You are here: bizstats.co.uk > a-z index > 1 list > 17 list

1707 Properties Limited WATFORD


1707 Properties started in year 1961 as Private Limited Company with registration number 00684482. The 1707 Properties company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL. Since 2014/12/04 1707 Properties Limited is no longer carrying the name Darumian Investment Company.

The firm has 3 directors, namely Richard S., Jill S. and Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 1 October 2014 and Richard S. has been with the company for the least time - from 13 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1707 Properties Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00684482
Date of Incorporation Fri, 24th Feb 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 63 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Richard S.

Position: Director

Appointed: 13 June 2022

Jill S.

Position: Director

Appointed: 11 December 2014

Michael S.

Position: Director

Appointed: 01 October 2014

Xavier J.

Position: Director

Appointed: 03 June 2019

Resigned: 14 January 2021

Jessica J.

Position: Director

Appointed: 03 June 2019

Resigned: 14 January 2021

The Business Setup Ltd

Position: Corporate Secretary

Appointed: 28 May 2013

Resigned: 17 August 2016

Constance W.

Position: Secretary

Appointed: 01 March 2010

Resigned: 01 November 2013

Valerie C.

Position: Secretary

Appointed: 15 September 2008

Resigned: 01 December 2008

Ruth S.

Position: Director

Appointed: 04 April 2005

Resigned: 01 October 2014

Lady S.

Position: Director

Appointed: 10 December 1992

Resigned: 11 December 2014

Ruth S.

Position: Secretary

Appointed: 10 December 1992

Resigned: 01 October 2014

Michael S.

Position: Director

Appointed: 10 December 1992

Resigned: 04 April 2005

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Mp Samuels Limited from Watford, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the PSC register is Jill S. This PSC has significiant influence or control over the company,. The third one is Michael S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mp Samuels Limited

Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 09127198
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Jill S.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: significiant influence or control

Michael S.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: significiant influence or control

Company previous names

Darumian Investment Company December 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5 280 5742 771 2522 665 6483 393 180      
Balance Sheet
Cash Bank On Hand   521 773107 228130 673777 093562 51983 980273 950
Current Assets1 932 5251 027 541640 8401 468 9081 237 0941 197 0361 825 7102 358 8221 691 2691 187 922
Debtors557 681607 749850 716947 1351 129 8661 066 3631 048 6171 796 3031 607 289913 972
Net Assets Liabilities   3 290 0183 127 0523 168 0283 121 3182 961 3322 879 1602 829 985
Other Debtors   743 696876 564272 903219 387243 036162 503117 032
Property Plant Equipment   3 1492 4481 4571 5034 1402 7742 191
Cash Bank In Hand1 374 844419 79291 533521 773      
Net Assets Liabilities Including Pension Asset Liability5 280 5742 771 252        
Tangible Fixed Assets3 536 7181 871 6002 438 6452 121 400      
Reserves/Capital
Called Up Share Capital401 700401 700401 700401 700      
Profit Loss Account Reserve1 882 4871 583 4021 477 7982 343 480      
Shareholder Funds5 280 5742 771 2522 665 6483 393 180      
Other
Accumulated Depreciation Impairment Property Plant Equipment   43 6532 5093 5004 7515 7827 1488 313
Amounts Owed By Related Parties   192 951240 255785 364829 2301 553 2671 436 451796 940
Amounts Owed To Group Undertakings         64 282
Average Number Employees During Period         1
Bank Borrowings Overdrafts     457 598432 685265 774241 529106 463
Creditors   197 12878 053457 598432 685265 774241 529106 463
Disposals Investment Property Fair Value Model      865 469866 846  
Fixed Assets3 547 1821 871 600 2 121 4002 037 0642 570 9401 841 665982 8531 546 0881 860 211
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -191 332  
Increase From Depreciation Charge For Year Property Plant Equipment    9919911 2511 0311 3661 165
Investment Property   2 118 2512 034 6162 569 4831 840 162978 7131 543 3141 858 020
Investment Property Fair Value Model     2 569 4831 840 162978 7131 543 3141 858 020
Net Current Assets Liabilities1 733 392899 652567 5431 271 7801 159 0411 116 3711 739 8572 260 5141 636 2771 098 416
Number Shares Issued Fully Paid    401 700401 700    
Other Creditors   45 13252 63242 95639 10011 78523 73615 235
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 135     
Other Disposals Property Plant Equipment    42 135     
Other Taxation Social Security Payable   146 254  17 4114 0716 899 
Par Value Share 11111    
Property Plant Equipment Gross Cost   46 8024 9574 9576 2549 9229 92210 504
Provisions For Liabilities Balance Sheet Subtotal   103 16269 05361 68527 51916 26161 67622 179
Total Additions Including From Business Combinations Property Plant Equipment    290 1 2973 668 582
Total Assets Less Current Liabilities5 280 5742 771 2523 006 1883 393 1803 196 1053 687 3113 581 5223 243 3673 182 3652 958 627
Trade Creditors Trade Payables   5 74225 42113 2094 54266 0522 277869
Trade Debtors Trade Receivables   10 48813 0478 096  8 335 
Creditors Due After One Year  340 540       
Creditors Due Within One Year199 133127 88973 297197 128      
Number Shares Allotted 1 700401 700401 700      
Investments Fixed Assets10 464         
Revaluation Reserve2 996 387786 150786 150648 000      
Share Capital Allotted Called Up Paid1 700401 700401 700401 700      
Tangible Fixed Assets Additions 1 239 100        
Tangible Fixed Assets Cost Or Valuation3 577 1891 913 735        
Tangible Fixed Assets Depreciation40 47142 135        
Tangible Fixed Assets Depreciation Charged In Period 1 664        
Tangible Fixed Assets Disposals 3 507 554        
Tangible Fixed Assets Increase Decrease From Revaluations 605 000        
Amount Specific Advance Or Credit Directors4256 912        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 9th, February 2023
Free Download (9 pages)

Company search

Advertisements