Investment Properties (luton) Limited ST. ALBANS


Founded in 1948, Investment Properties (luton), classified under reg no. 00453038 is an active company. Currently registered at First Floor 8-10 AL1 3UR, St. Albans the company has been in the business for seventy six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 7 directors in the the company, namely Alice T., Edward W. and Thomas W. and others. In addition one secretary - Paula G. - is with the firm. At the moment 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.

Investment Properties (luton) Limited Address / Contact

Office Address First Floor 8-10
Office Address2 Upper Marlborough Road
Town St. Albans
Post code AL1 3UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00453038
Date of Incorporation Fri, 23rd Apr 1948
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 76 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Paula G.

Position: Secretary

Appointed: 01 June 2020

Alice T.

Position: Director

Appointed: 19 March 2014

Edward W.

Position: Director

Appointed: 15 December 2009

Thomas W.

Position: Director

Appointed: 01 October 2006

Nicholas S.

Position: Director

Appointed: 13 September 2005

Emma S.

Position: Director

Appointed: 02 April 2002

John S.

Position: Director

Appointed: 12 January 1992

Mary W.

Position: Director

Appointed: 12 January 1992

Donald W.

Position: Secretary

Resigned: 04 April 1995

Sharon L.

Position: Secretary

Appointed: 30 April 2004

Resigned: 31 May 2020

John B.

Position: Secretary

Appointed: 04 April 1995

Resigned: 30 April 2004

Olive S.

Position: Director

Appointed: 12 January 1992

Resigned: 18 January 1997

Donald W.

Position: Director

Appointed: 12 January 1992

Resigned: 01 April 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is The Leslie Sell Charitable Trust from St. Albans, England. The abovementioned PSC is categorised as "a charitable trust" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

The Leslie Sell Charitable Trust

8-10 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UR, England

Legal authority Charities Act 2011
Legal form Charitable Trust
Country registered England
Place registered Charities Commission
Registration number 258699
Notified on 30 June 2016
Ceased on 12 January 2021
Nature of control: 25-50% shares

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 Hand947 0051 109 7681 639 4131 929 8904 103 576
Current Assets2 948 1893 166 0823 996 0684 266 0044 340 734
Debtors362 765322 317304 589211 250217 378
Net Assets Liabilities13 895 38114 249 31819 576 57620 086 05219 333 211
Other Debtors  54 429 22 500
Property Plant Equipment2 9422 7056 66057 551511 807
Other
Accumulated Depreciation Impairment Property Plant Equipment43 48344 53646 65149 42852 377
Additions Other Than Through Business Combinations Property Plant Equipment 9126 07053 668457 205
Amounts Owed By Related Parties116 196116 196116 196116 196116 196
Average Number Employees During Period109999
Corporation Tax Payable145 39566 19736 58810 65278 810
Creditors130 808128 637140 732134 501120 702
Current Asset Investments1 638 4191 733 9972 052 0662 124 86419 780
Fixed Assets11 749 01411 744 91517 363 39917 500 43116 723 504
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 5347 8261 118 13 427
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  5 566 248  
Increase Decrease From Other Changes Investment Property Fair Value Model    -971 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 1482 1152 7772 949
Investment Property11 370 00111 370 00116 960 00116 960 00115 989 001
Investment Property Fair Value Model11 370 00111 370 00116 960 00116 960 00115 989 001
Investments376 071372 209396 738482 879222 696
Investments Fixed Assets376 071372 209396 738482 879222 696
Investments In Group Undertakings Participating Interests1 8961 8961 8961 8961 896
Loans To Group Undertakings Participating Interests374 175370 313394 842480 983220 800
Net Current Assets Liabilities2 402 3952 727 2873 562 2953 933 4543 993 027
Other Creditors130 808128 637140 732134 501120 702
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 95   
Other Disposals Property Plant Equipment 96   
Other Taxation Social Security Payable62 91265 82544 18253 66011 461
Property Plant Equipment Gross Cost46 42547 24153 311106 979564 184
Provisions For Liabilities Balance Sheet Subtotal  1 208 3861 213 3321 262 618
Taxation Including Deferred Taxation Balance Sheet Subtotal125 22094 2471 208 386  
Total Assets Less Current Liabilities14 151 40914 472 20220 925 69421 433 88520 716 531
Trade Creditors Trade Payables52 2478 53062 59415 30011 709
Trade Debtors Trade Receivables246 569206 121133 96495 05478 682

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements