You are here: bizstats.co.uk > a-z index > E list > EE list

Ee Property & Construction Limited EXETER


Ee Property & Construction started in year 2005 as Private Limited Company with registration number 05622522. The Ee Property & Construction company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Exeter at 1 Colleton Crescent. Postal code: EX2 4DG. Since 2022/04/01 Ee Property & Construction Limited is no longer carrying the name Otp Building Services.

The firm has 4 directors, namely Jonathan W., David L. and Anthony R. and others. Of them, Sharon R. has been with the company the longest, being appointed on 30 September 2013 and Jonathan W. has been with the company for the least time - from 29 July 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sharon R. who worked with the the firm until 9 January 2012.

Ee Property & Construction Limited Address / Contact

Office Address 1 Colleton Crescent
Town Exeter
Post code EX2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05622522
Date of Incorporation Tue, 15th Nov 2005
Industry Other building completion and finishing
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Jonathan W.

Position: Director

Appointed: 29 July 2021

David L.

Position: Director

Appointed: 29 April 2021

Anthony R.

Position: Director

Appointed: 29 April 2021

Sharon R.

Position: Director

Appointed: 30 September 2013

Oliver P.

Position: Director

Appointed: 31 August 2010

Resigned: 28 May 2021

Sharon R.

Position: Director

Appointed: 15 November 2005

Resigned: 09 January 2012

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 November 2005

Resigned: 15 November 2005

Anthony R.

Position: Director

Appointed: 15 November 2005

Resigned: 16 May 2011

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2005

Resigned: 15 November 2005

Sharon R.

Position: Secretary

Appointed: 15 November 2005

Resigned: 09 January 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Exeter Estates Holdings Limited from Exeter, United Kingdom. This PSC is categorised as "a limited company", 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. The second entity in the PSC register is Rowe Properties Holdings Limited that put Exmouth, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Exeter Estates Holdings Limited

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13088509
Notified on 29 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rowe Properties Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05678113
Notified on 6 April 2016
Ceased on 29 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Otp Building Services April 1, 2022
Rowe Properties (nb) September 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-312022-12-31
Net Worth-13 38629 8682 84059 134      
Balance Sheet
Cash Bank On Hand   163 835143 84412 673333 19939 479277 4382 845
Current Assets1 202 8481 184 4881 256 2801 354 7421 243 8011 238 3761 441 9691 000 728849 9953 377
Debtors18 248195 074145 738257 83196 50382 73888 57049 273572 557532
Net Assets Liabilities   59 13496 54396 924133 62896 792132 5932
Other Debtors       2 3022 948 
Property Plant Equipment   23 70819 70116 45914 10794 41875 584 
Total Inventories   933 0761 003 4541 142 9651 020 200911 976  
Cash Bank In Hand57 114130 139235 061163 835      
Intangible Fixed Assets1111      
Net Assets Liabilities Including Pension Asset Liability-13 38629 8682 84059 134      
Stocks Inventory1 127 486859 275875 481933 076      
Tangible Fixed Assets14 72610 1445 70423 708      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-13 38829 8662 83859 132      
Shareholder Funds-13 38629 8682 84059 134      
Other
Accrued Liabilities   3 0003 0003 0003 0003 00010 0021 300
Accumulated Depreciation Impairment Property Plant Equipment   16 96023 54429 32635 08243 44765 18810 676
Additions Other Than Through Business Combinations Property Plant Equipment    2 5772 5403 40488 6762 907 
Administrative Expenses   62 28271 679     
Amounts Owed By Related Parties        455 690532
Amounts Owed To Related Parties   148 179155 871165 933174 813181 814610 922 
Average Number Employees During Period   4555562
Comprehensive Income Expense   56 29437 409     
Cost Sales   187 461237 317     
Creditors   1 314 5751 163 1201 154 7851 319 76950 42935 8901 979
Deferred Income   150 0004 000 4 0004 000  
Depreciation Expense Property Plant Equipment   4 3946 584     
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -57 538
Disposals Property Plant Equipment         -130 096
Finance Lease Liabilities Present Value Total       50 42911 748 
Fixed Assets14 72710 1455 70523 70919 70216 46014 10894 41975 5851
Gross Profit Loss   120 645105 999     
Increase From Depreciation Charge For Year Property Plant Equipment    6 5845 7825 7568 36521 7413 026
Intangible Assets   1111111
Intangible Assets Gross Cost   1111111
Interest Payable Similar Charges Finance Costs   4 0004 000     
Net Current Assets Liabilities-25 79021 170-2 20640 16780 68183 591122 20070 741107 2591 398
Operating Profit Loss   74 36350 320     
Other Creditors   106 394106 023102 963253 534712 150  
Other Inventories   933 0761 003 4541 142 9651 020 200911 976  
Other Operating Income Format1   16 00016 000     
Other Remaining Borrowings   829 397833 384837 371840 755   
Prepayments   4 9485 0635 4645 5476 07412 103 
Profit Loss   56 29437 409     
Profit Loss On Ordinary Activities Before Tax   70 36346 320     
Property Plant Equipment Gross Cost   40 66843 24545 78549 189137 865140 77210 676
Provisions For Liabilities Balance Sheet Subtotal   4 7423 8403 1272 68017 93914 3611 397
Taxation Social Security Payable   70 13946 36925 39631 1534 0149 917679
Tax Tax Credit On Profit Or Loss On Ordinary Activities   14 0698 911     
Total Assets Less Current Liabilities-11 06331 3153 49963 876100 383100 051136 308165 160182 8441 399
Total Borrowings   829 397833 384837 371840 75550 42935 890 
Trade Creditors Trade Payables   7 46614 47320 12212 51414 428100 147 
Trade Debtors Trade Receivables   252 88391 44077 27483 02340 897101 816 
Turnover Revenue   308 106343 316     
Creditors Due After One Year100         
Creditors Due Within One Year1 228 6381 163 3181 258 4861 314 575      
Number Shares Allotted2222      
Par Value Share 111      
Provisions For Liabilities Charges2 2231 4476594 742      
Value Shares Allotted2222      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution 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: 8th, September 2023
Free Download (12 pages)

Company search

Advertisements