Eckersley Property Limited PRESTON


Founded in 2011, Eckersley Property, classified under reg no. 07725178 is an active company. Currently registered at 25a Winckley Square PR1 3JJ, Preston the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Mark C., Andrew T.. Of them, Andrew T. has been with the company the longest, being appointed on 2 August 2011 and Mark C. has been with the company for the least time - from 4 August 2011. As of 24 April 2024, there were 2 ex directors - Mary H., John B. and others listed below. There were no ex secretaries.

Eckersley Property Limited Address / Contact

Office Address 25a Winckley Square
Town Preston
Post code PR1 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07725178
Date of Incorporation Tue, 2nd Aug 2011
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Mark C.

Position: Director

Appointed: 04 August 2011

Andrew T.

Position: Director

Appointed: 02 August 2011

Mary H.

Position: Director

Appointed: 04 August 2011

Resigned: 31 March 2022

John B.

Position: Director

Appointed: 02 August 2011

Resigned: 07 April 2013

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Mark C. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Andrew T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Mary H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Andrew T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Mary H.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

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 Hand623 753485 924429 336556 109480 822604 565736 848805 558
Current Assets842 792796 197757 836777 623677 148798 800907 211917 979
Debtors219 039310 273328 500221 514196 326194 235170 363112 421
Net Assets Liabilities505 537419 709374 928256 037270 249344 857379 100481 678
Other Debtors90 78892 75466 82268 84658 78071 40041 86819 361
Property Plant Equipment2 5398 79023 63117 39116 84414 50719 90613 959
Other
Accrued Liabilities Deferred Income  28 86053 26980 78548 90131 683 
Accumulated Amortisation Impairment Intangible Assets 2 0004 0006 0008 00010 000 10 000
Accumulated Depreciation Impairment Property Plant Equipment5085 23315 04824 82830 07228 35833 55241 767
Additions Other Than Through Business Combinations Property Plant Equipment 10 97624 6563 5406 7635 80315 6763 100
Amortisation Rate Used For Intangible Assets       10
Amounts Recoverable On Contracts  4 7258 3258 8224 2103 864 
Average Number Employees During Period   89746
Balances Amounts Owed By Related Parties50 86264 40061 650     
Bank Borrowings Overdrafts     45 00046 044 
Corporation Tax Payable34 40036 12129 444   53 08969 886
Creditors339 286391 608405 765540 331423 01045 000545 132448 879
Depreciation Rate Used For Property Plant Equipment       20
Disposals Decrease In Depreciation Impairment Property Plant Equipment       139
Disposals Property Plant Equipment       833
Dividends Paid On Shares  6 0004 0002 000   
Fixed Assets  29 63121 39118 84414 507  
Future Minimum Lease Payments Under Non-cancellable Operating Leases  56 64337 69814 93723 40017 125 
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0002 0002 000  
Increase From Depreciation Charge For Year Property Plant Equipment 4 7259 8159 7807 3107 5729 4538 353
Intangible Assets 8 0006 0004 0002 000   
Intangible Assets Gross Cost 10 00010 00010 00010 00010 000 10 000
Net Current Assets Liabilities503 506404 589352 071237 292254 138377 756398 375469 100
Number Shares Issued Fully Paid 3333     
Other Creditors199 226244 559283 071393 098224 360262 262395 432296 778
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 0669 2864 259 
Other Disposals Property Plant Equipment    2 0669 8545 083 
Other Taxation Social Security Payable50 29766 12263 87585 41899 08498 76343 69170 103
Par Value Share 11     
Payments To Related Parties160 000160 000160 000     
Prepayments Accrued Income  19 41714 95211 9336 59432 339 
Property Plant Equipment Gross Cost3 04714 02338 67942 21946 91642 86553 45955 726
Provisions For Liabilities Balance Sheet Subtotal5081 6706 7742 6462 7332 4062 885 
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 8851 381
Total Assets Less Current Liabilities506 045421 379381 702258 683272 982392 263418 281483 059
Trade Creditors Trade Payables55 36344 80629 3758 54618 7816 1186 87612 112
Trade Debtors Trade Receivables128 251217 519237 536129 391116 791112 031128 49593 060

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements