Maria Skobtsova House Limited TOTNES


Founded in 2004, Maria Skobtsova House, classified under reg no. 05204285 is an active company. Currently registered at Offices 7-9 TQ9 5DB, Totnes the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Emma K., Benedict R. and Lilah R.. Of them, Benedict R., Lilah R. have been with the company the longest, being appointed on 12 August 2004 and Emma K. has been with the company for the least time - from 1 September 2015. At the moment there is 1 former director listed by the firm - Simeon R., who left the firm on 15 December 2014. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Maria Skobtsova House Limited Address / Contact

Office Address Offices 7-9
Office Address2 Bridge Court
Town Totnes
Post code TQ9 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05204285
Date of Incorporation Thu, 12th Aug 2004
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Emma K.

Position: Director

Appointed: 01 September 2015

Benedict R.

Position: Director

Appointed: 12 August 2004

Lilah R.

Position: Director

Appointed: 12 August 2004

Marilyn G.

Position: Secretary

Appointed: 01 February 2011

Resigned: 28 February 2014

Andrew B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 27 November 2009

Andrew B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 12 August 2010

Simeon R.

Position: Director

Appointed: 01 April 2006

Resigned: 15 December 2014

Norman C.

Position: Secretary

Appointed: 12 August 2004

Resigned: 01 October 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2004

Resigned: 12 August 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 12 August 2004

Resigned: 12 August 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Benedict R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lilah R. This PSC owns 25-50% shares and has 25-50% voting rights.

Benedict R.

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

Lilah R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth370 313324 962246 477       
Balance Sheet
Cash Bank On Hand  84675926 302844257 547276 620186 98841 826
Current Assets236 918190 71042 78374 15481 65461 626302 156408 335469 586389 165
Debtors117 164189 36741 43772 89554 85260 28244 609131 715282 598347 339
Net Assets Liabilities  220 227259 876339 915321 047370 808511 991544 790527 282
Other Debtors   55 58050 95239 41016 510102 92776 32587 064
Property Plant Equipment  371 561369 436351 840335 415334 113324 575311 866307 392
Total Inventories  500500500500    
Cash Bank In Hand119 254843846       
Intangible Fixed Assets32 25029 25026 250       
Net Assets Liabilities Including Pension Asset Liability370 313324 962246 477       
Stocks Inventory500500500       
Tangible Fixed Assets567 810597 234580 570       
Reserves/Capital
Called Up Share Capital110110110       
Profit Loss Account Reserve370 203324 852246 367       
Shareholder Funds370 313324 962246 477       
Other
Accumulated Depreciation Impairment Property Plant Equipment  128 998117 135132 510146 212160 888176 093190 195205 263
Additions Other Than Through Business Combinations Property Plant Equipment        1 393 
Amounts Owed By Related Parties       86 735177 610218 282
Average Number Employees During Period   11121414141416
Bank Borrowings  307 086263 039217 781171 585124 104127 785107 343 
Bank Borrowings Overdrafts  263 038217 677171 464124 08478 030107 31881 41356 054
Creditors  263 038217 677171 464124 08478 030107 31881 41356 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5 25031 71932 34432 50032 50032 500309 588266 887
Increase From Depreciation Charge For Year Property Plant Equipment   16 93119 24819 45514 67615 20514 10215 068
Net Current Assets Liabilities119 49812 878-91 757-94 712-85 020-92 197118 410298 727318 768278 187
Other Creditors  12 20318 51592 66156 530105 64936 89333 64342 241
Other Taxation Social Security Payable  2 80045 37512 96910 22413 29335 33068 30520 896
Property Plant Equipment Gross Cost  500 559486 571484 350481 627495 001500 668502 061512 655
Provisions For Liabilities Balance Sheet Subtotal  4 0006 1805 4423 0873 6853 9934 4312 243
Total Additions Including From Business Combinations Property Plant Equipment   16 05610 8904 39913 3745 667 10 594
Total Assets Less Current Liabilities719 558639 362515 063483 733516 821448 218452 523623 302630 634585 579
Total Borrowings  53 26983 46646 31766 09646 074107 31981 413 
Trade Creditors Trade Payables  11 88321 51014 72720 97318 73016 91822 94022 078
Trade Debtors Trade Receivables  10 33317 3153 90020 87228 09928 78828 66341 993
Accrued Liabilities  5 9617 293      
Amounts Owed By Directors   28 427      
Bank Overdrafts  9 22138 104 18 595    
Corporation Tax Payable  39 00045 375      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   28 7943 8735 753    
Disposals Property Plant Equipment   30 04413 1117 122    
Fixed Assets600 060626 484606 820578 445601 840540 415334 113   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     10 050    
Investment Property  209 009209 009250 000205 000    
Investment Property Fair Value Model  209 009209 009250 000205 000    
Loans From Directors  10 972       
Prepayments  22 76815 927      
Prepayments Accrued Income  8 33611 226      
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     4 880    
Disposals Investment Property Fair Value Model      205 000   
Creditors Due After One Year349 245308 900264 586       
Creditors Due Within One Year117 420177 832134 540       
Instalment Debts Due After5 Years180 000140 000100 000       
Number Shares Allotted110110110       
Par Value Share 11       
Provisions For Liabilities Charges 5 5004 000       
Value Shares Allotted110110110       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search