Long Island House Ltd is a private limited company that can be found at 21 Church Street, Staines-Upon-Thames TW18 4EN. Incorporated on 2019-12-17, this 4-year-old company is run by 4 directors.
Director Clare H., appointed on 01 November 2023. Director Oliver N., appointed on 01 November 2023. Director Gary H., appointed on 07 December 2022.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The last confirmation statement was filed on 2023-03-22 and the date for the subsequent filing is 2024-04-05. What is more, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | 21 Church Street |
Town | Staines-upon-thames |
Post code | TW18 4EN |
Country of origin | United Kingdom |
Registration Number | 12366315 |
Date of Incorporation | Tue, 17th Dec 2019 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st December |
Company age | 5 years old |
Account next due date | Mon, 30th Sep 2024 (154 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 5th Apr 2024 (2024-04-05) |
Last confirmation statement dated | Wed, 22nd Mar 2023 |
The register of persons with significant control that own or control the company consists of 6 names. As BizStats researched, there is Oliver N. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Clare H. This PSC has significiant influence or control over the company,. The third one is James R., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Oliver N.
Notified on | 2 November 2023 |
Nature of control: |
significiant influence or control |
Clare H.
Notified on | 2 November 2023 |
Nature of control: |
significiant influence or control |
James R.
Notified on | 2 November 2023 |
Nature of control: |
significiant influence or control |
Gary H.
Notified on | 2 November 2023 |
Nature of control: |
significiant influence or control |
Jose F.
Notified on | 17 December 2019 |
Ceased on | 1 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Anne B.
Notified on | 17 December 2019 |
Ceased on | 1 June 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 1 455 | 2 405 | 2 068 |
Debtors | 6 275 | 11 638 | 3 107 |
Net Assets Liabilities | 274 328 | 279 473 | 273 399 |
Other Debtors | 4 000 | 11 000 | 2 000 |
Other | |||
Accrued Liabilities Deferred Income | 1 700 | 1 800 | 1 763 |
Average Number Employees During Period | 5 | 5 | 5 |
Cash On Hand | 1 455 | 2 405 | 2 068 |
Corporation Tax Payable | 1 015 | 1 207 | |
Creditors | 3 402 | 4 570 | 1 776 |
Investment Property | 270 000 | 270 000 | 270 000 |
Nominal Value Allotted Share Capital | 971 | 971 | 971 |
Number Shares Issued Fully Paid | 971 | 971 | |
Other Taxation Payable | 1 207 | ||
Par Value Share | 1 | 1 | |
Prepayments Accrued Income | 125 | 138 | 107 |
Trade Creditors Trade Payables | 687 | 1 563 | 13 |
Trade Debtors Trade Receivables | 2 150 | 500 | 1 000 |
Type | Category | Free download | |
---|---|---|---|
PSC09 |
Withdrawal of a person with significant control statement Monday 6th November 2023 filed on: 6th, November 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy