Pottersbury Limited CHESSINGTON SURREY


Founded in 1992, Pottersbury, classified under reg no. 02689227 is an active company. Currently registered at 12 Elwy House KT9 2HH, Chessington Surrey the company has been in the business for thirty two years. Its financial year was closed on March 30 and its latest financial statement was filed on 30th March 2022.

There is a single director in the firm at the moment - Francis C., appointed on 18 February 2000. In addition, a secretary was appointed - Francis C., appointed on 18 February 2000. 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.

Pottersbury Limited Address / Contact

Office Address 12 Elwy House
Office Address2 3 Chessington Hall Gardens
Town Chessington Surrey
Post code KT9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689227
Date of Incorporation Wed, 19th Feb 1992
Industry Residents property management
End of financial Year 30th March
Company age 32 years old
Account next due date Sat, 30th Dec 2023 (119 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Francis C.

Position: Secretary

Appointed: 18 February 2000

Francis C.

Position: Director

Appointed: 18 February 2000

Maurice C.

Position: Director

Appointed: 31 December 2023

Resigned: 28 January 2024

Brendan P.

Position: Director

Appointed: 09 February 2015

Resigned: 31 December 2023

Maurice C.

Position: Director

Appointed: 04 March 2009

Resigned: 09 February 2015

Dean B.

Position: Secretary

Appointed: 01 January 1997

Resigned: 18 February 2000

David F.

Position: Secretary

Appointed: 19 February 1992

Resigned: 31 December 1996

David F.

Position: Director

Appointed: 19 February 1992

Resigned: 31 December 1996

Paul C.

Position: Director

Appointed: 19 February 1992

Resigned: 04 March 2009

Dean B.

Position: Director

Appointed: 19 February 1992

Resigned: 18 February 2000

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 1992

Resigned: 19 February 1992

Guardheath Securities Limited

Position: Nominee Director

Appointed: 14 February 1992

Resigned: 19 February 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Francis C. The abovementioned PSC has significiant influence or control over this company,.

Francis C.

Notified on 19 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-302017-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-30
Net Worth27 67732 45836 332      
Balance Sheet
Current Assets27 36832 11635 63539 82640 76842 65443 34844 30244 412
Net Assets Liabilities  36 33240 32741 61543 80044 67846 04246 353
Cash Bank In Hand27 36832 116       
Net Assets Liabilities Including Pension Asset Liability27 67732 45836 332      
Reserves/Capital
Called Up Share Capital1414       
Shareholder Funds27 67732 45836 332      
Other
Creditors  265530265265265265265
Net Current Assets Liabilities27 67732 45836 33240 32741 61543 80044 67846 04246 353
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8618949621 0311 1121 4111 5952 0052 206
Total Assets Less Current Liabilities27 67732 45836 33240 32741 61543 80044 67846 04246 353
Creditors Due Within One Year552552265      
Other Aggregate Reserves27 66332 444       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th March 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements