Mewstone Property Investments Limited EXETER


Founded in 2017, Mewstone Property Investments, classified under reg no. 10554907 is an active company. Currently registered at 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close EX2 8PW, Exeter the company has been in the business for 7 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely David F., Kim F.. Of them, David F., Kim F. have been with the company the longest, being appointed on 10 January 2017. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Mewstone Property Investments Limited Address / Contact

Office Address 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close
Office Address2 Matford Business Park
Town Exeter
Post code EX2 8PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10554907
Date of Incorporation Tue, 10th Jan 2017
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th March
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

David F.

Position: Director

Appointed: 10 January 2017

Kim F.

Position: Director

Appointed: 10 January 2017

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is David F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kim F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Kim F.

Notified on 10 January 2017
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 18 January 2017
Ceased on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Kim F.

Notified on 18 January 2017
Ceased on 18 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand164 703159 64535 861278 658252 177131 194
Current Assets165 746183 189582 937601 593590 562147 843
Debtors1 04323 544547 076322 935338 38516 649
Net Assets Liabilities-53 930-71 771-57 716-49 11222 742 
Other Debtors 16 852541 862310 610310 610 
Other
Accrued Liabilities6001 2003 30812 531  
Accrued Liabilities Deferred Income   12 5313 8603 425
Average Number Employees During Period 22222
Corporation Tax Payable    6 639 
Creditors232 343254 960640 653650 705567 820387 436
Net Current Assets Liabilities   -59 71222 742-239 593
Number Shares Issued Fully Paid100100100100  
Other Creditors   593 174557 321374 011
Other Remaining Borrowings231 743253 760637 345638 174  
Par Value Share 111  
Prepayments1 0436 6925 214248  
Prepayments Accrued Income   248843872
Provisions For Liabilities Balance Sheet Subtotal-12 667  -10 600  
Total Assets Less Current Liabilities-66 597-71 771    
Total Borrowings231 743253 760637 345638 174  
Trade Creditors Trade Payables     10 000
Trade Debtors Trade Receivables   12 07726 93215 777
Amount Specific Advance Or Credit Directors  592 345593 174  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates January 1, 2024
filed on: 8th, January 2024
Free Download (5 pages)

Company search