Worldwide Property Sales Limited POOLE


Worldwide Property Sales Limited is a private limited company located at 19 Haven Road, Canford Cliffs, Poole BH13 7LE. Its net worth is estimated to be -182833 pounds, while the fixed assets belonging to the company amount to 206198 pounds. Incorporated on 2002-09-11, this 21-year-old company is run by 3 directors and 1 secretary.
Director Christopher R., appointed on 23 March 2020. Director Geoffrey S., appointed on 12 July 2019. Director Jamie D., appointed on 31 March 2003.
As far as secretaries are concerned, we can name: Penny S., appointed on 12 July 2019.
The company is classified as "real estate agencies" (SIC code: 68310). According to CH records there was a change of name on 2003-06-13 and their previous name was Worldwide Points Ltd..
The latest confirmation statement was filed on 2023-01-27 and the date for the following filing is 2024-02-10. Likewise, the accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Worldwide Property Sales Limited Address / Contact

Office Address 19 Haven Road
Office Address2 Canford Cliffs
Town Poole
Post code BH13 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04532035
Date of Incorporation Wed, 11th Sep 2002
Industry Real estate agencies
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Christopher R.

Position: Director

Appointed: 23 March 2020

Penny S.

Position: Secretary

Appointed: 12 July 2019

Geoffrey S.

Position: Director

Appointed: 12 July 2019

Jamie D.

Position: Director

Appointed: 31 March 2003

David S.

Position: Director

Appointed: 01 March 2009

Resigned: 14 July 2010

Penny S.

Position: Director

Appointed: 31 March 2003

Resigned: 12 July 2019

Geoffrey S.

Position: Secretary

Appointed: 31 March 2003

Resigned: 12 July 2019

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 11 September 2002

Resigned: 11 September 2002

Philip W.

Position: Director

Appointed: 11 September 2002

Resigned: 31 March 2003

Stephen S.

Position: Secretary

Appointed: 11 September 2002

Resigned: 31 March 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Jamie D. The abovementioned PSC and has 25-50% shares.

Jamie D.

Notified on 11 September 2016
Nature of control: 25-50% shares

Company previous names

Worldwide Points June 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-302013-05-312014-05-312015-05-312016-05-312017-05-312018-05-31
Net Worth-3 633-36 216       
Balance Sheet
Cash Bank On Hand      507 306260 839295 674
Current Assets266 473261 788294 741294 741380 176531 435591 663320 539365 651
Debtors19 17918 44531 99031 99048 02584 33784 35759 70069 977
Net Assets Liabilities      111 1945 794-15 261
Other Debtors      32 87244 86964 415
Property Plant Equipment      26 95023 90719 125
Cash Bank In Hand247 294243 343262 751262 751332 151447 098507 306  
Intangible Fixed Assets179 200187 650177 100177 100166 550156 000145 450  
Net Assets Liabilities Including Pension Asset Liability-3 633-36 216-108 021-108 02119 16411 038111 194  
Tangible Fixed Assets26 99823 00224 49524 49529 79428 04926 950  
Reserves/Capital
Called Up Share Capital2222222  
Profit Loss Account Reserve-3 635-36 218-108 023-108 02319 1629 368111 192  
Shareholder Funds-3 633-36 216       
Other
Accumulated Amortisation Impairment Intangible Assets      113 550124 100134 650
Accumulated Depreciation Impairment Property Plant Equipment      122 275128 251133 033
Additions Other Than Through Business Combinations Property Plant Equipment       2 933 
Amounts Owed To Group Undertakings Participating Interests      79 72148 15782 095
Bank Overdrafts      2481327 433
Corporation Tax Payable      57 73730 000 
Creditors      569 643402 006465 175
Fixed Assets206 198210 652201 595201 595196 344184 049172 400158 807143 475
Future Minimum Lease Payments Under Non-cancellable Operating Leases      50 50050 50050 500
Increase From Amortisation Charge For Year Intangible Assets       10 55010 550
Increase From Depreciation Charge For Year Property Plant Equipment       5 9764 782
Intangible Assets      145 450134 900124 350
Intangible Assets Gross Cost      259 000259 000259 000
Net Current Assets Liabilities-67 304-116 547-189 414-189 414-65 147-72 92222 020-81 467-99 524
Other Creditors      312 749256 951266 031
Other Taxation Social Security Payable      85 56938 64353 669
Property Plant Equipment Gross Cost      149 225152 158152 158
Provisions For Liabilities Balance Sheet Subtotal      4 7614 2663 232
Total Assets Less Current Liabilities138 89494 10512 18112 181131 197111 127194 42077 34043 951
Trade Creditors Trade Payables      33 61928 24235 947
Trade Debtors Trade Receivables      51 48514 8315 562
Amount Specific Advance Or Credit Directors        39 405
Amount Specific Advance Or Credit Made In Period Directors        39 405
Capital Employed -36 216-108 021-108 02119 16411 038111 194  
Creditors Due After One Year139 879128 296117 089117 089107 00996 92978 465  
Creditors Due Within One Year333 777378 335484 155484 155445 323604 357569 643  
Intangible Fixed Assets Aggregate Amortisation Impairment60 80071 350 81 90092 450103 000113 550  
Intangible Fixed Assets Amortisation Charged In Period 10 550 10 55010 55010 55010 550  
Intangible Fixed Assets Cost Or Valuation240 000259 000 259 000259 000259 000259 000  
Number Shares Allotted   200200200200  
Par Value Share   1111  
Provisions For Liabilities Charges2 6482 0253 1133 1135 0244 8284 761  
Intangible Fixed Assets Additions 19 000       
Tangible Fixed Assets Additions 6 012 9 94614 2715 2673 534  
Tangible Fixed Assets Cost Or Valuation113 065119 077 129 023137 794145 691149 225  
Tangible Fixed Assets Depreciation86 06796 075 104 528108 000115 538122 275  
Tangible Fixed Assets Depreciation Charged In Period 10 008 8 4538 5997 0126 737  
Share Capital Allotted Called Up Paid 222222  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    5 127    
Tangible Fixed Assets Disposals    5 500    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 26th, February 2024
Free Download (8 pages)

Company search

Advertisements