Every Property Certificate Ltd BRIGHTON


Every Property Certificate started in year 2011 as Private Limited Company with registration number 07827776. The Every Property Certificate company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Brighton at First Floor 12. Postal code: BN2 9NE.

The firm has 3 directors, namely Laura N., Gary R. and Guy S.. Of them, Guy S. has been with the company the longest, being appointed on 28 October 2011 and Laura N. and Gary R. have been with the company for the least time - from 18 October 2023. As of 27 April 2024, there were 4 ex directors - Matthew H., Christopher P. and others listed below. There were no ex secretaries.

Every Property Certificate Ltd Address / Contact

Office Address First Floor 12
Office Address2 Albion Street
Town Brighton
Post code BN2 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07827776
Date of Incorporation Fri, 28th Oct 2011
Industry Environmental consulting activities
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Laura N.

Position: Director

Appointed: 18 October 2023

Gary R.

Position: Director

Appointed: 18 October 2023

Guy S.

Position: Director

Appointed: 28 October 2011

Matthew H.

Position: Director

Appointed: 18 October 2023

Resigned: 15 January 2024

Christopher P.

Position: Director

Appointed: 01 March 2022

Resigned: 18 October 2023

Christopher P.

Position: Director

Appointed: 01 December 2015

Resigned: 01 March 2022

Laurence P.

Position: Director

Appointed: 28 October 2011

Resigned: 15 December 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As we identified, there is Guy S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Christopher P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Laurence P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Guy S.

Notified on 30 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 5 April 2022
Ceased on 18 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Laurence P.

Notified on 30 November 2016
Ceased on 1 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth5 5111 20951832     
Balance Sheet
Cash Bank On Hand       38 72849 739
Current Assets44 163110 458235 577158 320  253 931321 200355 182
Debtors44 16397 490163 660158 320200 501204 238253 933282 472305 443
Net Assets Liabilities   3211111471 5107 70819 281
Other Debtors   112 736131 23499 153151 506171 938216 958
Property Plant Equipment   1 4796771 1464 6297 39315 073
Cash Bank In Hand 12 96871 917      
Intangible Fixed Assets12 6008 4004 200      
Net Assets Liabilities Including Pension Asset Liability  51832     
Tangible Fixed Assets 1 8893 9001 479     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve5 4111 109418-68     
Shareholder Funds5 5111 20951832     
Other
Accumulated Amortisation Impairment Intangible Assets   21 00021 00021 00021 00021 00021 000
Accumulated Depreciation Impairment Property Plant Equipment   5 7916 5937 3747 8399 55612 896
Additions Other Than Through Business Combinations Investment Property Fair Value Model        112 351
Additions Other Than Through Business Combinations Property Plant Equipment     1 2505 1984 48111 020
Administrative Expenses   214 752329 014    
Amortisation Expense Intangible Assets   4 200     
Amounts Owed To Related Parties    1 209    
Average Number Employees During Period   910 202123
Bank Borrowings        50 000
Bank Overdrafts   26 69219 58710 78625 0353 7242 338
Comprehensive Income Expense   51 81461 578    
Cost Sales   379 524400 105    
Creditors   159 767201 067205 270187 05070 000176 750
Depreciation Expense Property Plant Equipment   2 421802 5701 7173 341
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -104  
Disposals Property Plant Equipment      -1 250  
Dividends Paid   -52 300-61 000    
Dividends Paid On Shares Interim   52 30067 451    
Fixed Assets12 60010 2898 1001 479   7 393127 424
Gross Profit Loss   276 955402 446    
Increase From Depreciation Charge For Year Property Plant Equipment    8027815691 7173 340
Intangible Assets Gross Cost   21 00021 00021 00021 00021 00021 000
Interest Payable Similar Charges Finance Costs    807    
Investment Property        112 351
Investment Property Fair Value Model        112 351
Net Current Assets Liabilities-7 089-9 080-7 581-1 447-67-1 03266 88170 31568 607
Operating Profit Loss   66 42373 432    
Other Creditors   67 09660 11452 54929 10449 45261 431
Other Interest Receivable Similar Income Finance Income    2 638    
Other Operating Income Format1   4 220     
Other Remaining Borrowings       70 000176 750
Par Value Share 111675    
Profit Loss   51 81461 578    
Profit Loss On Ordinary Activities Before Tax   66 42375 263    
Property Plant Equipment Gross Cost   7 2707 2708 52012 46816 94927 969
Taxation Social Security Payable   39 88871 32363 952105 863152 017152 560
Tax Tax Credit On Profit Or Loss On Ordinary Activities   14 60913 685    
Total Assets Less Current Liabilities5 5111 209518   71 51077 708196 031
Total Borrowings   26 69219 58710 78625 03570 000176 750
Trade Creditors Trade Payables   26 09153 78777 98327 04945 69220 246
Trade Debtors Trade Receivables   45 58474 719105 085102 425110 53488 485
Turnover Revenue   656 479802 551    
Amount Specific Advance Or Credit Directors   4 626-2 4994 601   
Amount Specific Advance Or Credit Made In Period Directors   17 09924 40024 814   
Amount Specific Advance Or Credit Repaid In Period Directors   -12 473-21 935-27 305   
Director Remuneration   24 15624 345    
Creditors Due Within One Year51 252119 538243 159159 767     
Intangible Fixed Assets Aggregate Amortisation Impairment8 40012 60016 800      
Intangible Fixed Assets Amortisation Charged In Period 4 2004 200      
Intangible Fixed Assets Cost Or Valuation21 00021 00021 000      
Number Shares Allotted 100100100     
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 2 8354 434      
Tangible Fixed Assets Cost Or Valuation 2 8357 269      
Tangible Fixed Assets Depreciation 9463 370      
Tangible Fixed Assets Depreciation Charged In Period 9462 424      
Value Shares Allotted  100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on Mon, 15th Jan 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search