London & Economic Properties Limited CHIPPENHAM


Founded in 1959, London & Economic Properties, classified under reg no. 00630526 is an active company. Currently registered at North Wing, Rowden House SN15 2AG, Chippenham the company has been in the business for 65 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Deborah D. and Nicholas M.. In addition one secretary - Deborah D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London & Economic Properties Limited Address / Contact

Office Address North Wing, Rowden House
Office Address2 Rowden Hill
Town Chippenham
Post code SN15 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630526
Date of Incorporation Tue, 16th Jun 1959
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 65 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Deborah D.

Position: Director

Appointed: 12 February 2019

Deborah D.

Position: Secretary

Appointed: 18 October 2016

Nicholas M.

Position: Director

Appointed: 21 March 2014

Colin W.

Position: Director

Appointed: 12 February 2019

Resigned: 30 July 2020

John C.

Position: Director

Appointed: 27 March 2013

Resigned: 20 September 2016

Rupert S.

Position: Secretary

Appointed: 27 March 2013

Resigned: 18 October 2016

Rupert S.

Position: Director

Appointed: 28 September 2010

Resigned: 20 March 2019

Timothy J.

Position: Director

Appointed: 01 December 2008

Resigned: 14 May 2015

John W.

Position: Director

Appointed: 24 October 2006

Resigned: 27 March 2013

Richard S.

Position: Director

Appointed: 28 May 2002

Resigned: 27 March 2013

Angus C.

Position: Director

Appointed: 06 October 1994

Resigned: 11 April 2006

John C.

Position: Director

Appointed: 06 October 1994

Resigned: 21 March 2006

Colin G.

Position: Director

Appointed: 14 August 1992

Resigned: 22 July 2010

John C.

Position: Secretary

Appointed: 10 June 1991

Resigned: 27 March 2013

John S.

Position: Director

Appointed: 24 April 1991

Resigned: 06 August 1992

John C.

Position: Director

Appointed: 24 April 1991

Resigned: 31 August 2002

David W.

Position: Secretary

Appointed: 24 April 1991

Resigned: 10 June 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Nicholas M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand580 559199 109278 22385 13212 435116 2459 751
Current Assets759 147711 857814 892439 067439 067406 973219 127
Debtors60 499118 607198 21731 94269 55465 33975 133
Other Debtors37 299   20 0001 0001 000
Total Inventories118 089349 420279 794225 822220 425155 65985 495
Net Assets Liabilities     1 444 6241 469 610
Property Plant Equipment     5 61919 347
Other
Accrued Liabilities Deferred Income26 62720 91725 55732 47337 70631 94233 436
Additions Other Than Through Business Combinations Investment Property Fair Value Model   708 52666 497487 683414 298
Average Number Employees During Period3223322
Bank Borrowings Overdrafts908908     
Corporation Tax Payable48 6751 65111 28958 51743 51741 2453 052
Creditors97 58038 98791 405166 235220 271505 674716 031
Current Asset Investments 44 72158 65896 171136 65369 73048 748
Equity Securities Held  58 65896 171136 65369 730 
Fixed Assets275 063275 000  1 050 0231 543 3251 971 351
Investment Property275 000275 000275 000983 5261 050 0231 537 7061 952 004
Investment Property Fair Value Model275 000275 000275 000983 5261 050 0231 537 7061 952 004
Investments Fixed Assets63      
Net Current Assets Liabilities661 567672 870723 487272 832218 796-98 701-496 904
Number Shares Issued Fully Paid 42 70642 70642 70642 70642 70642 706
Other Creditors7 7837 7837 7833 8153 4873 1593 159
Other Investments Other Than Loans63-63     
Other Taxation Social Security Payable1 483587575    
Par Value Share 111111
Prepayments Accrued Income19 000106 975175 6377 46010 94814 33312 206
Recoverable Value-added Tax 2 7326 480    
Total Assets Less Current Liabilities936 630947 870998 4871 256 3581 268 8191 444 6241 474 447
Trade Creditors Trade Payables10 5307 14146 20169 816114 134199 465272 948
Trade Debtors Trade Receivables4 2008 90016 10024 48234 25845 65857 579
Value-added Tax Payable1 574  1 6141 4279151 100
Amounts Owed To Directors    20 000228 948402 336
Corporation Tax Recoverable    4 3484 3484 348
Investments In Other Entities Measured Fair Value     69 73048 748
Nominal Value Allotted Share Capital     42 70642 706
Property Plant Equipment Gross Cost     5 61919 347
Provisions For Liabilities Balance Sheet Subtotal      4 837
Total Additions Including From Business Combinations Property Plant Equipment     5 61913 728

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st August 2022
filed on: 28th, May 2023
Free Download (9 pages)

Company search

Advertisements