Intercounty Properties Limited LONDON


Intercounty Properties started in year 1989 as Private Limited Company with registration number 02367409. The Intercounty Properties company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 1 Angel Court. Postal code: SW1Y 6QF.

Currently there are 4 directors in the the company, namely Rupert C., Sara C. and Jacqueline C. and others. In addition one secretary - Jacqueline C. - is with the firm. Currently there is one former director listed by the company - David W., who left the company on 2 October 1997. In addition, the company lists several former secretaries whose names might be found in the list below.

Intercounty Properties Limited Address / Contact

Office Address 1 Angel Court
Town London
Post code SW1Y 6QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02367409
Date of Incorporation Fri, 31st Mar 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 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 Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Rupert C.

Position: Director

Appointed: 15 June 2023

Sara C.

Position: Director

Appointed: 15 June 2023

Jacqueline C.

Position: Director

Appointed: 15 June 2023

Jacqueline C.

Position: Secretary

Appointed: 02 October 1997

Richard C.

Position: Director

Appointed: 31 March 1991

Intercounty Registrars Limited

Position: Corporate Secretary

Appointed: 08 October 2001

Resigned: 15 February 2005

Jacqueline C.

Position: Secretary

Appointed: 23 October 1996

Resigned: 23 October 1996

Nicola C.

Position: Secretary

Appointed: 23 March 1992

Resigned: 23 March 1992

David W.

Position: Director

Appointed: 31 March 1991

Resigned: 02 October 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Richard C. This PSC has significiant influence or control over the company,.

Richard C.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 042 8153 463 2222 512 708242 9861 692 6782 894 0212 450 627369 085
Current Assets 16 612 13916 300 82816 282 94517 386 27614 599 47015 799 35517 998 402
Debtors14 431 85911 981 09912 620 30214 872 14114 375 68510 537 63112 180 91016 461 499
Net Assets Liabilities 7 667 7547 970 7778 192 35211 504 08511 934 36811 826 58013 703 678
Other Debtors5 748 0116 700 5755 802 3305 522 2706 570 7776 209 7483 451 7641 064 186
Property Plant Equipment111112 9781 986994
Total Inventories1 167 8181 167 8181 167 8181 167 8181 317 9131 167 8181 167 818 
Other
Accumulated Depreciation Impairment Property Plant Equipment24 32824 32824 32824 32824 32825 32026 31227 304
Amounts Owed By Related Parties8 557 7135 154 3886 817 9729 349 8717 782 3084 327 8838 729 14615 397 313
Amounts Owed To Group Undertakings7 116 1447 207 6137 356 9307 790 1188 358 7645 132 9035 771 6688 392 916
Average Number Employees During Period   33333
Bank Borrowings1 379 9601 620 0001 620 0001 620 000 50 00045 27635 650
Bank Borrowings Overdrafts1 920 0001 620 0001 620 0001 620 000 45 27635 65025 780
Comprehensive Income Expense  4 0095 814    
Corporation Tax Payable3 745 1531 669    
Corporation Tax Recoverable126 135126 135      
Creditors1 920 0003 540 0001 920 0001 920 0001 920 0001 925 2851 920 00025 780
Fixed Assets 7 114 0247 414 9507 630 7117 630 7117 633 6887 632 6969 692 026
Increase From Depreciation Charge For Year Property Plant Equipment     992992992
Investments Fixed Assets7 353 0767 114 0237 414 9497 630 7107 630 7107 630 7107 630 7109 691 032
Investments In Subsidiaries   7 630 7107 630 7107 630 7107 630 7109 691 032
Net Current Assets Liabilities 4 093 7302 475 8272 481 6415 793 3746 265 9566 149 5344 037 432
Number Shares Issued Fully Paid  100     
Other Creditors7 589 9965 261 6474 798 4124 306 5203 158 9293 184 9573 836 5975 533 962
Other Remaining Borrowings1 920 0001 920 0001 920 0001 920 0001 920 0001 920 0001 920 000 
Other Taxation Social Security Payable11 3942 5772 9344 9853 003 5 1153 045
Par Value Share  1     
Profit Loss-140 884-20 9514 0095 8143 311 733   
Property Plant Equipment Gross Cost24 32924 32924 32924 32924 32928 29828 298 
Total Additions Including From Business Combinations Property Plant Equipment     3 969  
Total Assets Less Current Liabilities 11 207 7549 890 77710 112 35213 424 08513 899 64413 782 23013 729 458
Total Borrowings 3 540 0001 920 0003 540 0001 920 0001 970 0001 965 27635 650
Trade Creditors Trade Payables46 57246 57246 57278 01272 20610 93026 81521 177
Trade Debtors Trade Receivables 1  22 600   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (12 pages)

Company search

Advertisements