Plaxbury Properties Limited WOKING


Founded in 1999, Plaxbury Properties, classified under reg no. 03770197 is an active company. Currently registered at Chellow Dene GU22 7SD, Woking the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely David G., Annabel G. and Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 7 June 1999 and David G. has been with the company for the least time - from 5 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Plaxbury Properties Limited Address / Contact

Office Address Chellow Dene
Office Address2 4 Poplar Grove
Town Woking
Post code GU22 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770197
Date of Incorporation Thu, 13th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

David G.

Position: Director

Appointed: 05 January 2021

Annabel G.

Position: Director

Appointed: 26 July 2016

Christopher W.

Position: Director

Appointed: 07 June 1999

Josephine W.

Position: Director

Appointed: 26 July 2016

Resigned: 15 July 2022

Josephine W.

Position: Secretary

Appointed: 10 August 1999

Resigned: 15 July 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1999

Resigned: 13 May 1999

Sylvia C.

Position: Secretary

Appointed: 13 May 1999

Resigned: 01 July 1999

Robert H.

Position: Director

Appointed: 13 May 1999

Resigned: 10 August 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1999

Resigned: 13 May 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Christopher W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Josephine W. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Josephine W.

Notified on 6 April 2016
Ceased on 11 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand951 209941 5571 918 4232 208 0362 079 8702 633 258
Current Assets952 9301 482 810 2 247 6132 120 6382 812 655
Debtors1 721541 25342 08939 57740 768179 397
Net Assets Liabilities4 162 7574 917 2064 699 3705 491 9195 513 2995 488 884
Other Debtors1 721541 25342 08939 57739 062179 397
Other
Accumulated Depreciation Impairment Property Plant Equipment17 19417 19417 19417 19417 194 
Corporation Tax Payable   1 703 13 171
Corporation Tax Recoverable    1 706 
Creditors348 545472 392816 179726 313586 638826 276
Current Tax For Period   1 703 12 941
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    -10 930 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 915 2 657   
Fixed Assets3 580 9583 929 374 3 995 8623 993 6123 516 818
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -55 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods   1 419-1 70315 396
Investment Property1 995 0001 995 0001 995 0001 995 0001 940 0001 940 000
Investment Property Fair Value Model1 995 0001 995 0001 995 0001 995 0001 940 000 
Investments Fixed Assets1 585 9581 934 3741 585 2802 000 8622 053 6121 576 818
Net Current Assets Liabilities604 3851 010 418 1 521 3001 534 0001 986 379
Other Creditors347 445464 392815 079723 510585 299805 045
Other Investments Other Than Loans   2 000 8622 053 6121 576 818
Other Taxation Social Security Payable1 1001 1001 1001 1001 1001 100
Property Plant Equipment Gross Cost17 19417 19417 19417 19417 194 
Provisions For Liabilities Balance Sheet Subtotal22 58622 58625 24325 24314 31314 313
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 6573 122-12 63328 337
Total Assets Less Current Liabilities4 185 3434 939 792 5 517 1625 527 6125 503 197
Total Current Tax Expense Credit   3 122-1 70328 337
Trade Creditors Trade Payables 6 900  2396 960

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, March 2024
Free Download (10 pages)

Company search