Some Property Company Limited LEEDS


Some Property Company started in year 1999 as Private Limited Company with registration number 03885276. The Some Property Company company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leeds at Gresham House. Postal code: LS1 2JG.

The company has 2 directors, namely John L., Lisa L.. Of them, Lisa L. has been with the company the longest, being appointed on 29 November 1999 and John L. has been with the company for the least time - from 3 August 2006. As of 9 May 2024, there were 2 ex secretaries - Denise M., Mohammed M. and others listed below. There were no ex directors.

Some Property Company Limited Address / Contact

Office Address Gresham House
Office Address2 5-7 St Pauls Street
Town Leeds
Post code LS1 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03885276
Date of Incorporation Mon, 29th Nov 1999
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

John L.

Position: Director

Appointed: 03 August 2006

Lisa L.

Position: Director

Appointed: 29 November 1999

Denise M.

Position: Secretary

Appointed: 01 December 2002

Resigned: 29 September 2008

Irene H.

Position: Nominee Secretary

Appointed: 29 November 1999

Resigned: 29 November 1999

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 29 November 1999

Resigned: 29 November 1999

Mohammed M.

Position: Secretary

Appointed: 29 November 1999

Resigned: 01 December 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Lisa L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lisa L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth659 425742 051848 872       
Balance Sheet
Cash Bank On Hand   61 446139 186172 659204 761280 310262 873233 376
Current Assets89 850167 103272 55464 657142 770176 163209 071285 060292 517292 502
Debtors2 3552 7352 9543 2113 5843 5044 3104 75029 64459 126
Net Assets Liabilities   943 4001 035 5371 085 6441 127 0361 166 0451 192 2741 236 557
Other Debtors   3 2113 5843 5044 3104 7504 33234 275
Property Plant Equipment   3 211 3333 214 1823 213 7783 212 8353 211 6363 211 4333 211 333
Cash Bank In Hand87 495164 368269 600       
Net Assets Liabilities Including Pension Asset Liability659 425742 051848 872       
Tangible Fixed Assets3 203 1573 211 3633 211 348       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve26 209108 835215 656       
Shareholder Funds659 425742 051848 872       
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 3525 5256 7688 1088 3118 411
Additions Other Than Through Business Combinations Property Plant Equipment    2 849 300141  
Average Number Employees During Period        22
Bank Borrowings Overdrafts   9 3329 8299 9389 92322 00030 1902 218 673
Corporation Tax Payable   24 00021 00018 00021 00020 50017 90010 500
Creditors   43 15441 88035 23535 71549 24162 8132 218 673
Increase From Depreciation Charge For Year Property Plant Equipment      1 2431 340203100
Net Current Assets Liabilities-226 688-160 959-63 52321 503100 890140 928173 356235 819229 704243 897
Other Creditors   6 96611 0514 6242 4542 92612 9072 414
Other Taxation Social Security Payable   1 000 8679641 131831705
Property Plant Equipment Gross Cost   3 215 6853 218 5343 219 3033 219 6033 219 7443 219 744 
Total Assets Less Current Liabilities2 976 4693 050 4043 147 8253 232 8363 315 0723 354 7063 386 1913 447 4553 441 1373 455 230
Trade Creditors Trade Payables   1 856 1 8061 3742 6849854 796
Trade Debtors Trade Receivables        25 31224 851
Creditors Due After One Year2 317 0442 308 3532 298 953       
Creditors Due Within One Year316 538328 062336 077       
Fixed Assets3 203 1573 211 3633 211 348       
Instalment Debts Due After5 Years2 267 0432 272 774        
Number Shares Allotted 100100       
Par Value Share 11       
Revaluation Reserve633 116633 116633 116       
Secured Debts2 325 7782 317 2472 308 100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 8 558        
Tangible Fixed Assets Cost Or Valuation3 207 1273 215 6853 215 685       
Tangible Fixed Assets Depreciation3 9704 3224 337       
Tangible Fixed Assets Depreciation Charged In Period 35215       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
Free Download (10 pages)

Company search

Advertisements