Edwinstowe Properties Limited NOTTINGHAM


Edwinstowe Properties started in year 2000 as Private Limited Company with registration number 04025162. The Edwinstowe Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at 32 Main Street. Postal code: NG4 4PN. Since October 13, 2004 Edwinstowe Properties Limited is no longer carrying the name Edwinstowe Sunbeds.

At present there are 2 directors in the the company, namely Susan P. and William P.. In addition one secretary - Susan P. - is with the firm. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Edwinstowe Properties Limited Address / Contact

Office Address 32 Main Street
Office Address2 Lambley
Town Nottingham
Post code NG4 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025162
Date of Incorporation Mon, 3rd Jul 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Susan P.

Position: Secretary

Appointed: 03 July 2000

Susan P.

Position: Director

Appointed: 03 July 2000

William P.

Position: Director

Appointed: 03 July 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2000

Resigned: 03 July 2000

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Colette P. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Robert P. This PSC and has 25-50% voting rights. Then there is Susan P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Colette P.

Notified on 31 March 2023
Nature of control: 25-50% voting rights

Robert P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Susan P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

William P.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights

Company previous names

Edwinstowe Sunbeds October 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth147 624180 607184 841191 567      
Balance Sheet
Cash Bank On Hand   1 1274 010355 2 7832 2326 148
Net Assets Liabilities   171 253188 000195 286200 185205 606274 775293 887
Cash Bank In Hand   1 127      
Current Assets  5001 127      
Debtors  500       
Tangible Fixed Assets260 000288 000288 000288 000      
Reserves/Capital
Called Up Share Capital7777      
Profit Loss Account Reserve20 82725 81030 04436 770      
Shareholder Funds147 624180 607184 841191 567      
Other
Average Number Employees During Period      2222
Bank Borrowings Overdrafts      2 995   
Corporation Tax Payable   1 8477371 7441 1771 272776852
Creditors   94 50695 30582 64474 63075 19672 18573 136
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        87 0008 500
Investment Property   288 000305 000305 000305 000305 000392 000400 500
Investment Property Fair Value Model     305 000305 000305 000392 000400 500
Net Current Assets Liabilities-12 985-13 681-10 727-1 9271 465-3 910-7 025-1 038-7393 846
Number Shares Issued Fully Paid    22    
Other Creditors   94 50695 30582 64474 63075 19672 18573 136
Par Value Share 11111    
Profit Loss   7 18416 747     
Provisions For Liabilities Balance Sheet Subtotal   20 31523 16023 16023 16023 16044 30137 323
Total Assets Less Current Liabilities247 015274 319277 273286 073306 465301 090297 975303 962391 261404 346
Trade Creditors Trade Payables   3028841 5971 9079071 249480
Creditors Due After One Year99 39193 71292 43294 506      
Creditors Due Within One Year12 98513 68111 2273 054      
Number Shares Allotted 222      
Revaluation Reserve126 790154 790154 790154 790      
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements