Renee Worch Properties Limited SALFORD


Renee Worch Properties started in year 1992 as Private Limited Company with registration number 02772747. The Renee Worch Properties company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Salford at 309 Bury New Road. Postal code: M7 2YN.

At the moment there are 2 directors in the the firm, namely Henry N. and Arnold H.. In addition one secretary - Henry N. - is with the company. 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.

Renee Worch Properties Limited Address / Contact

Office Address 309 Bury New Road
Town Salford
Post code M7 2YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02772747
Date of Incorporation Fri, 11th Dec 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 27th October
Company age 32 years old
Account next due date Sat, 27th Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Henry N.

Position: Director

Appointed: 13 April 2000

Henry N.

Position: Secretary

Appointed: 13 April 2000

Arnold H.

Position: Director

Appointed: 11 December 1992

Walter N.

Position: Director

Appointed: 20 January 1995

Resigned: 17 January 2000

Walter N.

Position: Secretary

Appointed: 20 January 1995

Resigned: 17 January 2000

Renee W.

Position: Secretary

Appointed: 11 December 1992

Resigned: 20 January 1995

London Law Services Limited

Position: Nominee Director

Appointed: 11 December 1992

Resigned: 11 December 1992

Simon W.

Position: Director

Appointed: 11 December 1992

Resigned: 20 January 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1992

Resigned: 11 December 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Pinchas N. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Arnold H. This PSC owns 25-50% shares. Then there is Henry N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Pinchas N.

Notified on 11 December 2016
Nature of control: 25-50% shares

Arnold H.

Notified on 11 December 2016
Nature of control: 25-50% shares

Henry N.

Notified on 11 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth468 469477 750549 732      
Balance Sheet
Cash Bank On Hand  438442442442442  
Current Assets5 4323 326384 167314 703231 459153 75475 166346 250 
Debtors4 8882 888383 729314 261231 017153 31274 724346 250198 582
Net Assets Liabilities  455 256465 103473 411481 254488 834494 553502 180
Other Debtors  383 729313 373231 017150 42466 072335 462189 694
Property Plant Equipment  1 9951 6961 4421 2261 042886753
Cash Bank In Hand544438438      
Tangible Fixed Assets562 761562 347651 995      
Reserves/Capital
Called Up Share Capital606060      
Profit Loss Account Reserve8 71317 994-24      
Shareholder Funds468 469477 750549 732      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 5002 7993 0533 2693 4533 6093 742
Corporation Tax Payable     2181 8211 3781 820
Creditors  307 508230 687150 42466 072149 343257 426107 731
Fixed Assets  651 995651 696651 442651 226651 042650 886650 753
Increase From Depreciation Charge For Year Property Plant Equipment   299254216184156133
Investment Property  650 000650 000650 000650 000650 000650 000650 000
Investment Property Fair Value Model    650 000650 000650 000650 000 
Net Current Assets Liabilities-94 292-84 597205 245132 48260 424-15 869-74 177189 12447 189
Number Shares Issued Fully Paid   6060    
Other Creditors  307 508230 687150 42466 072147 522257 426107 731
Par Value Share 1111    
Property Plant Equipment Gross Cost  4 4954 4954 4954 4954 4954 495 
Provisions For Liabilities Balance Sheet Subtotal  94 47688 38888 03188 03188 03188 03188 031
Total Assets Less Current Liabilities468 469477 750857 240784 178711 866635 357576 865840 010697 942
Trade Creditors Trade Payables    1 777    
Trade Debtors Trade Receivables   888 2 8888 65210 7888 888
Creditors Due After One Year  307 508      
Creditors Due Within One Year99 72487 923178 922      
Number Shares Allotted 6060      
Revaluation Reserve459 696459 696549 696      
Share Capital Allotted Called Up Paid606060      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st October 2022
filed on: 2nd, March 2023
Free Download (10 pages)

Company search