Salford One Spv Limited STOCKPORT


Founded in 2016, Salford One Spv, classified under reg no. 10044797 is an active company. Currently registered at 123 Wellington Road South SK1 3TH, Stockport the company has been in the business for 8 years. Its financial year was closed on March 30 and its latest financial statement was filed on Wed, 30th Mar 2022. Since Fri, 6th May 2016 Salford One Spv Limited is no longer carrying the name Liverpool One Spv.

The firm has one director. Piers H., appointed on 29 June 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - Camilla H., Piers H. and others listed below. There were no ex secretaries.

Salford One Spv Limited Address / Contact

Office Address 123 Wellington Road South
Town Stockport
Post code SK1 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10044797
Date of Incorporation Fri, 4th Mar 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 8 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Piers H.

Position: Director

Appointed: 29 June 2020

Camilla H.

Position: Director

Appointed: 08 June 2016

Resigned: 29 June 2020

Piers H.

Position: Director

Appointed: 04 March 2016

Resigned: 08 June 2016

Harry L.

Position: Director

Appointed: 04 March 2016

Resigned: 30 December 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Lewis Hampton Limited from Stockport, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Camilla H. This PSC owns 25-50% shares.

Lewis Hampton Limited

123 Wellington Road South, Stockport, Cheshire, SK1 3TH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09493708
Notified on 30 March 2017
Nature of control: 75,01-100% shares

Camilla H.

Notified on 8 June 2016
Ceased on 30 March 2017
Nature of control: 25-50% shares

Company previous names

Liverpool One Spv May 6, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-302021-03-302022-03-30
Balance Sheet
Cash Bank On Hand146 975270 296431 49227
Current Assets158 028271 26776514 096267 598509 883
Debtors11 05397133414 096267 105509 856
Net Assets Liabilities91 72984 834147 874224 176321 870-225 408
Other Debtors    195 549158 486
Other
Accrued Liabilities 2 4583 292   
Accrued Liabilities Deferred Income  4 115   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 22 005-4 898   
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 526 396145 315   158 485
Amounts Owed By Group Undertakings17 726   71 556343 475
Amounts Owed To Group Undertakings747 587788 506468 980410 144614 513 
Average Number Employees During Period222221
Bank Borrowings1 028 3001 298 8811 281 4871 274 8491 253 9581 235 958
Bank Borrowings Overdrafts1 028 30018 0001 263 4871 256 8491 235 9581 217 958
Creditors1 028 3001 280 8811 263 4871 256 8491 235 9581 217 958
Investment Property1 800 0001 950 0001 950 0001 950 0001 950 0001 830 196
Investment Property Fair Value Model1 800 0001 950 0001 950 0001 950 0001 950 0001 830 196
Net Current Assets Liabilities-657 167-539 476-498 728-416 100-392 172-837 646
Number Shares Issued Fully Paid10101010  
Other Creditors1 0962 4587 40730027 2561 329 529
Par Value Share0000  
Provisions22 80444 80939 91152 875  
Provisions For Liabilities Balance Sheet Subtotal22 80444 80939 91152 875  
Total Assets Less Current Liabilities1 142 8331 410 5241 451 2721 533 9001 557 828992 550
Trade Creditors Trade Payables66 5121 7795 1061 7521 
Trade Debtors Trade Receivables11 05397133414 096 7 895
Additional Provisions Increase From New Provisions Recognised   12 964  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Fri, 15th Mar 2024
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements