Timothy Lea & Griffiths Estate Agents Limited EVESHAM


Founded in 2011, Timothy Lea & Griffiths Estate Agents, classified under reg no. 07656514 is an active company. Currently registered at 1 - 3 WR11 4BD, Evesham the company has been in the business for 13 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Marcus F., Michael C. and Daniel J.. Of them, Michael C., Daniel J. have been with the company the longest, being appointed on 31 July 2018 and Marcus F. has been with the company for the least time - from 1 August 2018. As of 15 May 2024, there were 4 ex directors - Victora B., Anthony R. and others listed below. There were no ex secretaries.

Timothy Lea & Griffiths Estate Agents Limited Address / Contact

Office Address 1 - 3
Office Address2 Merstow Green
Town Evesham
Post code WR11 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07656514
Date of Incorporation Thu, 2nd Jun 2011
Industry Real estate agencies
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Oct 2023 (2023-10-17)
Last confirmation statement dated Mon, 3rd Oct 2022

Company staff

Marcus F.

Position: Director

Appointed: 01 August 2018

Michael C.

Position: Director

Appointed: 31 July 2018

Daniel J.

Position: Director

Appointed: 31 July 2018

Victora B.

Position: Director

Appointed: 22 December 2014

Resigned: 08 January 2024

Anthony R.

Position: Director

Appointed: 02 June 2011

Resigned: 31 July 2018

Timothy L.

Position: Director

Appointed: 02 June 2011

Resigned: 31 July 2018

David H.

Position: Director

Appointed: 02 June 2011

Resigned: 31 July 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Michael C. The abovementioned PSC. Another entity in the PSC register is Anthony R. This PSC has significiant influence or control over the company,.

Michael C.

Notified on 1 August 2018
Nature of control: right to appoint and remove directors

Anthony R.

Notified on 10 May 2017
Ceased on 31 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand87 74330 2185 08281 107   
Current Assets186 675108 03782 197116 0952 443  
Debtors44 54526 11477 11534 9882 4432 4432 443
Net Assets Liabilities295 838377 360398 912398 91262 579  
Other Debtors8 050 28 606    
Property Plant Equipment22 48328 53321 19315 880   
Total Inventories54 38751 705     
Other
Accumulated Amortisation Impairment Intangible Assets150 000180 000210 000240 000   
Accumulated Depreciation Impairment Property Plant Equipment47 85155 16862 50867 821   
Additions Other Than Through Business Combinations Property Plant Equipment 13 367     
Amortisation Rate Used For Intangible Assets 5555  
Average Number Employees During Period24242424244 
Bank Borrowings Overdrafts  246    
Corporation Tax Payable55 70432 262     
Creditors363 320174 61389 73188 316-60 136-60 136-60 136
Depreciation Rate Used For Property Plant Equipment 2525252525 
Disposals Decrease In Amortisation Impairment Intangible Assets    270 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    72 621  
Disposals Intangible Assets    600 000  
Disposals Property Plant Equipment    83 701  
Fixed Assets472 483448 533411 193375 880   
Future Minimum Lease Payments Under Non-cancellable Operating Leases42 00042 00042 000    
Increase From Amortisation Charge For Year Intangible Assets 30 00030 00030 00030 000  
Increase From Depreciation Charge For Year Property Plant Equipment 7 3177 3405 3134 800  
Intangible Assets450 000420 000390 000360 000   
Intangible Assets Gross Cost 600 000600 000600 000   
Net Current Assets Liabilities-176 645-66 576-7 53427 77962 57962 57962 579
Other Creditors235 44781 45728 676    
Other Taxation Social Security Payable53 67442 68047 946    
Property Plant Equipment Gross Cost70 33483 70183 70183 701   
Provisions For Liabilities Balance Sheet Subtotal  4 7474 747   
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 5974 747    
Total Assets Less Current Liabilities295 838381 957403 659403 65962 57962 57962 579
Trade Creditors Trade Payables18 49517 25611 575    
Trade Debtors Trade Receivables36 49526 11448 509    
Advances Credits Directors222 09777 85616 400    
Advances Credits Made In Period Directors 144 24177 856    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/03
filed on: 8th, November 2023
Free Download (4 pages)

Company search

Advertisements