Littleover (blair House) Properties Limited DERBYSHIRE


Founded in 1975, Littleover (blair House) Properties, classified under reg no. 01212637 is an active company. Currently registered at 49 Queen Street DE1 3DE, Derbyshire the company has been in the business for fourty nine years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31.

The company has 2 directors, namely Garron H., Josephine V.. Of them, Josephine V. has been with the company the longest, being appointed on 5 October 1995 and Garron H. has been with the company for the least time - from 25 July 2022. At the moment there is one former director listed by the company - Joan A., who left the company on 5 October 1995. In addition, the company lists several former secretaries whose names might be found in the box below.

Littleover (blair House) Properties Limited Address / Contact

Office Address 49 Queen Street
Office Address2 Derby
Town Derbyshire
Post code DE1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01212637
Date of Incorporation Thu, 15th May 1975
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 49 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Garron H.

Position: Director

Appointed: 25 July 2022

Josephine V.

Position: Director

Appointed: 05 October 1995

Maria Z.

Position: Secretary

Appointed: 11 November 2013

Resigned: 25 October 2023

Anthony J.

Position: Secretary

Appointed: 24 August 2011

Resigned: 01 August 2013

Ajaib R.

Position: Secretary

Appointed: 01 October 2007

Resigned: 24 August 2011

Keith P.

Position: Secretary

Appointed: 13 June 2006

Resigned: 01 October 2007

Joan A.

Position: Director

Appointed: 07 September 1992

Resigned: 05 October 1995

Keith F.

Position: Secretary

Appointed: 07 September 1992

Resigned: 24 May 2006

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Josephine V. The abovementioned PSC has significiant influence or control over the company,.

Josephine V.

Notified on 7 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-302014-05-312015-05-302015-05-312016-05-312017-05-312018-05-31
Balance Sheet
Debtors2 862 4 5244 5245 0744 1084 165
Tangible Fixed Assets11     
Other
Accumulated Depreciation Impairment Property Plant Equipment    192192 
Creditors    5 0744 1084 165
Property Plant Equipment Gross Cost    192192 
Trade Debtors Trade Receivables     1 299500
Creditors Due Within One Year2 863 4 5244 5245 074  
Net Current Assets Liabilities-1      
Tangible Fixed Assets Cost Or Valuation 192     
Tangible Fixed Assets Depreciation 191     
Tangible Fixed Assets Depreciation Charged In Period   1   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   192   
Tangible Fixed Assets Disposals   192   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-05-31
filed on: 6th, November 2023
Free Download (6 pages)

Company search

Advertisements