Exchequergate Properties Limited


Exchequergate Properties started in year 1976 as Private Limited Company with registration number 01266155. The Exchequergate Properties company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in at 15 Newland. Postal code: LN1 1XG.

The company has 3 directors, namely Simon C., Helen F. and Anita C.. Of them, Anita C. has been with the company the longest, being appointed on 15 April 1991 and Simon C. and Helen F. have been with the company for the least time - from 18 August 2006. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Exchequergate Properties Limited Address / Contact

Office Address 15 Newland
Office Address2 Lincoln
Town
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01266155
Date of Incorporation Tue, 29th Jun 1976
Industry Development of building projects
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Camamile Limited

Position: Corporate Secretary

Appointed: 01 May 2019

Simon C.

Position: Director

Appointed: 18 August 2006

Helen F.

Position: Director

Appointed: 18 August 2006

Anita C.

Position: Director

Appointed: 15 April 1991

Richard V.

Position: Secretary

Resigned: 01 May 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Simon C. This PSC and has 25-50% shares. The second entity in the PSC register is Helen F. This PSC owns 25-50% shares.

Simon C.

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

Helen F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth133 849134 455158 777       
Balance Sheet
Cash Bank In Hand5537 50314 715       
Cash Bank On Hand  14 71522 38310 8317 6413 14316 50317 16138 359
Current Assets5 64712 71930 06136 45227 26130 87531 65933 48839 23651 391
Debtors5 0945 21615 34614 06916 43023 23428 51616 98522 07513 032
Other Debtors    14 21413 1969 2405 5458603 276
Tangible Fixed Assets146 824143 843140 863       
Net Assets Liabilities        190 219190 710
Reserves/Capital
Called Up Share Capital15 00015 00015 000       
Profit Loss Account Reserve34 54935 15559 477       
Shareholder Funds133 849134 455158 777       
Other
Accrued Liabilities  1 5601 6073 608     
Accrued Liabilities Deferred Income  1 7503 1451 199     
Creditors  20 65722 09922 15420 70520 66020 6249 0177 835
Creditors Due Within One Year18 62222 10720 657       
Deferred Tax Asset Debtors  12 58210 97913 710     
Investment Property  143 843143 843143 843143 843160 000160 000160 000160 000
Investment Property Fair Value Model  143 843143 843143 843143 843160 000160 000160 000 
Net Current Assets Liabilities-12 975-9 38817 91414 3535 10710 17010 99912 86430 21943 556
Number Shares Allotted 15 00015 000       
Number Shares Issued Fully Paid   15 00015 00015 00015 00015 00015 00015 000
Other Creditors    22 15420 70520 66020 6249 0177 835
Par Value Share 111111111
Prepayments  648840504     
Revaluation Reserve84 30084 30084 300       
Share Capital Allotted Called Up Paid15 00015 00015 000       
Tangible Fixed Assets Cost Or Valuation149 804149 804        
Tangible Fixed Assets Depreciation2 9805 9618 941       
Tangible Fixed Assets Depreciation Charged In Period 2 9812 980       
Total Assets Less Current Liabilities133 849134 455153 247158 196148 950154 013170 999172 864190 219203 556
Trade Debtors Trade Receivables  2 1162 2502 21610 03819 27611 44021 2159 756
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      16 157   
Provisions For Liabilities Balance Sheet Subtotal         12 846

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 31st, January 2024
Free Download (8 pages)

Company search

Advertisements