Town & Country Properties (UK) Limited BRADFORD


Founded in 2003, Town & Country Properties (UK), classified under reg no. 04928542 is an active company. Currently registered at 21 Fireclay Business Park BD13 3QG, Bradford the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 5th November 2003 Town & Country Properties (UK) Limited is no longer carrying the name Town & County Properties.

The company has 3 directors, namely Robert S., Julian W. and Adrian W.. Of them, Robert S., Julian W., Adrian W. have been with the company the longest, being appointed on 10 October 2003. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jeffrey S. who worked with the the company until 1 November 2017.

Town & Country Properties (UK) Limited Address / Contact

Office Address 21 Fireclay Business Park
Office Address2 Thornton
Town Bradford
Post code BD13 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04928542
Date of Incorporation Fri, 10th Oct 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Robert S.

Position: Director

Appointed: 10 October 2003

Julian W.

Position: Director

Appointed: 10 October 2003

Adrian W.

Position: Director

Appointed: 10 October 2003

Marie S.

Position: Director

Appointed: 10 October 2003

Resigned: 03 August 2017

Jeffrey S.

Position: Secretary

Appointed: 10 October 2003

Resigned: 01 November 2017

Graham W.

Position: Director

Appointed: 10 October 2003

Resigned: 01 November 2003

Jeffrey S.

Position: Director

Appointed: 10 October 2003

Resigned: 03 August 2017

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Adrian W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Robert S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Julian W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian W.

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

Robert S.

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

Julian W.

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

Company previous names

Town & County Properties November 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 610 7371 711 244       
Balance Sheet
Cash Bank In Hand17 00955 949       
Cash Bank On Hand 55 9499 64623 15923 625120 81933 16028 30244 283
Current Assets87 113101 49161 28982 94891 145300 379256 226406 264435 196
Debtors70 10445 54251 64359 78967 520179 560223 066377 962390 913
Net Assets Liabilities 1 711 2441 764 9871 879 0151 969 4832 338 9982 483 3822 656 1832 798 207
Net Assets Liabilities Including Pension Asset Liability1 610 7371 711 244       
Other Debtors   2 6432 8832 883164 212311 268324 278
Property Plant Equipment 20 83817 52114 05818 31519 32218 54714 860 
Tangible Fixed Assets6 83020 838       
Reserves/Capital
Called Up Share Capital7272       
Profit Loss Account Reserve823 881924 388       
Shareholder Funds1 610 7371 711 244       
Other
Accrued Liabilities 6 0797 4257 30313 11210 87310 16614 33310 634
Accumulated Depreciation Impairment Property Plant Equipment 12 61016 92720 39024 92329 71634 32138 00841 261
Average Number Employees During Period  111    
Bank Borrowings Overdrafts 80 86883 38884 00183 65213 43114 06331 60030 748
Corporation Tax Payable 40 27732 26344 22737 278101 01950 88853 42055 139
Creditors 202 837362 089277 695193 477180 121164 957121 368217 143
Creditors Due After One Year293 619202 837       
Creditors Due Within One Year238 029254 081       
Fixed Assets2 056 8302 070 8382 330 9222 327 6842 331 9412 588 8122 588 0372 584 3502 582 597
Increase From Depreciation Charge For Year Property Plant Equipment  4 3173 4634 5334 7934 6053 6873 196
Investment Property 2 050 0002 313 4012 313 6262 313 6262 569 4902 569 4902 569 4902 569 490
Net Current Assets Liabilities-150 916-152 590-200 506-168 430-165 606-66 10763 756195 967218 053
Number Shares Allotted 72       
Number Shares Issued Fully Paid  72727272727272
Other Creditors 77 60190 31896 18098 854107 43193 81783 75995 565
Par Value Share 11111111
Prepayments 5 1995 2245 5846 7157 8596 728 1 622
Property Plant Equipment Gross Cost 33 44834 44834 44843 23849 03852 86851 86854 368
Provisions 4 1673 3402 5443 3753 5863 4542 7662 443
Provisions For Liabilities Balance Sheet Subtotal 4 1673 3402 5443 3753 5863 4542 7662 443
Provisions For Liabilities Charges1 5584 167       
Revaluation Reserve786 784786 784       
Share Capital Allotted Called Up Paid7272       
Tangible Fixed Assets Additions 19 217       
Tangible Fixed Assets Cost Or Valuation14 23133 448       
Tangible Fixed Assets Depreciation7 40112 610       
Tangible Fixed Assets Depreciation Charged In Period 5 209       
Total Additions Including From Business Combinations Property Plant Equipment  1 000 8 7905 8003 830 1 500
Total Assets Less Current Liabilities1 905 9141 918 2482 130 4162 159 2542 166 3352 522 7052 651 7932 780 3172 800 650
Trade Creditors Trade Payables 35 44529 868258871 4984 3677 2523 119
Trade Debtors Trade Receivables 40 34346 41951 56257 922168 81852 12666 69465 013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search