Manor Lodges Murrow Limited is a private limited company registered at 9/10 The Crescent, Wisbech PE13 1EH. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-05-09, this 6-year-old company is run by 3 directors.
Director Gary P., appointed on 09 May 2017. Director Jake P., appointed on 09 May 2017. Director Luke P., appointed on 09 May 2017.
The company is classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The last confirmation statement was filed on 2023-05-08 and the date for the next filing is 2024-05-22. What is more, the annual accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.
Office Address | 9/10 The Crescent |
Town | Wisbech |
Post code | PE13 1EH |
Country of origin | United Kingdom |
Registration Number | 10761241 |
Date of Incorporation | Tue, 9th May 2017 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st May |
Company age | 7 years old |
Account next due date | Thu, 29th Feb 2024 (56 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Wed, 22nd May 2024 (2024-05-22) |
Last confirmation statement dated | Mon, 8th May 2023 |
The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Luke P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gary P. This PSC has significiant influence or control over the company,. The third one is Jake P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Luke P.
Notified on | 9 May 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Gary P.
Notified on | 9 May 2017 |
Nature of control: |
significiant influence or control |
Jake P.
Notified on | 9 May 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 |
Balance Sheet | ||||
Cash Bank On Hand | 1 797 | 3 760 | 298 | |
Current Assets | 1 797 | 8 710 | 12 747 | |
Debtors | 4 950 | 12 449 | ||
Net Assets Liabilities | -399 | 666 | 5 971 | |
Other Debtors | 4 950 | 12 449 | ||
Property Plant Equipment | 20 000 | 60 000 | 95 576 | 165 000 |
Other | ||||
Accrued Liabilities | 500 | 41 000 | 76 089 | |
Additions Other Than Through Business Combinations Property Plant Equipment | 20 000 | 40 000 | 35 576 | |
Amounts Owed By Related Parties | 4 950 | |||
Creditors | 20 399 | 61 131 | 98 315 | 167 453 |
Net Current Assets Liabilities | -20 399 | -59 334 | -89 605 | -154 706 |
Other Creditors | 19 899 | 19 999 | 22 226 | 165 062 |
Other Taxation Social Security Payable | 1 377 | 2 391 | ||
Property Plant Equipment Gross Cost | 20 000 | 60 000 | 95 576 | 165 000 |
Taxation Social Security Payable | 132 | |||
Total Additions Including From Business Combinations Property Plant Equipment | 69 424 | |||
Total Assets Less Current Liabilities | 5 971 | 10 294 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 1 Werrington Mews Church Street, Werrington Peterborough Cambridgeshire PE4 6GJ. Change occurred on January 8, 2024. Company's previous address: 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom. filed on: 8th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy