You are here: bizstats.co.uk > a-z index > X list > XA list

Xavier Developments Limited OLDBURY


Xavier Developments started in year 2005 as Private Limited Company with registration number 05571667. The Xavier Developments company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Oldbury at 3b Swallowfield Courtyard. Postal code: B69 2JG. Since 2005/10/31 Xavier Developments Limited is no longer carrying the name Xavier Investments.

Currently there are 3 directors in the the firm, namely Arran C., Kevin C. and Maxine C.. In addition one secretary - Maxine C. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Xavier Developments Limited Address / Contact

Office Address 3b Swallowfield Courtyard
Office Address2 Wolverhampton Road
Town Oldbury
Post code B69 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05571667
Date of Incorporation Thu, 22nd Sep 2005
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Arran C.

Position: Director

Appointed: 25 September 2005

Kevin C.

Position: Director

Appointed: 22 September 2005

Maxine C.

Position: Director

Appointed: 22 September 2005

Maxine C.

Position: Secretary

Appointed: 22 September 2005

Central Secretaries Limited

Position: Corporate Secretary

Appointed: 22 September 2005

Resigned: 22 September 2005

Central Directors Limited

Position: Corporate Director

Appointed: 22 September 2005

Resigned: 22 September 2005

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Maxine C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Kevin C. This PSC has significiant influence or control over the company,. Moving on, there is Arran C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Maxine C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kevin C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Arran C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Xavier Investments October 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand2 68617 6703 59667 039313 18822 302
Current Assets3 64724 49021 28381 784354 74160 216
Debtors9616 82017 68714 74541 55337 914
Net Assets Liabilities237 499304 225357 085396 232862 869844 313
Other Debtors     27 257
Property Plant Equipment885 876740 139990 920990 0061 077 3211 076 807
Other
Accrued Liabilities Deferred Income4 9255 3755 0905 81510 6224 570
Accumulated Amortisation Impairment Intangible Assets11 40012 47513 55014 62515 70016 775
Accumulated Depreciation Impairment Property Plant Equipment4 8376 4627 6818 5959 2809 794
Additional Provisions Increase From New Provisions Recognised -293 -137-130-294
Additions Other Than Through Business Combinations Property Plant Equipment  252 000 340 000 
Amortisation Rate Used For Intangible Assets 1010101010
Amounts Owed To Directors401 301233 093438 984 153 538 
Average Number Employees During Period333323
Balances Amounts Owed By Related Parties  179 660   
Bank Borrowings Overdrafts14 1889 2329 3709 5118 33310 000
Corporation Tax Payable9549 87613 7699 649114 69117 809
Creditors631 336448 167651 39744 480169 46754 908
Deferred Tax Liabilities1 17087765852139197
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Property Plant Equipment 144 112  252 000 
Dividends Paid On Shares     16 000
Fixed Assets894 476747 664997 370995 3811 081 6211 080 032
Increase From Amortisation Charge For Year Intangible Assets 1 0751 0751 0751 0751 075
Increase From Depreciation Charge For Year Property Plant Equipment 1 6251 219914685514
Intangible Assets8 6007 5256 4505 3754 3003 225
Intangible Assets Gross Cost 20 00020 00020 00020 00020 000
Net Current Assets Liabilities-627 689-423 677-630 11437 304185 2745 308
Net Deferred Tax Liability Asset1 170877658521391-196
Number Shares Issued Fully Paid100100100100100100
Other Creditors202 163186 457179 75639361 968354
Other Taxation Social Security Payable7 8054 1344 42814 76129 833268
Par Value Share 1 111
Prepayments Accrued Income97762789429339366
Property Plant Equipment Gross Cost890 713746 601998 601998 6011 086 6011 086 601
Provisions1 17087765852139197
Taxation Including Deferred Taxation Balance Sheet Subtotal1 17087765852139197
Total Assets Less Current Liabilities266 787323 987367 2561 032 6851 266 8951 085 340
Trade Creditors Trade Payables   4 7055 98821 907
Trade Debtors Trade Receivables8646 05816 89814 31641 21410 291
Advances Credits Directors401 301233 093    
Advances Credits Made In Period Directors13 927     
Advances Credits Repaid In Period Directors57 904     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 27th, April 2023
Free Download (14 pages)

Company search

Advertisements