You are here: bizstats.co.uk > a-z index > M list

M.g. Lee (property) Limited WINDLESHAM


M.g. Lee (property) started in year 1958 as Private Limited Company with registration number 00599497. The M.g. Lee (property) company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Windlesham at Windlemere. Postal code: GU20 6NB.

There is a single director in the company at the moment - Michael A., appointed on 6 April 1992. In addition, a secretary was appointed - David A., appointed on 19 May 2015. Currenlty, the company lists one former director, whose name is Rebecca L. and who left the the company on 6 March 1999. In addition, there is one former secretary - Sarah A. who worked with the the company until 19 May 2015.

M.g. Lee (property) Limited Address / Contact

Office Address Windlemere
Office Address2 Westwood Road
Town Windlesham
Post code GU20 6NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00599497
Date of Incorporation Wed, 26th Feb 1958
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

David A.

Position: Secretary

Appointed: 19 May 2015

Michael A.

Position: Director

Appointed: 06 April 1992

Sarah A.

Position: Secretary

Appointed: 06 April 1992

Resigned: 19 May 2015

Rebecca L.

Position: Director

Appointed: 06 April 1992

Resigned: 06 March 1999

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Michael A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David A. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael A.

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

David A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-10 0327 314         
Balance Sheet
Cash Bank In Hand5 71412 874         
Current Assets5 71414 1529 117379 475368 226361 526351 716346 500243 834225 494212 822
Debtors 1 278         
Net Assets Liabilities   3 1143 887-4 781-11 1253 20510 2606 08515 641
Net Assets Liabilities Including Pension Asset Liability-10 0327 314         
Tangible Fixed Assets31 38836 677         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve-10 1327 214         
Shareholder Funds-10 0327 314         
Other
Amount Specific Advance Or Credit Directors  14 019367 532274 201270 111261 729255 582157 041158 325154 533
Amount Specific Advance Or Credit Made In Period Directors   414 00024 14721 62618 96914 5692 0005 700 
Amount Specific Advance Or Credit Repaid In Period Directors   32 449117 47825 71627 35120 716100 5414 4163 792
Average Number Employees During Period      22222
Capital Reserves 7 31413 029        
Creditors   391 385379 633368 371361 6951 459241 895237 154230 881
Creditors Due After One Year17 0829 8452 115        
Creditors Due Within One Year30 05233 67031 142        
Fixed Assets 36 67737 16934 72632 98932 25131 75631 42531 20341 77946 640
Net Assets Liability Excluding Pension Asset Liability 7 31413 029        
Net Current Assets Liabilities-24 338-19 518-22 025359 773350 531331 339318 814-26 761220 952201 460199 882
Number Shares Allotted 100         
Par Value Share 1         
Secured Debts24 65317 416         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Cost Or Valuation44 43150 315         
Tangible Fixed Assets Depreciation13 04313 638         
Total Assets Less Current Liabilities7 05017 15915 144394 499383 520363 590350 5704 664252 155243 239246 522

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, March 2023
Free Download (7 pages)

Company search

Advertisements