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

""realty"" The London Property Brokers Limited LONDON


""realty"" The London Property Brokers started in year 1984 as Private Limited Company with registration number 01816008. The ""realty"" The London Property Brokers company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG.

The firm has 2 directors, namely Laurence K., Elayne K.. Of them, Elayne K. has been with the company the longest, being appointed on 1 March 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.

""realty"" The London Property Brokers Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01816008
Date of Incorporation Mon, 14th May 1984
Industry Real estate agencies
End of financial Year 31st July
Company age 40 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Laurence K.

Position: Director

Resigned:

Elayne K.

Position: Director

Appointed: 01 March 2000

Steven P.

Position: Secretary

Appointed: 22 December 2006

Resigned: 08 December 2016

John H.

Position: Secretary

Appointed: 14 November 2002

Resigned: 22 December 2006

Jeffrey S.

Position: Secretary

Appointed: 17 February 2000

Resigned: 14 November 2002

Simon M.

Position: Secretary

Appointed: 31 December 1994

Resigned: 17 February 2000

Nicholas L.

Position: Director

Appointed: 03 August 1994

Resigned: 23 March 2000

Simon M.

Position: Director

Appointed: 03 August 1994

Resigned: 23 March 2000

Jeffrey S.

Position: Secretary

Appointed: 09 February 1994

Resigned: 31 December 1994

Jeffrey S.

Position: Secretary

Appointed: 16 February 1993

Resigned: 09 February 1993

Laurence K.

Position: Secretary

Appointed: 09 February 1992

Resigned: 16 February 1993

Nabil F.

Position: Director

Appointed: 09 February 1992

Resigned: 12 June 2015

Simon M.

Position: Director

Appointed: 09 February 1992

Resigned: 29 May 1992

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Laurence K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Nabil F. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurence K.

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

Nabil F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 7525 03134 657548
Current Assets183 950168 411438 084939 636
Debtors180 198163 380403 427939 088
Net Assets Liabilities 64 27660 40795 809
Other Debtors67 68833 448301 535540 146
Property Plant Equipment8 2584 2551 670608
Other
Accumulated Depreciation Impairment Property Plant Equipment160 820164 823166 913167 975
Bank Borrowings Overdrafts  90 000 
Corporation Tax Recoverable19 582   
Creditors133 369108 39090 000844 435
Increase From Depreciation Charge For Year Property Plant Equipment 4 0032 4611 062
Net Current Assets Liabilities50 58160 021148 73795 201
Number Shares Issued Fully Paid30 00030 000  
Other Creditors29 78073 88625 481333 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  371 
Other Disposals Property Plant Equipment  495 
Other Taxation Social Security Payable23 62234 50412 740151 007
Property Plant Equipment Gross Cost169 078169 078168 583 
Total Assets Less Current Liabilities58 83964 276150 40795 809
Trade Creditors Trade Payables79 967 161 126359 508
Trade Debtors Trade Receivables92 928129 932101 892398 942

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Current accounting period extended from 31st July 2023 to 31st December 2023
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements