Finntilly Properties LLP BRIGHTON


Finntilly Properties LLP started in year 2009 as Limited Liability Partnership with registration number OC342844. The Finntilly Properties LLP company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Brighton at 45 Gloucester Street. Postal code: BN1 4EW.

As of 1 May 2024, our data shows no information about any ex officers on these positions.

Finntilly Properties LLP Address / Contact

Office Address 45 Gloucester Street
Town Brighton
Post code BN1 4EW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC342844
Date of Incorporation Fri, 23rd Jan 2009
End of financial Year 30th March
Company age 15 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Jamjosh Limited

Position: Corporate LLP Designated Member

Appointed: 18 March 2009

Richard P.

Position: LLP Designated Member

Appointed: 23 January 2009

Sacha P.

Position: LLP Member

Appointed: 23 January 2009

Tilly P.

Position: LLP Member

Appointed: 25 November 2022

Resigned: 25 November 2022

Finn P.

Position: LLP Member

Appointed: 25 November 2022

Resigned: 25 November 2022

Lola P.

Position: LLP Member

Appointed: 25 November 2022

Resigned: 25 November 2022

Claire P.

Position: LLP Designated Member

Appointed: 23 January 2009

Resigned: 18 March 2009

Company Directors Limited

Position: LLP Designated Member

Appointed: 23 January 2009

Resigned: 23 January 2009

Temple Secretaries Limited

Position: LLP Designated Member

Appointed: 23 January 2009

Resigned: 23 January 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Jamjosh Limited from Brighton, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Sacha P. This PSC and has 50,01-75% voting rights.

Jamjosh Limited

45 Gloucester Street, Brighton, BN1 4EW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 06793284
Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Sacha P.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 31985 91552 1096 57123 863
Current Assets652 861722 353351 606286 025196 008
Debtors635 542718 377299 497279 454172 145
Other Debtors2 5418 1796 2924 1413 631
Property Plant Equipment76 876115 99186 99365 24548 934
Other
Accumulated Depreciation Impairment Property Plant Equipment43 12474 009103 007124 755141 066
Additions Other Than Through Business Combinations Investment Property Fair Value Model  8 059 1 517 000
Amounts Owed By Group Undertakings561 054513 976188 148125 87228 744
Amounts Owed To Group Undertakings64 309149 5718 4098 4098 409
Average Number Employees During Period22222
Bank Borrowings Overdrafts102 1971 189 8421 176 7651 171 5821 693 413
Creditors144 2311 256 2521 214 4431 187 5041 696 332
Finance Lease Liabilities Present Value Total42 03466 41037 67815 9222 919
Fixed Assets2 042 4582 938 4822 917 5432 895 7954 396 484
Increase From Depreciation Charge For Year Property Plant Equipment 30 88528 99821 74816 311
Investment Property1 605 5822 462 4912 470 5502 470 5503 987 550
Investment Property Fair Value Model1 605 5822 462 4912 470 5502 470 5503 987 550
Investments Fixed Assets360 000360 000360 000360 000360 000
Investments In Group Undertakings360 000360 000360 000360 000360 000
Net Current Assets Liabilities542 713440 209212 609201 38575 523
Other Creditors7 3784 0672 1871 6311 285
Property Plant Equipment Gross Cost120 000190 000190 000190 000 
Total Assets Less Current Liabilities2 585 1713 378 6913 130 1523 097 1804 472 007
Trade Creditors Trade Payables13 2314751 9363 34421 981
Trade Debtors Trade Receivables71 947114 283105 057149 441139 770
Increase Decrease In Property Plant Equipment 70 000   
Issue Bonus Shares Decrease Increase In Equity -855 349   
Net Assets Liabilities Subsidiaries-350 291-423 823-436 817-456 963 
Percentage Class Share Held In Subsidiary 606060 
Profit Loss Subsidiaries28 876102 45225 04521 746 
Total Additions Including From Business Combinations Property Plant Equipment 70 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Directors's name changed on Fri, 27th Jan 2023
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements