Property Participations Limited LONDON


Property Participations started in year 1973 as Private Limited Company with registration number 01112556. The Property Participations company has been functioning successfully for 51 years now and its status is active. The firm's office is based in London at 30 City Road. Postal code: EC1Y 2AB.

At the moment there are 2 directors in the the firm, namely Katie C. and Michael C.. In addition one secretary - Hannah C. - is with the company. As of 23 April 2024, there were 2 ex directors - Susan C., Katie C. and others listed below. There were no ex secretaries.

Property Participations Limited Address / Contact

Office Address 30 City Road
Town London
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01112556
Date of Incorporation Tue, 8th May 1973
Industry Development of building projects
Industry Security dealing on own account
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Katie C.

Position: Director

Appointed: 09 January 2018

Hannah C.

Position: Secretary

Appointed: 29 May 1991

Michael C.

Position: Director

Appointed: 29 May 1991

Susan C.

Position: Director

Appointed: 14 January 2000

Resigned: 19 January 2024

Katie C.

Position: Director

Appointed: 14 January 2000

Resigned: 24 September 2003

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Hannah C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Katie C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Susan C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah C.

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

Katie C.

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

Susan C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-01-312017-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth4 597 9954 641 751      
Balance Sheet
Cash Bank On Hand 22 070422     
Current Assets5 969 0496 813 36411 036 2419 682 45210 256 17410 217 36910 986 96612 014 691
Debtors13 61752 81310 824     
Net Assets Liabilities 6 712 0717 645 7955 725 8776 029 1345 772 5266 185 2656 437 073
Other Debtors 13 4179 790     
Property Plant Equipment 13 8725 706     
Cash Bank In Hand9 43822 070      
Tangible Fixed Assets2 292 9691 603 872      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve3 749 5883 909 805      
Shareholder Funds4 597 9954 641 751      
Other
Accumulated Depreciation Impairment Property Plant Equipment 58 56132 903     
Average Number Employees During Period   44444
Bank Borrowings Overdrafts 194 752183 261     
Corporation Tax Payable 1 51915 916     
Creditors 194 752183 261161 508147 73043 33335 00025 000
Current Asset Investments5 945 9946 738 48111 024 995     
Dividends Paid 115 000123 750     
Fixed Assets 1 603 8721 500 706860 022833 822808 047781 615388 260
Increase From Depreciation Charge For Year Property Plant Equipment  1 839     
Investment Property 1 590 0001 495 000     
Net Current Assets Liabilities3 999 2873 232 6317 028 2425 027 3635 343 0425 007 8125 438 6506 073 813
Other Creditors 1 768 4541 994 733     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 497     
Other Disposals Property Plant Equipment  36 978     
Other Taxation Social Security Payable 2 1881 909     
Profit Loss 313 8371 109 472     
Property Plant Equipment Gross Cost 72 43338 609     
Provisions For Liabilities Balance Sheet Subtotal 549 886699 892     
Taxation Including Deferred Taxation Balance Sheet Subtotal 549 886699 892     
Total Additions Including From Business Combinations Property Plant Equipment  3 154     
Total Assets Less Current Liabilities6 292 2564 836 5038 528 9485 887 3856 176 8645 815 8596 220 2656 462 073
Trade Creditors Trade Payables  112     
Trade Debtors Trade Receivables  1 034     
Creditors Due After One Year1 694 261194 752      
Creditors Due Within One Year1 969 7623 580 733      
Number Shares Allotted 1 000      
Number Shares Authorised 1 000      
Other Reserves500 483500 483      
Par Value Share 1      
Revaluation Reserve346 924230 463      
Share Capital Allotted Called Up Paid1 0001 000      
Share Capital Authorised-1 000-1 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st January 2023
filed on: 24th, October 2023
Free Download (5 pages)

Company search

Advertisements