sheet Subtotal297 000321 600
Tax Tax Credit On Profit Or Loss On Ordinary Activities78 977111 309
Total Assets Less Current Liabilities21 833 56722 054 883
Total Current Tax Expense Credit54 97786 709
Trade Creditors Trade Payables21 2467 984
Trade Debtors Trade Receivables53 78924 932
Turnover Revenue1 086 7271 218 461

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to March 31, 2023
filed on: 20th, December 2023
Free Download (18 pages)

Company search