You are here: bizstats.co.uk > a-z index > U list > UT list

Utchanah Property Consultancy Limited ELTHAM


Founded in 2003, Utchanah Property Consultancy, classified under reg no. 04903209 is an active company. Currently registered at 2nd Floor SE9 5PZ, Eltham the company has been in the business for 21 years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2021.

The company has one director. Michael U., appointed on 18 September 2003. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex secretary - David P.. There were no ex directors.

Utchanah Property Consultancy Limited Address / Contact

Office Address 2nd Floor
Office Address2 Accounts Dept 2-4 Court Yard
Town Eltham
Post code SE9 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04903209
Date of Incorporation Thu, 18th Sep 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 21 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Michael U.

Position: Director

Appointed: 18 September 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 18 September 2003

Resigned: 18 September 2003

Lesley G.

Position: Nominee Director

Appointed: 18 September 2003

Resigned: 18 September 2003

David P.

Position: Secretary

Appointed: 18 September 2003

Resigned: 01 January 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Michael U. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Valerie U. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael U.

Notified on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Valerie U.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand572 642288 800363 308503 777
Current Assets905 931632 741670 999831 508
Debtors333 289343 941307 691327 731
Net Assets Liabilities822 412828 174840 522881 422
Other Debtors316 871317 674287 096293 981
Property Plant Equipment14 17410 4737 897 
Other
Accrued Liabilities39 53530 76138 75858 457
Accumulated Depreciation Impairment Property Plant Equipment13 41110 36612 536 
Additions Other Than Through Business Combinations Investment Property Fair Value Model 252 126  
Average Number Employees During Period4333
Creditors35367 16690 500197 977
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 746-406-13 072
Disposals Property Plant Equipment -6 746-406-20 433
Financial Commitments Other Than Capital Commitments   78 000
Fixed Assets14 174262 599260 023360 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   107 874
Increase From Depreciation Charge For Year Property Plant Equipment 3 7012 576536
Investment Property 252 126252 126360 000
Investment Property Fair Value Model 252 126252 126360 000
Net Current Assets Liabilities808 591565 575580 499742 900
Other Creditors27 05120 23914 179 
Property Plant Equipment Gross Cost27 58520 83920 433 
Provisions For Liabilities Balance Sheet Subtotal   23 501
Taxation Social Security Payable17 27514 21734 92618 698
Total Assets Less Current Liabilities822 765828 174840 5221 102 900
Total Borrowings353353 197 977
Trade Creditors Trade Payables9 4431 5962 6374 811
Trade Debtors Trade Receivables16 41826 26720 59533 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, September 2022
Free Download (12 pages)

Company search

Advertisements