Witley Homes Group Limited WALSALL


Witley Homes Group started in year 2013 as Private Limited Company with registration number 08718629. The Witley Homes Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Walsall at Azzurri House Walsall Business Park. Postal code: WS9 0RB. Since 2022-07-04 Witley Homes Group Limited is no longer carrying the name 3s Developments.

The company has 2 directors, namely Lee F., Lakhvinder K.. Of them, Lakhvinder K. has been with the company the longest, being appointed on 4 October 2013 and Lee F. has been with the company for the least time - from 1 December 2016. As of 13 May 2024, there were 2 ex directors - Lee F., Luke S. and others listed below. There were no ex secretaries.

Witley Homes Group Limited Address / Contact

Office Address Azzurri House Walsall Business Park
Office Address2 Aldridge
Town Walsall
Post code WS9 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08718629
Date of Incorporation Fri, 4th Oct 2013
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Lee F.

Position: Director

Appointed: 01 December 2016

Lakhvinder K.

Position: Director

Appointed: 04 October 2013

Lee F.

Position: Director

Appointed: 01 February 2015

Resigned: 15 December 2015

Luke S.

Position: Director

Appointed: 04 October 2013

Resigned: 31 January 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Lakhvinder K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lee F. This PSC owns 25-50% shares and has 25-50% voting rights.

Lakhvinder K.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Lee F.

Notified on 1 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

3s Developments July 4, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 338       
Balance Sheet
Cash Bank On Hand 2 80231 873408 7961 0863361 98870 166
Current Assets273 798165 792789 2801 832 251989 239985 348986 9994 153 535
Debtors1 100162 990503 891461 109670 637667 496667 4951 696 116
Net Assets Liabilities   -121 797-129 848-143 698-159 029-175 408
Other Debtors 30 854436 468259 065496 093492 952492 9511 521 572
Property Plant Equipment 1 429957641429287192129
Total Inventories  253 516962 346317 516317 516317 516 
Cash Bank In Hand52 698       
Stocks Inventory220 000       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve37 238       
Shareholder Funds37 338       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7552 2272 5432 7552 8972 9923 055
Amounts Owed By Related Parties 130 09265 379200 000172 500172 500172 500172 500
Amounts Owed To Group Undertakings  114 309180 237180 037179 937179 937179 937
Bank Borrowings Overdrafts  3     
Corporation Tax Recoverable 2 0442 0442 0442 0442 0442 0442 044
Creditors 205 213877 2061 505 086769 328775 133777 6333 933 020
Fixed Assets   641250 429250 287250 192250 129
Increase From Depreciation Charge For Year Property Plant Equipment  4723162121429563
Investment Property    250 000250 000250 000250 000
Investment Property Fair Value Model    250 000250 000250 000 
Net Current Assets Liabilities -39 421-87 9261 382 648389 051381 148368 4123 507 483
Number Shares Issued Fully Paid  30     
Other Creditors 199 399757 0801 505 086769 328775 133777 6333 933 020
Other Taxation Social Security Payable 5 8145 8145 8145 8145 8145 8145 814
Par Value Share1 1     
Profit Loss -66 104-48 977-34 828-8 051   
Property Plant Equipment Gross Cost 3 1843 1843 1843 1843 1843 184 
Total Assets Less Current Liabilities37 338-37 992-86 969-121 797639 480631 435618 6043 757 612
Trade Creditors Trade Payables       30 000
Creditors Due Within One Year236 460       
Number Shares Allotted30       
Share Capital Allotted Called Up Paid30       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 2023-12-18
filed on: 4th, January 2024
Free Download (3 pages)

Company search