President Properties Limited CROYDON


Founded in 2002, President Properties, classified under reg no. 04591799 is an active company. Currently registered at 35 Cheston Avenue CR0 8DE, Croydon the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2023/01/19 President Properties Limited is no longer carrying the name New President Holidays.

There is a single director in the firm at the moment - Refik S., appointed on 15 November 2002. In addition, a secretary was appointed - Liana S., appointed on 8 August 2018. Currently there is 1 former director listed by the firm - Michael C., who left the firm on 27 July 2004. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

President Properties Limited Address / Contact

Office Address 35 Cheston Avenue
Office Address2 Shirley
Town Croydon
Post code CR0 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04591799
Date of Incorporation Fri, 15th Nov 2002
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Liana S.

Position: Secretary

Appointed: 08 August 2018

Refik S.

Position: Director

Appointed: 15 November 2002

Michael C.

Position: Director

Appointed: 28 July 2003

Resigned: 27 July 2004

Charles D.

Position: Secretary

Appointed: 28 July 2003

Resigned: 31 January 2019

Michael C.

Position: Secretary

Appointed: 15 November 2002

Resigned: 28 July 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 November 2002

Resigned: 15 November 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Refik S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Refik S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

New President Holidays January 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand181 038165 700246 057190 411146 78678 05570 366
Current Assets234 551284 453317 537320 840148 37978 40370 366
Debtors53 513118 75371 480130 4291 593348 
Net Assets Liabilities159 067162 263170 694175 47810 278-9 078 
Property Plant Equipment1 72096292630210710360
Other Debtors    1 383  
Other
Accumulated Depreciation Impairment Property Plant Equipment8 3049 0629 68410 30810 60010 95811 308
Additional Provisions Increase From New Provisions Recognised 52     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  18811533  
Average Number Employees During Period4433211
Creditors50 00050 00050 00050 000100 00088 19199 114
Dividends Paid 25 00020 000    
Increase From Depreciation Charge For Year Property Plant Equipment 758622624292358350
Net Current Assets Liabilities207 347211 301219 768225 176110 268-9 788-28 748
Number Shares Issued Fully Paid 50 00050 00050 00050 00050 00050 000
Par Value Share 111111
Profit Loss 28 19628 4314 784-165 200-19 356-19 310
Property Plant Equipment Gross Cost10 02410 02410 61010 61010 61011 668 
Provisions-784-732-544-533   
Total Additions Including From Business Combinations Property Plant Equipment  586  1 058 
Total Assets Less Current Liabilities209 067212 263220 694225 478110 278-9 078-28 388
Bank Borrowings Overdrafts    50 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Company name changed new president holidays LIMITEDcertificate issued on 19/01/23
filed on: 19th, January 2023
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements