Lupinporch Property Limited ROMSEY


Founded in 2006, Lupinporch Property, classified under reg no. 05828449 is an active company. Currently registered at Suite 5 Strong House SO51 8EZ, Romsey the company has been in the business for eighteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Fri, 11th Nov 2011 Lupinporch Property Limited is no longer carrying the name Lupinporch Property Management.

At present there are 2 directors in the the firm, namely John V. and Steven V.. In addition one secretary - Samantha C. - is with the company. Currenlty, the firm lists one former director, whose name is Paula V. and who left the the firm on 1 October 2009. In addition, there is one former secretary - Paula V. who worked with the the firm until 20 September 2021.

Lupinporch Property Limited Address / Contact

Office Address Suite 5 Strong House
Office Address2 The Horsefair
Town Romsey
Post code SO51 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05828449
Date of Incorporation Thu, 25th May 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Samantha C.

Position: Secretary

Appointed: 20 September 2021

John V.

Position: Director

Appointed: 01 January 2011

Steven V.

Position: Director

Appointed: 07 August 2006

Paula V.

Position: Director

Appointed: 07 August 2006

Resigned: 01 October 2009

Paula V.

Position: Secretary

Appointed: 07 August 2006

Resigned: 20 September 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2006

Resigned: 07 August 2006

Swift Incorporations Limited

Position: Corporate Director

Appointed: 25 May 2006

Resigned: 07 August 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 2006

Resigned: 07 August 2006

Company previous names

Lupinporch Property Management November 11, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand128 27666 400346 343680 578382 427107 685432 655
Current Assets199 865195 313459 760680 678502 527107 785432 755
Debtors71 589128 913113 417100120 100100100
Net Assets Liabilities1 781 3262 055 7812 425 1313 331 9743 539 2933 921 7794 242 202
Other Debtors10 08721 307100100100100100
Property Plant Equipment4 750 0004 750 0004 750 000    
Other
Accrued Income61 502      
Accrued Liabilities111 59391 021101 420    
Accrued Liabilities Deferred Income  101 420101 490101 560101 525101 540
Amounts Owed By Related Parties  43 465    
Amounts Owed To Group Undertakings   12 86235 1231 6031 312
Average Number Employees During Period 222222
Bank Borrowings859 947839 419751 070    
Bank Borrowings Overdrafts  751 070666 584572 110  
Corporation Tax Payable   54 86260 15964 37169 145
Creditors859 947839 419751 070666 584572 1101 027 9851 032 532
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   750 000 100 000 
Investment Property  4 750 0005 500 0005 500 0005 600 0005 600 000
Investment Property Fair Value Model  4 750 0005 500 0005 500 0005 600 000 
Net Current Assets Liabilities-1 522 727-1 318 118-1 040 070-840 213-649 576-920 200-599 777
Number Shares Issued Fully Paid100100100    
Other Creditors1 479 2531 319 1501 280 4861 240 486840 786840 486840 486
Other Taxation Social Security Payable  29 57619 95020 00020 00020 049
Par Value Share 11    
Property Plant Equipment Gross Cost4 750 0004 750 0004 750 000    
Provisions For Liabilities Balance Sheet Subtotal586 000536 682533 729661 229739 021758 021758 021
Taxation Social Security Payable17 93417 93429 576    
Total Assets Less Current Liabilities3 227 2733 431 8823 709 9304 659 7874 850 4244 679 8005 000 223
Total Borrowings859 947839 419751 070    
Trade Debtors Trade Receivables 107 60669 852 120 000  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements