You are here: bizstats.co.uk > a-z index > S list > SA list

Sa1 Property Investments Limited SWANSEA


Founded in 1945, Sa1 Property Investments, classified under reg no. 00395799 is an active company. Currently registered at Unit 14 St. Davids Industrial Estate, St. Davids Road SA6 8RX, Swansea the company has been in the business for seventy nine years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022. Since Fri, 5th Aug 2016 Sa1 Property Investments Limited is no longer carrying the name Griffiths & .(barry).

There is a single director in the firm at the moment - Jacob H., appointed on 22 March 2016. In addition, a secretary was appointed - Jacob H., appointed on 22 March 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - William H. who worked with the the firm until 22 March 2016.

Sa1 Property Investments Limited Address / Contact

Office Address Unit 14 St. Davids Industrial Estate, St. Davids Road
Office Address2 Swansea Enterprise Park
Town Swansea
Post code SA6 8RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00395799
Date of Incorporation Thu, 31st May 1945
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 79 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Jacob H.

Position: Secretary

Appointed: 22 March 2016

Jacob H.

Position: Director

Appointed: 22 March 2016

Joshua H.

Position: Director

Appointed: 04 August 2016

Resigned: 01 January 2021

Jonathan H.

Position: Director

Appointed: 22 March 2016

Resigned: 01 January 2021

William H.

Position: Secretary

Appointed: 07 March 2012

Resigned: 22 March 2016

William H.

Position: Director

Appointed: 07 March 2012

Resigned: 22 March 2016

Sarah H.

Position: Director

Appointed: 07 March 1991

Resigned: 04 November 1991

John H.

Position: Director

Appointed: 07 March 1991

Resigned: 07 March 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Jacob H. This PSC and has 25-50% shares.

Jacob H.

Notified on 4 August 2016
Nature of control: 25-50% shares

Company previous names

Griffiths & .(barry) August 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-10-312021-10-312022-10-31
Net Worth100100100     
Balance Sheet
Current Assets   1 014116 50 00050 000
Net Assets Liabilities  100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Creditors   1 014116 50 00050 000
Net Current Assets Liabilities      50 00050 000
Number Shares Allotted 10010 000  100  
Par Value Share 10  1  
Total Assets Less Current Liabilities  10010010010050 10050 100
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, October 2023
Free Download (3 pages)

Company search

Advertisements