Northwood Portsmouth Limited PORTSMOUTH


Northwood Portsmouth started in year 1995 as Private Limited Company with registration number 03052858. The Northwood Portsmouth company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Portsmouth at 129 Havant Road. Postal code: PO6 2AA. Since 2002/12/03 Northwood Portsmouth Limited is no longer carrying the name Residential Lettings (portsmouth).

The firm has 2 directors, namely Jane M., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 3 May 1995 and Jane M. has been with the company for the least time - from 7 November 2007. Currently 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.

Northwood Portsmouth Limited Address / Contact

Office Address 129 Havant Road
Office Address2 Drayton
Town Portsmouth
Post code PO6 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03052858
Date of Incorporation Wed, 3rd May 1995
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Jane M.

Position: Director

Appointed: 07 November 2007

Andrew S.

Position: Director

Appointed: 03 May 1995

Gemma S.

Position: Secretary

Appointed: 22 October 2007

Resigned: 10 September 2011

Gemma S.

Position: Director

Appointed: 17 December 2003

Resigned: 10 September 2011

Andrew G.

Position: Director

Appointed: 01 November 1999

Resigned: 10 September 2011

Andrew G.

Position: Secretary

Appointed: 09 September 1996

Resigned: 22 October 2007

Derek E.

Position: Director

Appointed: 16 May 1995

Resigned: 09 September 1996

Andrew G.

Position: Director

Appointed: 03 May 1995

Resigned: 16 May 1995

Andrew S.

Position: Secretary

Appointed: 03 May 1995

Resigned: 09 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1995

Resigned: 03 May 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Jane M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Andrew S. This PSC has significiant influence or control over the company,.

Jane M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Residential Lettings (portsmouth) December 3, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth625 369746 426837 636925 714      
Balance Sheet
Cash Bank On Hand   495 351758 911526 822587 338658 598483 324427 002
Current Assets822 438959 8861 034 1341 149 3181 437 8571 227 331590 938926 650936 348846 948
Debtors309 906410 461553 420653 967678 946700 5093 600268 052453 024419 946
Net Assets Liabilities   905 1401 030 1861 085 735285 806428 632698 472783 397
Other Debtors       265 649451 422419 145
Property Plant Equipment   273 532373 560582 638561 037555 909700 508697 881
Cash Bank In Hand512 532549 425480 714495 351      
Tangible Fixed Assets250 767250 402259 667273 532      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve486 802607 859702 029787 147      
Shareholder Funds625 369746 426837 636925 714      
Other
Accumulated Amortisation Impairment Intangible Assets     5 75011 50017 25023 00028 750
Accumulated Depreciation Impairment Property Plant Equipment   75 07492 290109 74181 67955 67859 18161 808
Amounts Owed By Group Undertakings    673 925696 114    
Average Number Employees During Period     2019171716
Bank Borrowings Overdrafts    240 267226 582211 339247 454217 576191 972
Comprehensive Income Expense   234 820256 046225 849    
Corporation Tax Payable   54 74162 55454 360    
Creditors   492 677240 267226 582211 339253 507220 177191 972
Dividends Paid   146 400131 000170 300    
Dividends Paid On Shares     51 75046 000   
Fixed Assets    373 560634 388607 037596 159735 008726 631
Income Tax Expense Credit On Components Other Comprehensive Income   -342-1 748-1 455    
Increase From Amortisation Charge For Year Intangible Assets     5 7505 7505 7505 7505 750
Increase From Depreciation Charge For Year Property Plant Equipment    17 21617 4517 4383 2183 5032 627
Intangible Assets     51 75046 00040 25034 50028 750
Intangible Assets Gross Cost     57 50057 50057 50057 500 
Investment Property    111 807328 751    
Net Current Assets Liabilities376 090502 782584 199656 639919 380689 997-90 865100 895231 052295 667
Number Shares Issued Fully Paid    100100    
Other Creditors   20 08316 15711 809128 0786 0532 60133 989
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      35 50029 219  
Other Disposals Property Plant Equipment      207 89642 024  
Other Taxation Social Security Payable   19 05215 18569 62381 329151 920138 009117 561
Par Value Share 11111    
Prepayments Accrued Income   5765 0214 3953 6002 4031 602801
Profit Loss   234 478254 298224 394    
Property Plant Equipment Gross Cost   348 605354 043363 628642 716611 587759 689 
Provisions For Liabilities Balance Sheet Subtotal   25 03122 48721 06819 02719 91547 41046 929
Total Additions Including From Business Combinations Property Plant Equipment    117 2459 585158 23310 895  
Total Assets Less Current Liabilities626 857753 184840 906930 1711 292 9401 333 385644 250697 054966 0591 022 298
Total Increase Decrease From Revaluations Property Plant Equipment        148 101 
Trade Creditors Trade Payables   398 801411 081433 901424 929409 706390 787372 731
Trade Debtors Trade Receivables   43      
Creditors Due After One Year 4 5241 939       
Creditors Due Within One Year446 348457 104452 895492 679      
Number Shares Allotted 100100100      
Provisions For Liabilities Charges1 4882 2341 3314 457      
Revaluation Reserve138 467138 467138 467138 467      
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 14th, November 2022
Free Download (11 pages)

Company search

Advertisements