Shoby Properties Limited NOTTINGHAM


Founded in 2000, Shoby Properties, classified under reg no. 04033453 is an active company. Currently registered at Northgate House North Gate NG7 7BQ, Nottingham the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 11th May 2016 Shoby Properties Limited is no longer carrying the name Motorpoint Properties.

The firm has 4 directors, namely Sophie S., Lucy S. and Samuel S. and others. Of them, David S. has been with the company the longest, being appointed on 21 November 2000 and Sophie S. and Lucy S. and Samuel S. have been with the company for the least time - from 18 August 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shoby Properties Limited Address / Contact

Office Address Northgate House North Gate
Office Address2 New Basford
Town Nottingham
Post code NG7 7BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04033453
Date of Incorporation Thu, 13th Jul 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Sophie S.

Position: Director

Appointed: 18 August 2020

Lucy S.

Position: Director

Appointed: 18 August 2020

Samuel S.

Position: Director

Appointed: 18 August 2020

David S.

Position: Director

Appointed: 21 November 2000

James G.

Position: Director

Appointed: 23 September 2015

Resigned: 11 May 2016

James G.

Position: Secretary

Appointed: 23 September 2015

Resigned: 11 May 2016

Paul C.

Position: Secretary

Appointed: 16 January 2015

Resigned: 23 September 2015

Mark C.

Position: Director

Appointed: 10 August 2012

Resigned: 15 April 2014

Paul W.

Position: Director

Appointed: 09 January 2001

Resigned: 11 May 2016

Paula L.

Position: Secretary

Appointed: 21 November 2000

Resigned: 16 January 2015

Gary W.

Position: Director

Appointed: 21 November 2000

Resigned: 05 March 2012

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 13 July 2000

Resigned: 21 November 2000

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 13 July 2000

Resigned: 21 November 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Shoby Investments Limited from Nottingham, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Shoby Investments Limited

Northgate House North Gate, New Basford, Nottingham, NG7 7BQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09500594
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Motorpoint Properties May 11, 2016
Motorpoint Holdings September 20, 2007
Willoughby (296) January 22, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4 994 2924 603 736       
Balance Sheet
Cash Bank On Hand 13 435874 863128 8364 794 476612 059377 537263 62018 473
Current Assets17 86983 047974 7251 370 3887 237 6514 683 2676 658 7407 287 12016 648 641
Debtors 69 61299 8621 241 5522 443 1754 071 2086 281 2037 023 50016 630 168
Net Assets Liabilities 5 456 58213 868 03718 833 82921 738 26823 666 41228 106 33127 637 30529 736 217
Other Debtors 69 61299 862511 4392 010 8411 391 4371 590 951 1 681 496
Property Plant Equipment  1 21096874 506404 697357 159309 867282 507
Cash Bank In Hand17 86913 435       
Net Assets Liabilities Including Pension Asset Liability4 994 2924 603 736       
Tangible Fixed Assets14 364 11724 276 355       
Reserves/Capital
Called Up Share Capital200 000200 000       
Profit Loss Account Reserve1 134 760744 204       
Shareholder Funds4 994 2924 603 736       
Other
Accrued Liabilities       276 043548 515
Accumulated Depreciation Impairment Property Plant Equipment   24210 87032 21479 752127 044154 404
Additions Other Than Through Business Combinations Intangible Assets    3    
Additions Other Than Through Business Combinations Investment Property Fair Value Model  729 8537 462 8178 094 52412 472 5723 122 908428 84789 443
Additions Other Than Through Business Combinations Property Plant Equipment  1 210 84 166351 535   
Amounts Owed By Related Parties    8 8902 301 2384 385 5416 445 28514 012 551
Amounts Owed To Related Parties 12 113 59917 298 20811 017 81616 443 28025 531 33524 346 06222 051 91822 980 382
Average Number Employees During Period   111144
Bank Borrowings 6 764 0502 550 0001 870 0002 777 4503 372 4202 717 6601 496 3491 320 308
Bank Overdrafts       1 806 
Creditors 150 0002 700 0002 020 0002 777 4503 372 42028 395 9871 496 3491 320 308
Disposals Intangible Assets     -3   
Disposals Investment Property Fair Value Model   -13 700 000-5 000 000-4 900-4 760 487-4 850 000-1 763 065
Fixed Assets18 198 65024 276 35538 872 90434 594 66737 762 73250 560 59249 843 57845 375 13343 674 151
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  5 564 5701 959 188  968 103  
Increase From Depreciation Charge For Year Property Plant Equipment   24210 62821 34447 53847 29227 360
Intangible Assets    3    
Intangible Assets Gross Cost    3    
Investment Property 25 129 20131 423 62427 145 62930 240 15342 707 82542 038 34937 617 19635 943 574
Investment Property Fair Value Model 25 129 20131 423 62427 145 62930 240 15342 707 82542 038 34937 617 19635 943 574
Investments Fixed Assets3 834 533 7 448 0707 448 0707 448 0707 448 0707 448 0707 448 0707 448 070
Investments In Subsidiaries 7 448 0707 448 0707 448 0707 448 0707 448 0707 448 0707 448 0707 448 070
Net Current Assets Liabilities-536 515-19 096 650-21 507 701-13 740 838-13 247 014-23 521 760-21 737 247-15 328 685-12 090 075
Number Shares Issued Fully Paid 200 000200 000200 000200 000200 000200 000200 000200 000
Other Creditors 173 901795 750625 089187 5581 044 484490 177327 4933 431
Other Remaining Borrowings 150 000150 000150 000     
Ownership Interest In Subsidiary Percent  100100     
Par Value Share 11111 11
Percentage Class Share Held In Subsidiary   100100100100100100
Prepayments  98 63364 228118 941151 41980 626131 812130 957
Property Plant Equipment Gross Cost  1 2101 21085 376436 911436 911436 911436 911
Provisions For Liabilities Balance Sheet Subtotal 425 969797 166   676 105912 794527 551
Taxation Social Security Payable  244 389175 296  112 03658 320 
Total Assets Less Current Liabilities17 662 1355 179 70517 365 20320 853 82924 515 71827 038 83228 106 33130 046 44831 584 076
Total Borrowings 150 0002 700 0002 020 0002 777 4503 372 4202 717 6601 496 3491 320 308
Trade Creditors Trade Payables 128 14764 07942 025420 497862 528730 05222730 347
Trade Debtors Trade Receivables   665 885304 503227 114224 085446 403805 164
Creditors Due After One Year12 395 975150 000       
Creditors Due Within One Year554 38419 179 697       
Number Shares Allotted200 000200 000       
Other Reserves2 0202 020       
Provisions For Liabilities Charges271 868425 969       
Share Premium Account3 657 5123 657 512       
Value Shares Allotted200 000200 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 27th, March 2024
Free Download (13 pages)

Company search

Advertisements