Letchworth Palace Limited(the) LETCHWORTH GARDEN CITY


Founded in 1924, Letchworth Palace (the), classified under reg no. 00200028 is an active company. Currently registered at Po Box 501, The Nexus Building SG6 9BL, Letchworth Garden City the company has been in the business for one hundred years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Edward J., Thomas N. and Elizabeth J.. Of them, Elizabeth J. has been with the company the longest, being appointed on 14 September 1995 and Edward J. has been with the company for the least time - from 11 May 2016. As of 15 May 2024, there were 5 ex directors - Richard N., Geoffrey C. and others listed below. There were no ex secretaries.

Letchworth Palace Limited(the) Address / Contact

Office Address Po Box 501, The Nexus Building
Office Address2 Broadway
Town Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00200028
Date of Incorporation Sat, 23rd Aug 1924
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Edward J.

Position: Director

Appointed: 11 May 2016

Thomas N.

Position: Director

Appointed: 06 March 2012

Wkh Company Services Ltd

Position: Corporate Secretary

Appointed: 04 February 2009

Elizabeth J.

Position: Director

Appointed: 14 September 1995

Stephen W.

Position: Secretary

Resigned: 04 February 2009

Richard N.

Position: Director

Appointed: 24 March 1994

Resigned: 13 March 2016

Geoffrey C.

Position: Director

Appointed: 11 April 1991

Resigned: 30 January 1994

Christabel T.

Position: Director

Appointed: 11 April 1991

Resigned: 06 October 1995

Florence T.

Position: Director

Appointed: 11 April 1991

Resigned: 20 December 1991

Stephen W.

Position: Director

Appointed: 11 April 1991

Resigned: 17 October 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Elizabeth J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Elizabeth J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 916 4273 038 073       
Balance Sheet
Cash Bank On Hand  1 124 572593 590518 231570 614306 429200 540248 588
Current Assets469 924745 1721 224 389634 192531 688606 859395 982282 694300 451
Debtors43 38781 99299 81740 60213 45736 245102 59182 15451 863
Other Debtors  12 21023 0645 38210 22922 52112 20713 919
Cash Bank In Hand426 537663 180       
Net Assets Liabilities Including Pension Asset Liability2 916 4273 038 073       
Tangible Fixed Assets2 529 4502 405 000       
Reserves/Capital
Called Up Share Capital33 98833 988       
Profit Loss Account Reserve1 585 0151 706 661       
Shareholder Funds2 916 4273 038 073       
Other
Amounts Owed By Related Parties      13 03813 01912 954
Amounts Owed To Group Undertakings  29 06729 067501501500  
Average Number Employees During Period     3333
Corporation Tax Payable  38 5405 8257 61036 97072 87518 76622 513
Corporation Tax Recoverable  70 607      
Creditors  118 330101 31962 53097 349165 06591 26679 628
Disposals Investment Property Fair Value Model     332 409205 000  
Fixed Assets2 548 9682 424 5181 709 2862 256 8792 312 5302 451 9292 773 1302 847 8302 847 830
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     32 409   
Investment Property  1 689 7682 237 3612 312 0292 451 4282 772 6292 847 8292 847 829
Investment Property Fair Value Model    2 312 0292 451 4282 772 6292 847 829 
Investments Fixed Assets19 51819 51819 51819 51850150150111
Investments In Group Undertakings Participating Interests     50150111
Net Current Assets Liabilities367 459613 5551 106 059532 873469 158509 510243 955191 428220 823
Number Shares Issued Fully Paid   936 200936 200    
Other Creditors  47 77861 33651 60654 51573 72058 87952 001
Other Taxation Social Security Payable  5192 3496538281 4431 676567
Par Value Share 0 11    
Total Assets Less Current Liabilities2 916 4273 038 0732 815 3452 789 7522 781 6882 961 4393 017 0853 039 2583 068 653
Trade Creditors Trade Payables  2 4262 7422 1604 5353 48811 9454 547
Trade Debtors Trade Receivables  17 00017 5388 07526 01667 03256 92824 990
Creditors Due Within One Year102 465131 617       
Number Shares Allotted 936 200       
Revaluation Reserve1 297 4241 297 424       
Share Capital Allotted Called Up Paid9 3629 362       
Tangible Fixed Assets Cost Or Valuation2 529 4502 405 000       
Tangible Fixed Assets Disposals 124 450       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, September 2023
Free Download (8 pages)

Company search

Advertisements