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

Pwc Freeholders Ltd HARROW


Pwc Freeholders started in year 2014 as Private Limited Company with registration number 09299449. The Pwc Freeholders company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Harrow at Flat 7 Hanover Court. Postal code: HA1 3DU.

The firm has one director. Vikram T., appointed on 6 November 2014. There are currently no secretaries appointed. As of 15 May 2024, there were 5 ex directors - Zeenia M., Annely A. and others listed below. There were no ex secretaries.

Pwc Freeholders Ltd Address / Contact

Office Address Flat 7 Hanover Court
Office Address2 Bessborough Road
Town Harrow
Post code HA1 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09299449
Date of Incorporation Thu, 6th Nov 2014
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Vikram T.

Position: Director

Appointed: 06 November 2014

Zeenia M.

Position: Director

Appointed: 10 December 2021

Resigned: 01 January 2024

Annely A.

Position: Director

Appointed: 18 August 2019

Resigned: 10 December 2021

Mahrukh M.

Position: Director

Appointed: 07 January 2017

Resigned: 18 August 2019

Howard B.

Position: Director

Appointed: 06 November 2014

Resigned: 28 December 2016

Charles J.

Position: Director

Appointed: 06 November 2014

Resigned: 10 December 2021

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Vikram T. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Annely A. This PSC has significiant influence or control over the company,. The third one is Howard B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Vikram T.

Notified on 10 December 2021
Nature of control: significiant influence or control

Annely A.

Notified on 18 August 2019
Ceased on 10 December 2021
Nature of control: significiant influence or control

Howard B.

Notified on 6 April 2016
Ceased on 18 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth59 00560 821      
Balance Sheet
Cash Bank On Hand 3 1002 0541 5922 0111 4361 237570
Current Assets1 6293 1002 0541 5922 0111 4361 237570
Net Assets Liabilities 60 82160 33859 88160 22059 64559 34658 779
Property Plant Equipment 59 00059 00059 00059 00059 00059 00059 000
Cash Bank In Hand1 6293 100      
Net Assets Liabilities Including Pension Asset Liability59 00560 821      
Tangible Fixed Assets59 00059 000      
Reserves/Capital
Called Up Share Capital59 00059 000      
Profit Loss Account Reserve51 821      
Shareholder Funds59 00560 821      
Other
Administrative Expenses 780604 583575699 
Average Number Employees During Period    3322
Creditors 1 279716711791493891791
Fixed Assets59 00059 00059 00059 00059 00059 00059 00059 000
Gross Profit Loss 3 050-607-5731 000 400-567
Net Current Assets Liabilities52 6071 3388811 518943346-221
Operating Profit Loss 2 270-607-573417-575299-567
Other Interest Receivable Similar Income Finance Income  322   
Profit Loss 1 816-483-457339-575-299-567
Profit Loss On Ordinary Activities Before Tax 2 270-604-571419-575299-567
Property Plant Equipment Gross Cost 59 00059 00059 00059 00059 00059 00059 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities 454-121-11480   
Total Assets Less Current Liabilities59 00561 60760 33859 88160 22059 94359 64458 779
Creditors Due After One Year 332      
Creditors Due Within One Year1 624493      
Number Shares Allotted59 00059 000      
Par Value Share11      
Provisions For Liabilities Charges 454      
Share Capital Allotted Called Up Paid59 00059 000      
Tangible Fixed Assets Additions59 000       
Tangible Fixed Assets Cost Or Valuation59 00059 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
2024/01/01 - the day director's appointment was terminated
filed on: 7th, January 2024
Free Download (1 page)

Company search

Advertisements