Paul O'shea Homes Limited CROYDON


Paul O'shea Homes started in year 2013 as Private Limited Company with registration number 08713870. The Paul O'shea Homes company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Croydon at Airport House. Postal code: CR0 0XZ. Since 2014/04/02 Paul O'shea Homes Limited is no longer carrying the name Paul Oshea Estate Agents.

The firm has 2 directors, namely Clare O., Paul O.. Of them, Paul O. has been with the company the longest, being appointed on 1 October 2013 and Clare O. has been with the company for the least time - from 1 November 2014. As of 25 April 2024, there was 1 ex director - Osker H.. There were no ex secretaries.

Paul O'shea Homes Limited Address / Contact

Office Address Airport House
Office Address2 Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08713870
Date of Incorporation Tue, 1st Oct 2013
Industry Real estate agencies
End of financial Year 31st December
Company age 11 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 Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Clare O.

Position: Director

Appointed: 01 November 2014

Paul O.

Position: Director

Appointed: 01 October 2013

Osker H.

Position: Director

Appointed: 01 October 2013

Resigned: 01 October 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Clare O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Paul O. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare O.

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

Paul O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Paul Oshea Estate Agents April 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 0016-9 091      
Balance Sheet
Cash Bank On Hand  2 6054 500-2 718    
Current Assets25 49949 8117 54513 93362 69365 61051 258157 30450 192
Debtors5008 1484 9409 43365 441    
Net Assets Liabilities  -9 091-48 062-16 585-26 14445 4018 006
Other Debtors  50061346 218    
Property Plant Equipment  924      
Cash Bank In Hand24 99941 6632 605      
Net Assets Liabilities Including Pension Asset Liability5 0016-9 091      
Tangible Fixed Assets1 1201 203924      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve5 0005-9 092      
Shareholder Funds5 0016-9 091      
Other
Version Production Software     2 0202 021 2 024
Accrued Liabilities    635    
Accrued Liabilities Not Expressed Within Creditors Subtotal    635    
Accumulated Depreciation Impairment Property Plant Equipment  1 6892 6132 613    
Average Number Employees During Period  5555554
Bank Borrowings Overdrafts   4 568     
Creditors  17 56061 99579 30891 98962 147133 84464 991
Fixed Assets1 120    205   
Increase From Depreciation Charge For Year Property Plant Equipment   924     
Loans From Directors  912-500     
Net Current Assets Liabilities3 881-1 202-10 015-48 062-15 950-26 349-10 88923 460-14 799
Nominal Value Allotted Share Capital  111    
Number Shares Allotted11111    
Other Creditors  7 09534 14634 594    
Par Value Share11111    
Prepayments Accrued Income    30    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3030   
Property Plant Equipment Gross Cost  2 6132 6132 613    
Taxation Social Security Payable  -4 86010 20124 926    
Total Assets Less Current Liabilities5 001   -15 950-26 144-10 88923 460-14 799
Trade Creditors Trade Payables  14 41313 58019 153    
Trade Debtors Trade Receivables  4 4408 82019 193    
Advances Credits Directors  912-500-34 174    
Advances Credits Made In Period Directors   9 23710 149    
Advances Credits Repaid In Period Directors   10 64943 823    
Amount Specific Advance Or Credit Directors  912-10 649-34 174    
Amount Specific Advance Or Credit Made In Period Directors   9 23710 149    
Amount Specific Advance Or Credit Repaid In Period Directors   10 64933 674    
Creditors Due Within One Year21 61851 00817 560      
Share Capital Allotted Called Up Paid111      
Tangible Fixed Assets Additions1 392746475      
Tangible Fixed Assets Cost Or Valuation1 3922 1382 613      
Tangible Fixed Assets Depreciation2729351 689      
Tangible Fixed Assets Depreciation Charged In Period272663754      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/10/01
filed on: 2nd, October 2023
Free Download (4 pages)

Company search