Open Property Finance Limited GERRARDS CROSS


Open Property Finance started in year 2014 as Private Limited Company with registration number 08869983. The Open Property Finance company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Gerrards Cross at Suite 1, Europa House. Postal code: SL9 8BQ.

The company has 3 directors, namely Nicola C., Stuart C. and Jason H.. Of them, Stuart C., Jason H. have been with the company the longest, being appointed on 22 September 2014 and Nicola C. has been with the company for the least time - from 3 November 2015. Currenlty, the company lists one former director, whose name is Stephen H. and who left the the company on 28 February 2020. In addition, there is one former secretary - Joanne R. who worked with the the company until 25 March 2021.

Open Property Finance Limited Address / Contact

Office Address Suite 1, Europa House
Office Address2 13, Marsham Way
Town Gerrards Cross
Post code SL9 8BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08869983
Date of Incorporation Thu, 30th Jan 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Nicola C.

Position: Director

Appointed: 03 November 2015

Stuart C.

Position: Director

Appointed: 22 September 2014

Jason H.

Position: Director

Appointed: 22 September 2014

Joanne R.

Position: Secretary

Appointed: 28 July 2020

Resigned: 25 March 2021

Stephen H.

Position: Director

Appointed: 30 January 2014

Resigned: 28 February 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 8 names. As BizStats researched, there is Jason H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Stuart C. This PSC owns 25-50% shares. The third one is Nicola C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Jason H.

Notified on 13 February 2021
Nature of control: 25-50% shares

Stuart C.

Notified on 13 February 2021
Nature of control: 25-50% shares

Nicola C.

Notified on 13 February 2021
Nature of control: 25-50% shares

Open Property Group Limited

Suite 1 Europa House 13, Marsham Way, Gerrards Cross, SL9 8BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10185102
Notified on 16 May 2023
Ceased on 16 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart C.

Notified on 1 October 2016
Ceased on 16 May 2023
Nature of control: 25-50% shares

Nicola C.

Notified on 1 October 2016
Ceased on 16 May 2023
Nature of control: 25-50% shares

Jason H.

Notified on 1 October 2016
Ceased on 16 May 2023
Nature of control: 25-50% shares

Open Limited

Bullsland Farm Bullsland Lane, Chorleywood, Rickmansworth, Herts, WD3 5BG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04037885
Notified on 1 October 2016
Ceased on 28 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302022-04-302023-04-30
Net Worth6 5223 536      
Balance Sheet
Cash Bank In Hand413 764518 860      
Cash Bank On Hand 518 860184 983532 32936 781272 55712 535236 876
Current Assets4 392 4689 709 93412 518 16914 405 96015 206 16114 585 64210 857 46210 485 679
Debtors296 460130 882636 9241 820 3922 208 3541 504 4483 976 6874 122 097
Net Assets Liabilities 3 5369 123168 944-130 253-91 218-77 954-21 653
Net Assets Liabilities Including Pension Asset Liability6 5223 536      
Other Debtors  129 839922 563626 297797 353  
Property Plant Equipment 12 62610 732997 9051 704 2681 419 295  
Stocks Inventory3 682 2449 060 192      
Tangible Fixed Assets9 47112 626      
Total Inventories 9 060 19211 696 26212 053 23912 961 02612 808 6376 868 2406 126 706
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve5 5222 536      
Shareholder Funds6 5223 536      
Other
Amount Specific Advance Or Credit Directors      103 15279 016
Amount Specific Advance Or Credit Repaid In Period Directors      7 44824 136
Accrued Liabilities Deferred Income   170 0001 718 500   
Accumulated Depreciation Impairment Property Plant Equipment 3 8995 79311 69615 33320 40128 53116 163
Additional Provisions Increase From New Provisions Recognised   36 6444 5188 838 60 000
Average Number Employees During Period  78891215
Bank Borrowings 3 344 3304 528 9644 558 9026 041 2175 248 8315 194 8174 490 161
Bank Borrowings Overdrafts 3 344 330906 8112 367 4732 017 2733 013 6775 238 76244 204
Bank Overdrafts      98 27799 350
Corporation Tax Payable 47 14359 00035 000    
Creditors 6 255 0008 791 8117 237 4736 064 0127 960 4168 471 0724 955 853
Creditors Due After One Year3 727 5006 255 000      
Creditors Due Within One Year668 0173 464 124      
Disposals Property Plant Equipment     400 216 31 193
Dividends Paid  255 000224 500    
Finished Goods 9 060 19211 696 26212 053 23912 961 02612 808 6376 868 2406 126 706
Fixed Assets9 57112 72610 932998 1051 704 4681 419 3953 429 4283 039 465
Increase From Depreciation Charge For Year Property Plant Equipment  1 8945 9033 6375 068 3 155
Investments Fixed Assets100100200200200100100100
Issue Bonus Shares Decrease Increase In Equity   -192 862 18 784 -120 846
Net Current Assets Liabilities3 724 4516 245 8108 790 0026 444 9564 270 4536 499 8034 963 6905 529 826
Number Shares Allotted 1 000      
Number Shares Issued Fully Paid  1 0001 0001 0001 000 1 000
Other Creditors   4 870 0004 046 739   
Other Investments Other Than Loans 100200200200100100100
Other Remaining Borrowings 4 200 0005 600 0002 930 0004 046 7394 946 7398 416 7408 486 740
Other Taxation Social Security Payable 7 9483 35437 51410 5825 44917 69219 480
Par Value Share 11111 1
Percentage Class Share Held In Subsidiary   100 100 100
Prepayments 84 090124 856187 596132 687596 4953 219 8123 990 668
Profit Loss  260 587191 459 57 819 -64 545
Property Plant Equipment Gross Cost 16 52516 5251 009 6011 719 6011 439 6961 049 4421 111 500
Provisions   36 64441 16250 000 60 000
Provisions For Liabilities Balance Sheet Subtotal   36 64441 16250 000 60 000
Secured Debts625 1423 344 330      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 5 383      
Tangible Fixed Assets Cost Or Valuation11 14216 525      
Tangible Fixed Assets Depreciation1 6713 899      
Tangible Fixed Assets Depreciation Charged In Period 2 228      
Total Additions Including From Business Combinations Property Plant Equipment   993 076710 000139 095 14 657
Total Assets Less Current Liabilities3 734 0226 258 5368 800 9347 443 0615 974 9217 919 1988 393 1188 569 291
Total Borrowings      5 293 0944 589 511
Total Increase Decrease From Revaluations Property Plant Equipment     -18 784 78 594
Trade Creditors Trade Payables 49 58343 66075 09190 87083 632140 52099 274
Trade Debtors Trade Receivables  242 229710 233561 112 508 39515 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wednesday 1st November 2023 director's details were changed
filed on: 1st, November 2023
Free Download (2 pages)

Company search