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

Px-partnership Properties Limited NEWBURY


Founded in 2013, Px-partnership Properties, classified under reg no. 08548149 is an active company. Currently registered at University House Oxford Square RG14 1JQ, Newbury the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has one director. Bob R., appointed on 29 May 2013. There are currently no secretaries appointed. As of 28 April 2024, there were 2 ex secretaries - Andrew M., Stephen S. and others listed below. There were no ex directors.

Px-partnership Properties Limited Address / Contact

Office Address University House Oxford Square
Office Address2 Oxford Street
Town Newbury
Post code RG14 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08548149
Date of Incorporation Wed, 29th May 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Bob R.

Position: Director

Appointed: 29 May 2013

Andrew M.

Position: Secretary

Appointed: 12 September 2013

Resigned: 01 August 2022

Stephen S.

Position: Secretary

Appointed: 29 May 2013

Resigned: 11 September 2013

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Bdz Investments Limited from Newbury, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Bdz Holdings Limited that put Newbury, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Bob R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Bdz Investments Limited

University House Oxford Square, Newbury, RG14 1JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10124613
Notified on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bdz Holdings Limited

University House Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05824956
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bob R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 23 6921 594
Current Assets 309 7081 066 866
Debtors 286 0161 065 272
Net Assets Liabilities 1 175 4781 399 369
Other Debtors 251 901268 719
Property Plant Equipment43 50312 297 
Other
Accrued Liabilities Deferred Income25 8004 002 
Accumulated Depreciation Impairment Property Plant Equipment 167 526198 732
Amounts Owed By Group Undertakings 7 200788 158
Amounts Owed To Group Undertakings440 450492 522 
Average Number Employees During Period 11
Bank Borrowings Overdrafts1 219 914245 915211 748
Creditors1 833 438245 915211 748
Deferred Income8 4716 000 
Disposals Investment Property Fair Value Model  1 490 000
Fixed Assets 3 133 5031 612 297
Increase From Depreciation Charge For Year Property Plant Equipment  31 206
Investment Property 3 090 0001 600 000
Investment Property Fair Value Model 3 090 0001 600 000
Net Current Assets Liabilities -1 523 730-1 180
Other Creditors60 39581 189 
Other Taxation Social Security Payable51 29044 191 
Prepayments Accrued Income 4 6118 395
Property Plant Equipment Gross Cost 211 029 
Provisions For Liabilities Balance Sheet Subtotal 188 380 
Total Assets Less Current Liabilities 1 609 7731 611 117
Trade Creditors Trade Payables27 11827 525 
Trade Debtors Trade Receivables 22 304 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements