John Payne (lee) Limited WOKINGHAM


Founded in 1985, John Payne (lee), classified under reg no. 01932059 is an active company. Currently registered at Crowthorne House RG40 3GZ, Wokingham the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Peter K., Paul A. and Paul D. and others. In addition one secretary - Paul A. - is with the firm. At present 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.

John Payne (lee) Limited Address / Contact

Office Address Crowthorne House
Office Address2 Nine Mile Ride
Town Wokingham
Post code RG40 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01932059
Date of Incorporation Fri, 19th Jul 1985
Industry Real estate agencies
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Peter K.

Position: Director

Appointed: 31 August 2022

Paul A.

Position: Director

Appointed: 31 August 2022

Paul A.

Position: Secretary

Appointed: 31 August 2022

Paul D.

Position: Director

Appointed: 18 March 2013

Neil L.

Position: Director

Appointed: 18 March 2013

John P.

Position: Secretary

Resigned: 31 March 2002

Alan C.

Position: Director

Appointed: 01 January 2017

Resigned: 31 August 2022

Hector S.

Position: Secretary

Appointed: 25 December 2014

Resigned: 31 August 2022

Hector S.

Position: Director

Appointed: 01 July 2013

Resigned: 31 August 2022

Alan C.

Position: Director

Appointed: 18 March 2013

Resigned: 25 December 2014

Robert S.

Position: Director

Appointed: 18 March 2013

Resigned: 31 August 2022

Graham Turner & Company Limited

Position: Corporate Secretary

Appointed: 22 September 2003

Resigned: 18 March 2013

Christine P.

Position: Secretary

Appointed: 13 June 2002

Resigned: 22 September 2003

Graham T.

Position: Secretary

Appointed: 01 April 2002

Resigned: 31 May 2002

Christine P.

Position: Director

Appointed: 01 January 1993

Resigned: 31 March 2002

John P.

Position: Director

Appointed: 01 January 1993

Resigned: 18 March 2013

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Acorn Ltd from Bromley, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Robert S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Alan C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Acorn Ltd

9 St Marks Road, Bromley, Kent, BR2 9HG, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04398269
Notified on 31 May 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 1 July 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Alan C.

Notified on 1 July 2016
Ceased on 31 May 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-08-31
Net Worth967967967      
Balance Sheet
Current Assets967967967967967967967967967
Net Assets Liabilities  967967     
Net Assets Liabilities Including Pension Asset Liability967967967      
Reserves/Capital
Shareholder Funds967967967      
Other
Net Current Assets Liabilities967967967967967967967967967
Total Assets Less Current Liabilities967967967967967967967967967

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Extension of current accouting period to December 31, 2023
filed on: 27th, June 2023
Free Download (1 page)

Company search