Localsky Property Management Limited HUNTINGDON


Localsky Property Management Limited was formally closed on 2023-04-11. Localsky Property Management was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at 17 Buckden Road, Brampton, Huntingdon, PE28 4PR, Cambridgeshire. Its total net worth was estimated to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 1990-10-15) was run by 1 director and 1 secretary.
Director Royston G. who was appointed on 09 February 1993.
Moving on to the secretaries, we can name: Percival E. appointed on 10 February 1994.

The company was classified as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was sent on 2021-10-15 and last time the annual accounts were sent was on 30 September 2021. 2015-10-15 was the date of the last annual return.

Localsky Property Management Limited Address / Contact

Office Address 17 Buckden Road
Office Address2 Brampton
Town Huntingdon
Post code PE28 4PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548492
Date of Incorporation Mon, 15th Oct 1990
Date of Dissolution Tue, 11th Apr 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 33 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 29th Oct 2022
Last confirmation statement dated Fri, 15th Oct 2021

Company staff

Percival E.

Position: Secretary

Appointed: 10 February 1994

Royston G.

Position: Director

Appointed: 09 February 1993

Richard I.

Position: Director

Appointed: 09 August 1993

Resigned: 04 August 2017

Stuart W.

Position: Secretary

Appointed: 09 August 1993

Resigned: 10 February 1994

Stuart W.

Position: Director

Appointed: 09 August 1993

Resigned: 01 August 1995

Anthony M.

Position: Director

Appointed: 09 February 1993

Resigned: 22 March 1996

Jonathan B.

Position: Secretary

Appointed: 09 February 1993

Resigned: 09 August 1993

Jonathan B.

Position: Director

Appointed: 09 February 1993

Resigned: 09 August 1993

Stephen G.

Position: Director

Appointed: 09 February 1993

Resigned: 28 March 2003

Lucy H.

Position: Director

Appointed: 09 February 1993

Resigned: 01 August 1995

Tara L.

Position: Director

Appointed: 09 February 1993

Resigned: 01 August 1995

Wendy B.

Position: Director

Appointed: 09 February 1993

Resigned: 22 March 1999

Carl B.

Position: Director

Appointed: 09 February 1993

Resigned: 14 June 2001

Allan B.

Position: Director

Appointed: 09 February 1993

Resigned: 28 March 2003

Hazel D.

Position: Director

Appointed: 09 February 1993

Resigned: 27 June 2011

Edith D.

Position: Director

Appointed: 09 February 1993

Resigned: 11 February 1993

Ricarda G.

Position: Director

Appointed: 09 February 1993

Resigned: 15 August 1998

Neville H.

Position: Director

Appointed: 15 October 1991

Resigned: 09 February 1993

Charles G.

Position: Director

Appointed: 15 October 1991

Resigned: 09 February 1993

Daniel G.

Position: Director

Appointed: 15 October 1991

Resigned: 09 February 1993

People with significant control

Clare S.

Notified on 5 April 2024
Nature of control: significiant influence or control

Alison P.

Notified on 5 April 2024
Nature of control: significiant influence or control

Royston G.

Notified on 1 October 2016
Ceased on 5 April 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-30
Balance Sheet
Cash Bank On Hand1212051 6501 8262 066
Current Assets1 6412 3153 2304 3664 766
Debtors1 5202 1101 5802 5402 700
Net Assets Liabilities1634379021 6282 018
Property Plant Equipment422422422422422
Other
Accrued Liabilities Deferred Income3003003503 1603 170
Administrative Expenses3 9083 3263 3753 1143 450
Comprehensive Income Expense-548274465726390
Creditors1 9002 3002 7503 1603 170
Gross Profit Loss3 3603 6003 8403 8403 840
Net Current Assets Liabilities-259154801 2061 596
Operating Profit Loss-548274465726390
Profit Loss-548274465726390
Profit Loss On Ordinary Activities Before Tax-548274465726390
Property Plant Equipment Gross Cost 422422422422
Total Assets Less Current Liabilities1634379021 6282 018
Trade Creditors Trade Payables1 6002 0002 400  
Trade Debtors Trade Receivables1 5202 1101 5802 5402 700
Turnover Revenue3 3603 6003 8403 8403 840

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 30th September 2021
filed on: 4th, August 2022
Free Download (11 pages)

Company search

Advertisements