The Property Supplier Limited WATLINGTON


Founded in 2014, The Property Supplier, classified under reg no. 09228185 is a active - proposal to strike off company. Currently registered at Watlington Business Centre OX49 5PH, Watlington the company has been in the business for 10 years. Its financial year was closed on Sun, 29th Sep and its latest financial statement was filed on 2021-09-30.

The Property Supplier Limited Address / Contact

Office Address Watlington Business Centre
Office Address2 1 High Street
Town Watlington
Post code OX49 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09228185
Date of Incorporation Mon, 22nd Sep 2014
Industry Real estate agencies
End of financial Year 29th September
Company age 10 years old
Account next due date Wed, 27th Sep 2023 (239 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Leon O.

Position: Director

Appointed: 22 September 2014

Shaun O.

Position: Director

Appointed: 22 September 2014

Shane O.

Position: Director

Appointed: 01 July 2022

Resigned: 09 December 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we researched, there is Leon O. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Shaun O. This PSC owns 25-50% shares. Moving on, there is Shane O., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Leon O.

Notified on 1 July 2016
Nature of control: 25-50% shares

Shaun O.

Notified on 1 July 2016
Nature of control: 25-50% shares

Shane O.

Notified on 1 July 2022
Ceased on 9 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Josephine O.

Notified on 1 July 2016
Ceased on 1 September 2017
Nature of control: 25-50% shares

Lois O.

Notified on 1 July 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth18 5883 453     
Balance Sheet
Cash Bank On Hand 57 80297 42518 0786 58913 838327
Current Assets37 84494 988123 76662 55351 06474 72046 359
Debtors28 32837 18626 34144 47544 47560 88246 032
Net Assets Liabilities  54 98049 2184 530-20 703-19 575
Property Plant Equipment 4 0534 8575 2142 0963 924 
Cash Bank In Hand9 51657 802     
Other Debtors 11 874     
Tangible Fixed Assets4924 053     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve18 4883 353     
Shareholder Funds18 5883 453     
Other
Version Production Software      2 021
Accumulated Depreciation Impairment Property Plant Equipment 2 3594 7877 25810 37613 78117 705
Additions Other Than Through Business Combinations Property Plant Equipment   2 828 5 233 
Average Number Employees During Period  43333
Creditors 95 58873 64318 54948 63074 34741 770
Increase From Depreciation Charge For Year Property Plant Equipment  2 4282 4713 1183 4053 924
Net Current Assets Liabilities18 096-60050 12344 0042 4343734 589
Property Plant Equipment Gross Cost 6 4129 64412 47212 47217 70517 705
Total Assets Less Current Liabilities18 5883 45354 980 4 5304 2974 589
Creditors Due Within One Year19 74895 588     
Number Shares Allotted100100     
Other Creditors 39 13819 650    
Other Taxation Social Security Payable 56 44953 597    
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions7355 677     
Tangible Fixed Assets Cost Or Valuation7356 412     
Tangible Fixed Assets Depreciation2432 359     
Tangible Fixed Assets Depreciation Charged In Period2432 116     
Total Additions Including From Business Combinations Property Plant Equipment  3 232    
Trade Creditors Trade Payables 1396    
Trade Debtors Trade Receivables 25 31226 341    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Registered office address changed from Watlington Business Centre 1 High Street Watlington Oxfordshire OX49 5PH England to 155 Armstrongs Fields Broughton Aylesbury HP22 7BX on 2024-02-05
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements