Lowe Property Developments Limited BOLTON


Lowe Property Developments started in year 1986 as Private Limited Company with registration number 02072990. The Lowe Property Developments company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Bolton at Regency House. Postal code: BL1 4QR.

Currently there are 2 directors in the the firm, namely Victoria W. and Amanda H.. In addition one secretary - Amanda H. - is with the company. As of 20 April 2024, there were 3 ex directors - Geofry L., Carol L. and others listed below. There were no ex secretaries.

Lowe Property Developments Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02072990
Date of Incorporation Wed, 12th Nov 1986
Industry Development of building projects
End of financial Year 28th February
Company age 38 years old
Account next due date Thu, 30th Nov 2023 (142 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Victoria W.

Position: Director

Appointed: 14 July 1999

Amanda H.

Position: Secretary

Appointed: 30 December 1998

Amanda H.

Position: Director

Appointed: 31 May 1992

Geofry L.

Position: Director

Appointed: 31 May 1992

Resigned: 30 December 1998

Carol L.

Position: Director

Appointed: 31 May 1992

Resigned: 30 December 1998

David L.

Position: Director

Appointed: 31 May 1992

Resigned: 01 October 2007

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Amanda H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Victoria W. This PSC owns 25-50% shares and has 25-50% voting rights.

Amanda H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Victoria W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand124 212104 141135 402162 597144 996
Current Assets144 472120 629156 177185 448167 847
Debtors8 6854 9139 20011 27611 276
Net Assets Liabilities827 941809 710836 814852 273848 803
Other Debtors 288242263263
Total Inventories11 57511 57511 57511 575 
Other
Accumulated Depreciation Impairment Property Plant Equipment17 496 17 49617 496 
Average Number Employees During Period  222
Corporation Tax Payable5 9035 58211 98722 6506 963
Creditors29 17623 56432 00845 82031 689
Investment Property860 000860 000860 000860 000860 000
Investment Property Fair Value Model860 000 860 000860 000 
Net Current Assets Liabilities115 29697 065124 169139 628136 158
Other Creditors19 93617 47019 52622 20123 839
Other Taxation Social Security Payable157512495969887
Property Plant Equipment Gross Cost17 496 17 49617 496 
Provisions For Liabilities Balance Sheet Subtotal147 355147 355147 355147 355147 355
Total Assets Less Current Liabilities975 296957 065984 169999 628996 158
Trade Creditors Trade Payables3 180    
Trade Debtors Trade Receivables8 6854 6258 95811 01311 013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements