Plough Properties Limited HAMPTON


Plough Properties started in year 1963 as Private Limited Company with registration number 00755832. The Plough Properties company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Hampton at 2 Castle Business Village. Postal code: TW12 2BX. Since Tuesday 18th January 2011 Plough Properties Limited is no longer carrying the name Morgan.

Currently there are 3 directors in the the company, namely Lucinda P., John M. and Nicola B.. In addition one secretary - Lucinda P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ieuan M. who worked with the the company until 28 April 2004.

Plough Properties Limited Address / Contact

Office Address 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00755832
Date of Incorporation Mon, 1st Apr 1963
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Lucinda P.

Position: Secretary

Appointed: 28 April 2004

Lucinda P.

Position: Director

Appointed: 06 April 1992

John M.

Position: Director

Appointed: 06 April 1992

Nicola B.

Position: Director

Appointed: 06 April 1992

Ieuan M.

Position: Secretary

Appointed: 23 February 2004

Resigned: 28 April 2004

Gwen M.

Position: Director

Appointed: 27 April 1993

Resigned: 31 January 2004

Ieuan M.

Position: Director

Appointed: 27 April 1993

Resigned: 26 April 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is John M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Lucinda P. This PSC owns 25-50% shares. Then there is Nicola B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

John M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Lucinda P.

Notified on 30 June 2016
Nature of control: 25-50% shares

Nicola B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Morgan January 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand115 02898 917118 145122 645123 874123 395108 818
Current Assets165 323152 400167 209164 665147 202157 021141 687
Debtors50 29553 48349 06442 02023 32833 62632 869
Net Assets Liabilities1 833 8781 819 5191 834 2401 825 6041 827 5311 828 9722 126 668
Other Debtors11 4689 2236 6725 0303 3881 746229
Property Plant Equipment1 695 0001 695 0001 695 0001 695 0001 695 0001 695 0002 000 000
Other
Applicable Tax Rate201919191919 
Average Number Employees During Period    333
Corporation Tax Payable33 35933 10929 59634 56431 67533 54432 819
Creditors88 94590 38190 46996 56177 17185 54977 519
Current Tax For Period33 35933 10929 59634 56431 67533 543 
Fixed Assets1 757 5001 757 5001 757 5001 757 5001 757 5001 757 5002 062 500
Increase Decrease In Current Tax From Adjustment For Prior Periods-6-9     
Investments 62 50062 500-22 05062 50062 50062 500
Investments Fixed Assets62 50062 50062 50062 50062 50062 50062 500
Net Current Assets Liabilities76 37862 01976 74068 10470 03171 47264 168
Number Shares Issued Fully Paid    64 28764 28764 287
Other Creditors2 5002 5002 5002 9142 5002 5002 500
Other Investments Other Than Loans 62 50062 50062 50062 50062 50062 500
Other Taxation Social Security Payable13 72513 30315 00915 83513 33011 9877 983
Par Value Share     11
Payments To Related Parties  111 217    
Profit Loss On Ordinary Activities Before Tax166 083171 744155 534181 502173 105176 544 
Property Plant Equipment Gross Cost 1 695 0001 695 0001 695 0001 695 0001 695 0002 000 000
Revenue From Sale Goods170 347174 547     
Tax Expense Credit Applicable Tax Rate33 21733 05629 55134 48532 89033 543 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss142534579   
Tax Increase Decrease From Effect Indexation Allowance On Capital Gains    -1 215  
Tax Tax Credit On Profit Or Loss On Ordinary Activities33 35333 10029 59634 56431 67533 543 
Total Assets Less Current Liabilities1 833 8781 819 5191 834 2401 825 6041 827 5311 828 9722 126 668
Total Current Tax Expense Credit33 35333 10029 596    
Total Increase Decrease From Revaluations Property Plant Equipment      305 000
Trade Creditors Trade Payables39 36141 46943 36443 24829 66637 51834 217
Trade Debtors Trade Receivables38 82744 26042 39236 99019 94031 88032 640

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements