Shortlets Uk Limited REIGATE


Shortlets Uk started in year 2002 as Private Limited Company with registration number 04587743. The Shortlets Uk company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reigate at Denham House. Postal code: RH2 7DA. Since Thu, 5th Oct 2006 Shortlets Uk Limited is no longer carrying the name Oak Manor Properties.

At present there are 2 directors in the the firm, namely Deborah W. and Philip W.. In addition one secretary - Deborah W. - is with the company. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Shortlets Uk Limited Address / Contact

Office Address Denham House
Office Address2 Blackborough Road
Town Reigate
Post code RH2 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04587743
Date of Incorporation Tue, 12th Nov 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Deborah W.

Position: Director

Appointed: 12 November 2002

Deborah W.

Position: Secretary

Appointed: 12 November 2002

Philip W.

Position: Director

Appointed: 12 November 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 2002

Resigned: 12 November 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 November 2002

Resigned: 12 November 2002

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats established, there is Deborah W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Philip W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Deborah W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah W.

Notified on 10 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Philip W.

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

Deborah W.

Notified on 6 April 2016
Ceased on 10 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oak Manor Properties October 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth96 12587 05485 969       
Balance Sheet
Cash Bank In Hand40 73670 780150 993       
Cash Bank On Hand  150 99375 22299 674129 01569 18773 495211 432301 492
Current Assets232 078282 720351 395390 539431 944760 562750 791652 401750 700895 915
Debtors191 342211 940200 402315 317332 270631 547681 604578 906539 268594 423
Net Assets Liabilities  85 969140 119358 363429 186444 720366 495471 471672 848
Net Assets Liabilities Including Pension Asset Liability96 12587 05485 969       
Other Debtors  57 72759 19757 28257 93250 08953 59650 71831 718
Property Plant Equipment  25 62318 96724 46778 81958 94843 961  
Tangible Fixed Assets24 00620 94825 623       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve96 12387 05285 967       
Shareholder Funds96 12587 05485 969       
Other
Accumulated Depreciation Impairment Property Plant Equipment  54 17060 82669 64897 032116 903131 89087 0064 049
Amounts Owed By Group Undertakings  11 01229 38854 016459 009492 354465 409446 052467 288
Amounts Owed To Group Undertakings         250
Average Number Employees During Period  77654344
Creditors  5 146267 44094 853238 142190 752225 000161 458105 905
Creditors Due After One Year15 44210 2955 146       
Creditors Due Within One Year139 716202 129282 786       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         9 683
Disposals Property Plant Equipment         10 000
Finance Lease Liabilities Present Value Total  5 1465 145 50 04243 13441 134  
Increase From Depreciation Charge For Year Property Plant Equipment   6 6568 82227 38419 87114 987 86
Net Current Assets Liabilities92 36280 59168 609123 099337 091591 704579 719547 534625 964754 093
Number Shares Allotted 22       
Other Creditors  187 621183 47126 820188 100147 618225 00087 62971 409
Other Taxation Social Security Payable  75 12674 38953 49159 22141 07116 04132 15655 140
Par Value Share 11       
Property Plant Equipment Gross Cost  79 79379 79394 115175 851175 851 94 115121 163
Provisions For Liabilities Balance Sheet Subtotal  3 1171 9473 1953 1953 195 1448 220
Provisions For Liabilities Charges4 8014 1903 117       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 4 25016 405       
Tangible Fixed Assets Cost Or Valuation67 80972 05979 793       
Tangible Fixed Assets Depreciation43 80351 11154 170       
Tangible Fixed Assets Depreciation Charged In Period 7 3088 543       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 484       
Tangible Fixed Assets Disposals  8 671       
Total Additions Including From Business Combinations Property Plant Equipment    14 32281 736   37 048
Total Assets Less Current Liabilities116 368101 53994 232142 066361 558670 523638 667591 495633 073786 973
Trade Creditors Trade Payables  14 8924 43514 54222 00564 67611 1044 95115 023
Trade Debtors Trade Receivables  131 663226 732220 972114 606139 16159 90142 49895 417

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements