London & Stockholm Properties Limited NORTHAMPTON


Founded in 1987, London & Stockholm Properties, classified under reg no. 02088186 is an active company. Currently registered at 6 Wisley Close NN4 0XJ, Northampton the company has been in the business for thirty seven years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

There is a single director in the firm at the moment - Nigel I., appointed on 26 January 2004. In addition, a secretary was appointed - Jonathan R., appointed on 17 July 1998. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Reynolds Porter Chamberlain who worked with the the firm until 17 July 1998.

London & Stockholm Properties Limited Address / Contact

Office Address 6 Wisley Close
Town Northampton
Post code NN4 0XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02088186
Date of Incorporation Fri, 9th Jan 1987
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 37 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Nigel I.

Position: Director

Appointed: 26 January 2004

Jonathan R.

Position: Secretary

Appointed: 17 July 1998

Jonathan R.

Position: Director

Appointed: 17 July 1998

Resigned: 12 January 2006

Jonas D.

Position: Director

Appointed: 14 May 1997

Resigned: 26 January 2004

Per O.

Position: Director

Appointed: 09 November 1994

Resigned: 15 December 2003

Magnus B.

Position: Director

Appointed: 04 October 1993

Resigned: 17 July 1998

Bertil K.

Position: Director

Appointed: 13 November 1992

Resigned: 17 July 1998

Magnus B.

Position: Director

Appointed: 04 October 1992

Resigned: 20 October 1992

Hans D.

Position: Director

Appointed: 04 October 1992

Resigned: 17 July 1998

Robert J.

Position: Director

Appointed: 04 October 1992

Resigned: 17 July 1998

Reynolds Porter Chamberlain

Position: Secretary

Appointed: 04 October 1992

Resigned: 17 July 1998

Johan L.

Position: Director

Appointed: 04 October 1992

Resigned: 17 February 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Nigel I. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Nigel I.

Notified on 1 September 2016
Nature of control: significiant influence or 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 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand 45 81420 25718 399  
Current Assets31 98738 40727 32431 08335 36035 024
Debtors 2007 06712 684  
Net Assets Liabilities216 088220 462224 518249 584252 461254 425
Other Debtors  6 767   
Property Plant Equipment 185 000200 000220 000  
Other
Administrative Expenses 4 4835 924   
Cost Sales 4 4652 235   
Creditors9008468461 5002 900600
Creditors Free-text Comment   1 500  
Fixed Assets185 001185 001200 001220 001220 001220 001
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   20 000  
Gross Profit Loss 9 93511 123   
Investments Fixed Assets 111  
Net Current Assets Liabilities31 98737 56126 47829 58332 46034 424
Operating Profit Loss 5 4525 199   
Other Creditors 9 7071 961   
Other Interest Receivable Similar Income Finance Income 1773   
Profit Loss On Ordinary Activities After Tax 4 3744 057   
Profit Loss On Ordinary Activities Before Tax 5 4695 272   
Property Plant Equipment Gross Cost 185 000200 000220 000  
Taxation Social Security Payable 846846   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 1 0951 215   
Total Additions Including From Business Combinations Property Plant Equipment  15 000   
Total Assets Less Current Liabilities216 988222 562226 479249 584252 461254 425
Total Increase Decrease From Revaluations Property Plant Equipment   20 000  
Trade Debtors Trade Receivables 200300   
Turnover Revenue 14 40013 358   
Average Number Employees During Period   111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st August 2022
filed on: 24th, May 2023
Free Download (3 pages)

Company search

Advertisements