Oldrealm Limited BOREHAMWOOD


Founded in 1985, Oldrealm, classified under reg no. 01960419 is an active company. Currently registered at Kinetic Centre WD6 4PJ, Borehamwood the company has been in the business for 39 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 4 directors, namely Tracey G., Natalie V. and Wade G. and others. Of them, Wade G., Michael Y. have been with the company the longest, being appointed on 31 December 1991 and Tracey G. and Natalie V. have been with the company for the least time - from 29 December 2020. As of 7 May 2024, there was 1 ex director - Robert T.. There were no ex secretaries.

Oldrealm Limited Address / Contact

Office Address Kinetic Centre
Office Address2 Theobald Street
Town Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01960419
Date of Incorporation Mon, 18th Nov 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael Y.

Position: Secretary

Resigned:

Tracey G.

Position: Director

Appointed: 29 December 2020

Natalie V.

Position: Director

Appointed: 29 December 2020

Wade G.

Position: Director

Appointed: 31 December 1991

Michael Y.

Position: Director

Appointed: 31 December 1991

Robert T.

Position: Director

Appointed: 18 May 1992

Resigned: 10 April 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Michael Y. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Wade G. This PSC owns 25-50% shares.

Michael Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Wade G.

Notified on 6 April 2016
Ceased on 15 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand211 595452 23716 105 8807 661 877
Current Assets233 558470 74816 137 1957 756 379
Debtors21 96318 51131 31594 502
Net Assets Liabilities4 237 67724 326 41812 854 6857 481 334
Other Debtors523 6 012 
Property Plant Equipment4 593 05128 335 7084 079 8527 454 124
Other
Accumulated Depreciation Impairment Property Plant Equipment263 937274 944105 800106 528
Average Number Employees During Period4444
Comprehensive Income Expense 20 388 741  
Corporation Tax Payable68 59560 7093 075 69825 630
Corporation Tax Recoverable   78 976
Creditors147 444426 0513 521 9755 918 294
Dividends Paid 300 0003 786 40011 100 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 23 750 000  
Increase From Depreciation Charge For Year Property Plant Equipment 11 007856728
Net Current Assets Liabilities86 11444 69712 828 8201 838 085
Other Creditors19 525300 939222 4255 886 303
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  170 000 
Other Disposals Property Plant Equipment  24 425 000 
Other Taxation Social Security Payable34 01354 151 6 361
Profit Loss -3 361 259-7 685 333 
Property Plant Equipment Gross Cost4 856 98828 610 6524 185 6527 560 652
Provisions For Liabilities Balance Sheet Subtotal441 4884 053 9874 053 9871 810 875
Total Additions Including From Business Combinations Property Plant Equipment 3 664  
Total Assets Less Current Liabilities4 679 16528 380 40516 908 6729 292 209
Total Increase Decrease From Revaluations Property Plant Equipment 23 750 000 3 375 000
Trade Creditors Trade Payables25 31110 25210 252 
Trade Debtors Trade Receivables21 44018 51125 30315 526
Transfers To From Retained Earnings Increase Decrease In Equity  -19 881 500 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements