Philadelphia Properties Limited BOWBURN


Philadelphia Properties started in year 1999 as Private Limited Company with registration number 03849713. The Philadelphia Properties company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bowburn at Esh House. Postal code: DH6 5PF.

At the moment there are 2 directors in the the company, namely David H. and Andrew R.. In addition one secretary - Alistair L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Philadelphia Properties Limited Address / Contact

Office Address Esh House
Office Address2 Bowburn North Industrial Estate
Town Bowburn
Post code DH6 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03849713
Date of Incorporation Tue, 28th Sep 1999
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Alistair L.

Position: Secretary

Appointed: 31 January 2021

David H.

Position: Director

Appointed: 09 May 2018

Andrew R.

Position: Director

Appointed: 29 January 2018

Mark S.

Position: Director

Appointed: 29 January 2018

Resigned: 31 January 2021

Mark S.

Position: Secretary

Appointed: 29 January 2018

Resigned: 31 January 2021

Geoffrey W.

Position: Director

Appointed: 03 December 2015

Resigned: 09 May 2018

Andrew R.

Position: Secretary

Appointed: 30 April 2012

Resigned: 29 January 2018

Brian M.

Position: Director

Appointed: 01 January 2004

Resigned: 28 April 2017

Andrew P.

Position: Secretary

Appointed: 28 September 1999

Resigned: 30 April 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 1999

Resigned: 28 September 1999

Andrew P.

Position: Director

Appointed: 28 September 1999

Resigned: 25 October 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 1999

Resigned: 28 September 1999

David P.

Position: Director

Appointed: 28 September 1999

Resigned: 28 July 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Philadelphia Estates Limited from Durham, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philadelphia Estates Limited

Esh House Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, England

Legal authority Companies Act 2006
Legal form Company
Country registered England & Wales
Place registered England & Wales
Registration number 03216084
Notified on 28 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 25332 64968 55035 29019 364
Current Assets1 212 0021 156 3641 223 4011 183 6491 246 756
Debtors1 189 7491 123 7151 154 8511 148 3591 227 392
Net Assets Liabilities1 127 1701 072 4201 066 963961 043862 723
Other Debtors 58 86159 73856 53855 001
Property Plant Equipment 44 63339 58034 52729 475
Other
Audit Fees Expenses9 0004 000   
Accrued Liabilities60 98534 18379 23772 914129 362
Accumulated Depreciation Impairment Property Plant Equipment 5 89510 94816 00121 053
Additions Other Than Through Business Combinations Investment Property Fair Value Model   139 8396 785
Additions Other Than Through Business Combinations Property Plant Equipment 50 528   
Amounts Owed By Related Parties1 021 5601 017 1591 012 5491 012 5491 101 972
Amounts Owed To Related Parties380 91281 84679 494120 997444 729
Creditors444 832488 577556 018631 972795 132
Disposals Investment Property Fair Value Model   -125 000 
Fixed Assets360 000404 633399 580409 366411 099
Increase From Depreciation Charge For Year Property Plant Equipment 5 8955 0535 0535 052
Investment Property360 000360 000360 000374 839381 624
Investment Property Fair Value Model360 000360 000360 000374 839381 624
Net Current Assets Liabilities767 170667 787667 383551 677451 624
Other Creditors 369 597395 692425 037192 002
Prepayments62 83620 11170 84314 4543 564
Property Plant Equipment Gross Cost 50 52850 52850 52850 528
Taxation Social Security Payable2 9351 986125 1 353
Trade Creditors Trade Payables 9651 47013 02427 686
Trade Debtors Trade Receivables34 08927 58411 72164 81866 855

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements