Lowfield Properties Ltd STOCKPORT


Lowfield Properties started in year 1998 as Private Limited Company with registration number 03578539. The Lowfield Properties company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stockport at Alpha House. Postal code: SK3 8AB.

Currently there are 2 directors in the the company, namely Pauline T. and Paul T.. In addition one secretary - Paul T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Pauline T. who worked with the the company until 12 May 1999.

Lowfield Properties Ltd Address / Contact

Office Address Alpha House
Office Address2 4 Greek Street
Town Stockport
Post code SK3 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03578539
Date of Incorporation Wed, 10th Jun 1998
Industry Public houses and bars
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Pauline T.

Position: Director

Appointed: 01 June 2008

Paul T.

Position: Secretary

Appointed: 12 May 1999

Paul T.

Position: Director

Appointed: 10 June 1998

Pauline T.

Position: Secretary

Appointed: 10 June 1998

Resigned: 12 May 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1998

Resigned: 10 June 1998

Thomas R.

Position: Director

Appointed: 10 June 1998

Resigned: 01 June 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 June 1998

Resigned: 10 June 1998

Pauline T.

Position: Director

Appointed: 10 June 1998

Resigned: 12 May 1999

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Pauline T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights.

Pauline T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth51 37571 309       
Balance Sheet
Cash Bank On Hand  25 40317 80425 32430 94019 690121 77056 126
Current Assets60 71067 95580 84663 52072 82376 51654 777136 89093 605
Debtors31 35836 02338 62032 43935 98231 84024 4766 62119 905
Net Assets Liabilities  86 05060 04366 41657 25435 41735 784-2 672
Other Debtors  29 99327 78627 07027 72324 4766 37918 659
Property Plant Equipment  194 141193 026199 866242 341239 445220 868206 675
Total Inventories  16 82313 27711 51713 73610 6118 49917 574
Cash Bank In Hand14 03017 427       
Net Assets Liabilities Including Pension Asset Liability51 37571 309       
Stocks Inventory15 32214 505       
Tangible Fixed Assets182 933188 696       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve51 37371 307       
Shareholder Funds51 37571 309       
Other
Accumulated Depreciation Impairment Property Plant Equipment  81 48993 719106 610121 503137 430168 851200 225
Average Number Employees During Period     34343327
Bank Borrowings Overdrafts  8 1347 308 24 34474 34662 86829 505
Corporation Tax Payable  14 48810 78226 3064 66312 723  
Creditors  8 134170 1301 86153 30896 58078 31631 506
Dividends Paid   68 40063 400    
Future Minimum Lease Payments Under Non-cancellable Operating Leases    11 1845 129   
Increase From Depreciation Charge For Year Property Plant Equipment   12 23012 89114 89315 92731 42131 374
Net Current Assets Liabilities-80 753-72 795-72 611-106 610-104 636-94 578-66 753-66 127-142 437
Number Shares Issued Fully Paid   22    
Other Creditors  17 91829 2591 86128 96422 23415 4482 001
Other Taxation Social Security Payable  49 29845 29849 82650 26537 60367 54682 704
Par Value Share 1 11    
Profit Loss   42 39369 773    
Property Plant Equipment Gross Cost  275 631286 745306 476363 844376 875389 719406 900
Provisions For Liabilities Balance Sheet Subtotal  27 34626 37326 95337 20140 69540 64135 404
Total Additions Including From Business Combinations Property Plant Equipment   11 11419 73157 36813 03112 84417 181
Total Assets Less Current Liabilities102 180115 901121 53086 41695 230147 763172 692154 74164 238
Trade Creditors Trade Payables  64 91477 48367 23461 21631 71736 16650 341
Trade Debtors Trade Receivables  8 6274 6538 9124 117 2421 246
Creditors Due After One Year22 52215 471       
Creditors Due Within One Year141 463140 750       
Fixed Assets182 933188 696       
Number Shares Allotted 2       
Provisions For Liabilities Charges28 28329 121       
Secured Debts29 36122 311       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 14 198       
Tangible Fixed Assets Cost Or Valuation247 371261 569       
Tangible Fixed Assets Depreciation64 43872 873       
Tangible Fixed Assets Depreciation Charged In Period 8 435       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 28th, April 2023
Free Download (1 page)

Company search

Advertisements