Uk Realty Agents Limited LONDON


Uk Realty Agents started in year 2011 as Private Limited Company with registration number 07639161. The Uk Realty Agents company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 48 Berkeley Square. Postal code: W1J 5AX. Since 2011/05/19 Uk Realty Agents Limited is no longer carrying the name John Taylor Uk Investments.

The firm has 3 directors, namely Paul G., Philippe P. and Marie-Julie G.. Of them, Philippe P., Marie-Julie G. have been with the company the longest, being appointed on 24 August 2018 and Paul G. has been with the company for the least time - from 15 May 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Uk Realty Agents Limited Address / Contact

Office Address 48 Berkeley Square
Town London
Post code W1J 5AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07639161
Date of Incorporation Wed, 18th May 2011
Industry Real estate agencies
Industry Activities of head offices
End of financial Year 30th December
Company age 13 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Paul G.

Position: Director

Appointed: 15 May 2019

Philippe P.

Position: Director

Appointed: 24 August 2018

Marie-Julie G.

Position: Director

Appointed: 24 August 2018

Barbara D.

Position: Director

Appointed: 24 August 2018

Resigned: 04 January 2021

Vanessa S.

Position: Secretary

Appointed: 27 June 2017

Resigned: 12 July 2018

Humberts Limited

Position: Corporate Director

Appointed: 26 June 2017

Resigned: 17 July 2018

Vanessa S.

Position: Director

Appointed: 26 June 2017

Resigned: 21 July 2017

Mercantile Real Estate Limited

Position: Corporate Director

Appointed: 26 June 2017

Resigned: 17 July 2018

James M.

Position: Director

Appointed: 20 September 2011

Resigned: 27 June 2017

David A.

Position: Director

Appointed: 20 September 2011

Resigned: 23 December 2019

James M.

Position: Secretary

Appointed: 20 September 2011

Resigned: 27 June 2017

Charlotte G.

Position: Director

Appointed: 18 May 2011

Resigned: 26 June 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Paul G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Strategy Partners Limited that put Ripley, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

Notified on 29 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Strategy Partners Limited

The Willow Pool Send Marsh Green, Ripley, GU23 6JS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02642319
Notified on 6 April 2016
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Taylor Uk Investments May 19, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 51566 66233 4861 317 507247 364
Current Assets296 957215 834130 7342 991 8862 386 665
Debtors290 442149 17297 2481 674 3792 139 301
Net Assets Liabilities 248 9581 238 205  
Other Debtors111 502114 69296 992391 024415 206
Property Plant Equipment301 496260 6934873 156 1352 653 569
Other
Accumulated Amortisation Impairment Intangible Assets131 616148 068   
Accumulated Depreciation Impairment Property Plant Equipment415 983456 786113379 258932 664
Additions Other Than Through Business Combinations Property Plant Equipment  600  
Administrative Expenses862 508564 439 990 2901 517 354
Amounts Owed To Group Undertakings 617 9511 131 288  
Average Number Employees During Period 331315
Cost Sales42 500124 822 1 320 6291 448 899
Creditors659 561796 7741 369 426577 371242 879
Dividends Paid On Shares87 741    
Fixed Assets389 237331 9824873 181 1352 668 569
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 126 6671 906 6671 741 667220 000220 000
Gross Profit Loss286 025112 001 1 107 052744 059
Impairment Loss Reversal On Investments-951 654    
Increase From Amortisation Charge For Year Intangible Assets 16 45221 936  
Increase From Depreciation Charge For Year Property Plant Equipment 40 80345 986 553 406
Intangible Assets87 74171 289   
Intangible Assets Gross Cost219 357219 357   
Interest Payable Similar Charges Finance Costs112353 80 880 
Issue Equity Instruments125 1231 7 000 000 
Net Current Assets Liabilities-362 604-580 9401 238 6922 414 5152 143 786
Operating Profit Loss-358 328-276 185 116 762-773 295
Other Creditors397 828744 839223 86621 4249 327
Other Disposals Decrease In Amortisation Impairment Intangible Assets  170 004  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  502 659  
Other Disposals Intangible Assets  219 357  
Other Disposals Property Plant Equipment  717 479  
Other Interest Receivable Similar Income Finance Income1 231946   
Other Operating Income Format1218 155176 253   
Other Taxation Social Security Payable156 81148 12514 272493 660137 615
Profit Loss594 445-275 592-989 24756 882-783 295
Profit Loss On Ordinary Activities Before Tax594 445-275 592 56 882-783 295
Property Plant Equipment Gross Cost717 479717 4796003 535 3933 586 233
Total Assets Less Current Liabilities26 633-248 958 5 595 6504 812 355
Trade Creditors Trade Payables104 9229 858 62 28795 937
Trade Debtors Trade Receivables178 94034 480256461 215141 955
Turnover Revenue328 525236 823 2 427 6812 192 958
Amounts Owed By Group Undertakings   822 1401 582 140
Comprehensive Income Expense   56 882-783 295
Depreciation Expense Property Plant Equipment   379 045553 406
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax    -10 000
Further Operating Expense Item Component Total Operating Expenses   8 2508 500
Investments Fixed Assets   25 00015 000
Number Shares Issued Fully Paid    7 003 102
Other Investments Other Than Loans   25 00015 000
Par Value Share    1
Total Additions Including From Business Combinations Property Plant Equipment    50 840

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2021/12/31
filed on: 4th, October 2022
Free Download (15 pages)

Company search

Advertisements