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

Ncs Property Consultants Limited SUTTON COLDFIELD


Ncs Property Consultants started in year 2014 as Private Limited Company with registration number 08923602. The Ncs Property Consultants company has been functioning successfully for ten years now and its status is active. The firm's office is based in Sutton Coldfield at Bennett Corner House. Postal code: B72 1SD. Since September 27, 2015 Ncs Property Consultants Limited is no longer carrying the name Ncs Whitmore & Humphreys.

The company has 2 directors, namely Andrew L., Fergus T.. Of them, Andrew L., Fergus T. have been with the company the longest, being appointed on 5 March 2014. As of 10 May 2024, there was 1 ex director - Kenneth W.. There were no ex secretaries.

Ncs Property Consultants Limited Address / Contact

Office Address Bennett Corner House
Office Address2 33 Coleshill Street
Town Sutton Coldfield
Post code B72 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08923602
Date of Incorporation Wed, 5th Mar 2014
Industry Architectural activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Andrew L.

Position: Director

Appointed: 05 March 2014

Fergus T.

Position: Director

Appointed: 05 March 2014

Kenneth W.

Position: Director

Appointed: 28 May 2014

Resigned: 31 January 2019

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we discovered, there is Ncspcl Holdings Limited from Sutton Coldfield, England. This PSC is classified as "a company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dartmouth Property Investments Limited that entered Sutton Coldfield, England as the official address. This PSC has a legal form of "a company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ncspcl Holdings Limited

Bennett Corner House Coleshill Street, Sutton Coldfield, B72 1SD, England

Legal authority England And Wales
Legal form Company
Country registered England
Place registered Companies House
Registration number 09733047
Notified on 8 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Dartmouth Property Investments Limited

33 Coleshill Street, Sutton Coldfield, B72 1SD, England

Legal authority England And Wales
Legal form Company
Country registered England
Place registered Companies House
Registration number 15024503
Notified on 8 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew L.

Notified on 2 March 2017
Ceased on 8 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Fergus T.

Notified on 2 March 2017
Ceased on 8 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth W.

Notified on 25 July 2017
Ceased on 24 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ncs Whitmore & Humphreys September 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1008 867303 185       
Balance Sheet
Cash Bank On Hand  393 195691 178530 645539 181402 242428 259603 819190 051
Current Assets10043 721749 5941 071 5731 234 1081 084 8791 195 622847 570952 056505 242
Debtors10015 194356 399346 395663 205465 698713 380339 310268 237219 191
Net Assets Liabilities  303 185572 117733 169846 916976 863658 174472 588232 450
Other Debtors  5 47310 740337 838336 711343 40716 83922 18325 932
Property Plant Equipment  3 1005 5396 68812 77510 7706 5336 1883 280
Total Inventories  26 45034 00040 25880 00080 00080 00080 00096 000
Cash Bank In Hand10028 527393 195       
Intangible Fixed Assets 18 00016 001       
Net Assets Liabilities Including Pension Asset Liability100         
Tangible Fixed Assets 7503 100       
Reserves/Capital
Called Up Share Capital100100200       
Profit Loss Account Reserve 8 767302 985       
Shareholder Funds1008 867303 185       
Other
Accumulated Amortisation Impairment Intangible Assets  3 9995 9987 9979 99611 99513 99415 99417 994
Accumulated Depreciation Impairment Property Plant Equipment  1 2883 1395 3719 63313 23118 14313 84914 974
Average Number Employees During Period     76544
Corporation Tax Payable  105 440117 125103 39268 14775 12465 63959 53249 888
Creditors  464 889517 889518 359258 315235 488206 003487 725276 756
Dividends Paid On Shares    12 00310 0048 005   
Fixed Assets 18 75019 101 18 69122 77918 77512 53910 1945 286
Increase From Amortisation Charge For Year Intangible Assets   1 999 1 9991 9991 9992 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 851 4 2623 5984 9123 7653 064
Intangible Assets  16 00114 00212 00310 0048 0056 0064 0062 006
Intangible Assets Gross Cost  20 000 20 00020 00020 00020 00020 000 
Net Current Assets Liabilities100-9 883284 704553 684715 749826 564960 134641 567464 331228 486
Number Shares Issued Fully Paid   100      
Other Creditors  238 976234 720265 82436 06927 08716 853313 446118 066
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 0591 939
Other Disposals Property Plant Equipment        8 6782 174
Other Taxation Social Security Payable  109 400133 644124 615114 540104 13195 95883 52462 878
Par Value Share1111      
Property Plant Equipment Gross Cost  4 3888 67812 05922 40824 00124 67620 03718 254
Provisions For Liabilities Balance Sheet Subtotal  6201 1081 2712 4272 0461 6311 9371 322
Total Additions Including From Business Combinations Property Plant Equipment   4 290 10 3491 5936754 039391
Total Assets Less Current Liabilities1008 867303 805573 225734 440849 343978 909654 106474 525233 772
Trade Creditors Trade Payables  11 07332 40024 52839 55929 14621 85331 22345 924
Trade Debtors Trade Receivables  324 475335 655325 367128 987369 973322 472246 054193 259
Creditors Due Within One Year 53 604464 890       
Intangible Fixed Assets Additions 20 000        
Intangible Fixed Assets Aggregate Amortisation Impairment 2 0003 999       
Intangible Fixed Assets Amortisation Charged In Period 2 0001 999       
Intangible Fixed Assets Cost Or Valuation 20 00020 000       
Number Shares Allotted10067100       
Provisions For Liabilities Charges  620       
Share Capital Allotted Called Up Paid6767100       
Tangible Fixed Assets Additions 1 0003 388       
Tangible Fixed Assets Cost Or Valuation 1 0004 388       
Tangible Fixed Assets Depreciation 2501 288       
Tangible Fixed Assets Depreciation Charged In Period 2501 038       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements