Firnley Properties Limited LEEDS


Firnley Properties started in year 1950 as Private Limited Company with registration number 00488049. The Firnley Properties company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in Leeds at Gresham House. Postal code: LS1 2JG.

Currently there are 2 directors in the the company, namely Joseph N. and Marrik N.. In addition one secretary - Margaret M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Firnley Properties Limited Address / Contact

Office Address Gresham House
Office Address2 5-7 St Pauls Street
Town Leeds
Post code LS1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00488049
Date of Incorporation Tue, 7th Nov 1950
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 74 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Joseph N.

Position: Director

Appointed: 07 July 2015

Marrik N.

Position: Director

Appointed: 22 February 2005

Margaret M.

Position: Secretary

Appointed: 15 February 2005

Aubrey N.

Position: Secretary

Resigned: 12 August 1992

Ruth W.

Position: Director

Appointed: 13 July 2005

Resigned: 23 July 2015

Christopher J.

Position: Secretary

Appointed: 12 December 2000

Resigned: 14 February 2005

Joseph N.

Position: Director

Appointed: 16 November 1994

Resigned: 01 August 1995

Peter T.

Position: Director

Appointed: 25 August 1993

Resigned: 14 February 2005

Peter T.

Position: Secretary

Appointed: 12 August 1992

Resigned: 12 December 2000

Aubrey N.

Position: Director

Appointed: 21 August 1991

Resigned: 18 February 2005

Arnold N.

Position: Director

Appointed: 21 August 1991

Resigned: 13 July 2005

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Joseph N. This PSC and has 25-50% shares.

Joseph N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 256 1664 037 072        
Balance Sheet
Cash Bank On Hand   72 459312 694167 23639 28567 89089 56182 297
Current Assets250 59298 916 127 889375 378232 727108 375137 566165 761178 178
Debtors76 66656 508 55 43062 68465 49169 09069 67676 20095 881
Net Assets Liabilities   4 222 4184 832 6085 066 2244 937 9654 926 1584 971 2406 289 078
Other Debtors   15 20113 69314 60217 79118 69321 40027 075
Property Plant Equipment   4 639 0005 068 0005 320 0005 490 0005 420 0005 950 000 
Intangible Fixed Assets 4 163 500        
Cash Bank In Hand173 92642 408        
Net Assets Liabilities Including Pension Asset Liability4 256 1664 037 072        
Tangible Fixed Assets4 133 0004 163 5004 446 000       
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1 665 8191 738 779        
Shareholder Funds4 256 1664 037 072        
Other
Additions Other Than Through Business Combinations Property Plant Equipment    50 15770 705358 625 327 600 
Average Number Employees During Period   2222222
Corporation Tax Payable   36 80067 00030 00040 50017 00028 20035 500
Creditors   417 471483 770359 503533 410504 408844 521706 465
Disposals Property Plant Equipment    45 772  8 189  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model         1 667 365
Investment Property        5 950 0007 617 365
Investment Property Fair Value Model        5 950 0007 617 365
Net Current Assets Liabilities123 166-126 428 -289 582-108 392-126 776-425 035-366 842-678 760-528 287
Other Creditors   327 751360 510284 583437 349436 746754 394609 394
Other Taxation Payable    1 3491 327    
Other Taxation Social Security Payable        1 4171 229
Property Plant Equipment Gross Cost   4 639 0005 068 0005 320 0005 490 0005 420 0005 950 000 
Provisions For Liabilities Balance Sheet Subtotal        300 000800 000
Taxation Including Deferred Taxation Balance Sheet Subtotal   127 000127 000127 000127 000127 000300 000 
Total Assets Less Current Liabilities4 256 1664 037 072 4 349 4184 959 6085 193 2245 064 9655 053 1585 271 2407 089 078
Total Increase Decrease From Revaluations Property Plant Equipment    424 615181 295-188 625-61 811202 400 
Trade Creditors Trade Payables   50 75154 91143 59354 11049 55960 51060 342
Trade Debtors Trade Receivables   40 22948 99150 88951 29950 98354 80068 806
Cash Bank 42 40891 831       
Number Shares Allotted 800800       
Par Value Share 00       
Creditors Due Within One Year127 426225 344        
Fixed Assets4 133 0004 163 500        
Revaluation Reserve2 590 2472 298 193        
Share Capital Allotted Called Up Paid100-100-100       
Tangible Fixed Assets Additions 322 554173 834       
Tangible Fixed Assets Cost Or Valuation4 133 0004 163 5004 446 000       
Tangible Fixed Assets Increase Decrease From Revaluations -292 054108 666       
Amount Specific Advance Or Credit Directors41 850250 257        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, October 2023
Free Download (8 pages)

Company search

Advertisements