Abbreviated Company Accounts - TRENDSKY PROPERTY MANAGEMENT LIMITED

Abbreviated Company Accounts - TRENDSKY PROPERTY MANAGEMENT LIMITED


Registered Number 02612369

TRENDSKY PROPERTY MANAGEMENT LIMITED

Abbreviated Accounts

31 May 2016

TRENDSKY PROPERTY MANAGEMENT LIMITED Registered Number 02612369

Abbreviated Balance Sheet as at 31 May 2016

Notes 2016 2015
£ £
Called up share capital not paid - -
Fixed assets
Tangible assets 2 1,000 1,000
1,000 1,000
Total assets less current liabilities 1,000 1,000
Total net assets (liabilities) 1,000 1,000
Capital and reserves
Called up share capital 3 4 4
Share premium account 996 996
Shareholders' funds 1,000 1,000
  • For the year ending 31 May 2016 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.
  • The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.
  • The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.
  • These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime.

Approved by the Board on 22 July 2016

And signed on their behalf by:
Douglas Shanks, Director

TRENDSKY PROPERTY MANAGEMENT LIMITED Registered Number 02612369

Notes to the Abbreviated Accounts for the period ended 31 May 2016

1Accounting Policies

Basis of measurement and preparation of accounts
The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities effective April 2008.

Turnover policy
Turnover represents ground rents receivable from the leaseholders who are also the shareholders.

Tangible assets depreciation policy
Land and Buildings are not depreciated

2Tangible fixed assets
£
Cost
At 1 June 2015 1,000
Additions -
Disposals -
Revaluations -
Transfers -
At 31 May 2016 1,000
Depreciation
At 1 June 2015 -
Charge for the year -
On disposals -
At 31 May 2016 -
Net book values
At 31 May 2016 1,000
At 31 May 2015 1,000
3Called Up Share Capital
Allotted, called up and fully paid:
2016
£
2015
£
4 Ordinary shares of £1 each 4 4

4Transactions with directors

Name of director receiving advance or credit: Mr Shanks and Ms Cameron
Description of the transaction: Payment of expenses reimbursed (limited to ground rent receivable)
Balance at 1 June 2015: £ 0
Advances or credits made: £ 500
Advances or credits repaid: £ 500
Balance at 31 May 2016: £ 0