Theopoll Properties Limited LONDON


Founded in 2005, Theopoll Properties, classified under reg no. 05541076 is an active company. Currently registered at Unit 5 Drakes Courtyard NW6 7JR, London the company has been in the business for nineteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

Currently there are 2 directors in the the firm, namely Monica P. and Mark P.. In addition one secretary - Monica P. - is with the company. As of 26 April 2024, there were 2 ex directors - Theophilus P., Ted P. and others listed below. There were no ex secretaries.

Theopoll Properties Limited Address / Contact

Office Address Unit 5 Drakes Courtyard
Office Address2 291 Kilburn High Road
Town London
Post code NW6 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05541076
Date of Incorporation Fri, 19th Aug 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Monica P.

Position: Director

Appointed: 22 November 2019

Mark P.

Position: Director

Appointed: 01 December 2013

Monica P.

Position: Secretary

Appointed: 19 August 2005

Theophilus P.

Position: Director

Appointed: 19 August 2005

Resigned: 11 February 2019

Ted P.

Position: Director

Appointed: 19 August 2005

Resigned: 31 December 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Monica P. This PSC and has 75,01-100% shares. Another one in the PSC register is Mark P. This PSC has significiant influence or control over the company,.

Monica P.

Notified on 6 April 2023
Nature of control: 75,01-100% shares

Mark P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-170 176-117 944      
Balance Sheet
Cash Bank In Hand55 5433 617      
Cash Bank On Hand 3 61731 12850 90228 06712 49015 86817 491
Net Assets Liabilities -117 944-68 728-19 72527 31975 725121 192152 320
Net Assets Liabilities Including Pension Asset Liability-170 176-117 944      
Property Plant Equipment 2 273 8742 273 8742 273 8742 277 4362 276 5452 275 8772 275 376
Tangible Fixed Assets2 273 8742 273 874      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-171 176-118 944      
Shareholder Funds-170 176-117 944      
Other
Accrued Liabilities 2 8442 9641 7221 7221 7221 7221 842
Accumulated Depreciation Impairment Property Plant Equipment    1 1882 0792 7473 248
Average Number Employees During Period 2222222
Bank Borrowings 288 030264 540240 238215 544189 420161 203131 918
Bank Borrowings Overdrafts 288 030264 540215 936190 850163 296132 986102 618
Corporation Tax Payable    6 16211 65116 47318 384
Creditors 288 030264 540240 238190 850163 296132 986102 618
Creditors Due After One Year2 475 231288 030      
Creditors Due Within One Year24 3622 107 405      
Increase From Depreciation Charge For Year Property Plant Equipment    1 188891668501
Net Current Assets Liabilities31 181-2 103 788-2 078 062-2 053 361-2 059 267-2 037 524-2 021 699-2 020 438
Number Shares Allotted 1 000      
Par Value Share 1      
Property Plant Equipment Gross Cost 2 273 8742 273 8742 273 8742 278 6242 278 6242 278 624 
Secured Debts308 479288 030      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Cost Or Valuation2 273 874       
Total Additions Including From Business Combinations Property Plant Equipment    4 750   
Total Assets Less Current Liabilities2 305 055170 086195 812220 513218 169239 021254 178254 938

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 2024/01/05. New Address: 13 Whitchurch Lane Edgware HA8 6JZ. Previous address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
filed on: 5th, January 2024
Free Download (1 page)

Company search