You are here: bizstats.co.uk > a-z index > P list

P.peros Property Management Limited CHIPPING NORTON


P.peros Property Management started in year 1994 as Private Limited Company with registration number 02900384. The P.peros Property Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Chipping Norton at Finsbury House. Postal code: OX7 5LL. Since Monday 17th August 2009 P.peros Property Management Limited is no longer carrying the name Topline Fast Foods.

Currently there are 2 directors in the the company, namely Olga P. and Pedro P.. In addition one secretary - Olga P. - is with the firm. Currenlty, the company lists one former director, whose name is Simon S. and who left the the company on 6 August 1996. In addition, there is one former secretary - Doulla S. who worked with the the company until 6 August 1996.

P.peros Property Management Limited Address / Contact

Office Address Finsbury House
Office Address2 New Street
Town Chipping Norton
Post code OX7 5LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02900384
Date of Incorporation Mon, 21st Feb 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 30 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Olga P.

Position: Director

Appointed: 06 August 1996

Olga P.

Position: Secretary

Appointed: 06 August 1996

Pedro P.

Position: Director

Appointed: 21 February 1994

Simon S.

Position: Director

Appointed: 21 February 1994

Resigned: 06 August 1996

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 21 February 1994

Resigned: 21 February 1994

Doulla S.

Position: Secretary

Appointed: 21 February 1994

Resigned: 06 August 1996

Violet C.

Position: Nominee Director

Appointed: 21 February 1994

Resigned: 21 February 1994

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Pedro P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Olga P. This PSC owns 25-50% shares and has 25-50% voting rights.

Pedro P.

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

Olga P.

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

Company previous names

Topline Fast Foods August 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth430 810407 758374 318352 193619 954621 131       
Balance Sheet
Cash Bank In Hand117 77688 00055 94843 1988 290183 486       
Cash Bank On Hand     183 486157 892169 741149 186154 666136 361131 67943 817
Current Assets133 776103 05067 89847 1488 290    154 666165 861131 679 
Debtors16 00015 05011 9503 950      29 500  
Net Assets Liabilities Including Pension Asset Liability   352 193619 954621 131       
Property Plant Equipment     619 840619 009618 654618 119617 717617 416617 190 
Tangible Fixed Assets309 022309 502309 233309 030867 309619 840       
Other Debtors          29 500  
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve430 808407 756374 316352 191619 952621 129       
Shareholder Funds430 810407 758374 318352 193619 954621 131       
Other
Accumulated Depreciation Impairment Property Plant Equipment     2 6893 5204 2344 7695 1715 4725 6987 216
Average Number Employees During Period      1121111
Creditors     182 195128 659106 44677 26263 825104 60191 1207 054
Creditors Due After One Year    39 214        
Creditors Due Within One Year11 9884 7942 8133 985216 431182 195       
Increase From Depreciation Charge For Year Property Plant Equipment      8317145354023012261 518
Net Current Assets Liabilities121 78898 25665 08543 163-208 1411 29129 23363 29571 92490 84161 26040 55936 763
Number Shares Allotted 22222       
Other Creditors     151 172121 93698 42675 19256 749104 58791 1107 043
Other Taxation Social Security Payable     31 0236 7238 0202 0707 076121012
Par Value Share 11111       
Property Plant Equipment Gross Cost     622 529622 529622 888622 888622 888622 8888 007628 282
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 840  558 430310 439       
Tangible Fixed Assets Cost Or Valuation309 618310 458310 458310 458868 888622 529       
Tangible Fixed Assets Depreciation5969561 2251 4281 5792 689       
Tangible Fixed Assets Depreciation Charged In Period 3602692031511 110       
Tangible Fixed Assets Disposals     556 798       
Total Additions Including From Business Combinations Property Plant Equipment       359    5 394
Total Assets Less Current Liabilities430 810407 758374 318352 193659 168621 131648 242681 949690 043708 558678 676657 749657 829
Trade Creditors Trade Payables          2 -1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 4th, October 2023
Free Download (7 pages)

Company search

Advertisements