Founded in 2016, Niche Land Promotions, classified under reg no. 10377555 is an active company. Currently registered at Victoria Lodge CM5 0TE, Ongar the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.
The firm has one director. John O., appointed on 17 November 2017. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - William C., William W. and others listed below. There were no ex secretaries.
Office Address | Victoria Lodge |
Office Address2 | Berners Roding |
Town | Ongar |
Post code | CM5 0TE |
Country of origin | United Kingdom |
Registration Number | 10377555 |
Date of Incorporation | Thu, 15th Sep 2016 |
Industry | Development of building projects |
End of financial Year | 30th September |
Company age | 8 years old |
Account next due date | Sun, 30th Jun 2024 (55 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Sat, 17th Aug 2024 (2024-08-17) |
Last confirmation statement dated | Thu, 3rd Aug 2023 |
The register of PSCs that own or control the company consists of 5 names. As BizStats established, there is Carlton Developments (Clacton) Limited from Ongar, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is William W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John O., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Carlton Developments (Clacton) Limited
Victoria Lodge Berners Roding, Ongar, Essex, CM5 0TE, England
Legal authority | Companies Act 2006 |
Legal form | Limited |
Country registered | England |
Place registered | Companies House |
Registration number | 10815696 |
Notified on | 1 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
William W.
Notified on | 15 September 2016 |
Ceased on | 1 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
John O.
Notified on | 17 November 2017 |
Ceased on | 1 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Karen O.
Notified on | 17 November 2017 |
Ceased on | 1 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
William C.
Notified on | 15 September 2016 |
Ceased on | 17 November 2017 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 |
Balance Sheet | |||||||
Cash Bank On Hand | 3 | 263 348 | 4 055 | 1 256 | 357 | 3 886 | 3 254 |
Current Assets | 11 169 | 883 989 | 467 104 | 465 775 | 469 471 | 468 045 | 467 413 |
Debtors | 11 166 | 178 031 | 14 995 | 15 597 | 18 106 | 13 151 | 13 151 |
Other Debtors | 11 166 | 178 031 | 11 144 | 11 746 | 18 106 | 13 151 | 13 151 |
Total Inventories | 442 610 | 448 054 | 448 922 | 451 008 | 451 008 | ||
Other | |||||||
Average Number Employees During Period | 2 | 2 | 1 | 1 | |||
Corporation Tax Payable | 250 541 | ||||||
Corporation Tax Recoverable | 3 851 | 3 851 | 4 955 | ||||
Creditors | 28 968 | 883 789 | 483 323 | 484 924 | 490 488 | 490 644 | 490 644 |
Net Current Assets Liabilities | -17 799 | 200 | -16 219 | -19 149 | -21 017 | -22 599 | -23 231 |
Number Shares Issued Fully Paid | 100 | 200 | |||||
Other Creditors | 28 968 | 632 608 | 483 323 | 484 924 | 490 488 | 490 644 | 490 644 |
Par Value Share | 1 | 1 | |||||
Trade Creditors Trade Payables | 640 |
Type | Category | Free download | |
---|---|---|---|
MR01 |
Registration of charge 103775550001, created on Tue, 12th Dec 2023 filed on: 18th, December 2023 |
mortgage | Free Download (25 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy