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

S & R Properties Limited MANCHESTER


Founded in 1998, S & R Properties, classified under reg no. 03533856 is an active company. Currently registered at 33 Marina Road M43 7DB, Manchester the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Robert O. and Stephen O.. In addition one secretary - Robert O. - is with the company. As of 8 May 2024, our data shows no information about any ex officers on these positions.

S & R Properties Limited Address / Contact

Office Address 33 Marina Road
Office Address2 Droylsden
Town Manchester
Post code M43 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03533856
Date of Incorporation Tue, 24th Mar 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Robert O.

Position: Director

Appointed: 25 November 1999

Robert O.

Position: Secretary

Appointed: 24 March 1998

Stephen O.

Position: Director

Appointed: 24 March 1998

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1998

Resigned: 24 March 1998

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 24 March 1998

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Robert O. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Stephen O. This PSC has significiant influence or control over the company,. Then there is Stephen O., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Robert O.

Notified on 16 June 2021
Nature of control: significiant influence or control

Stephen O.

Notified on 16 June 2021
Nature of control: significiant influence or control

Stephen O.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Robert O.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-5 03828 02054 963       
Balance Sheet
Current Assets  259 755382 903399 403321 107311 896366 413524 493534 553
Net Assets Liabilities     132 392124 748166 937297 537342 158
Cash Bank On Hand      33 91676 10291 42152 468
Debtors2 0454 1051 239   45 31157 642150 403199 416
Other Debtors      45 31157 642 30 830
Total Inventories      232 669232 669232 669232 669
Property Plant Equipment      3 1032 3271 745 
Intangible Fixed Assets17 43913 079        
Stocks Inventory232 669232 669232 669       
Tangible Fixed Assets17 43913 0799 809       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-5 04028 01854 961       
Shareholder Funds-5 03828 02054 963       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 2903 3503 4793 290    
Average Number Employees During Period   2222222
Creditors  22 714123 03285 5152 927186 635186 635182 50014 083
Fixed Assets17 43913 0799 8097 3575 5184 1383 103   
Net Current Assets Liabilities164 158204 192233 751259 871313 888314 889308 280351 245478 292520 470
Total Assets Less Current Liabilities181 597217 271243 560267 228319 406322 318311 383353 572480 037523 858
Advances Credits Directors     42 137    
Advances Credits Made In Period Directors     42 137    
Accrued Liabilities        4 1313 065
Accumulated Depreciation Impairment Property Plant Equipment      14 33615 11215 69416 748
Corporation Tax Payable        31 70711 018
Corporation Tax Recoverable         1 178
Current Asset Investments        50 00050 000
Dividends Paid         4 000
Increase From Depreciation Charge For Year Property Plant Equipment       7765821 054
Other Current Asset Investments Balance Sheet Subtotal        50 00050 000
Other Taxation Social Security Payable      32612 24331 895 
Profit Loss         48 621
Property Plant Equipment Gross Cost      17 43917 43917 43920 136
Total Additions Including From Business Combinations Property Plant Equipment         2 697
Trade Debtors Trade Receivables        150 403159 782
Other Creditors      186 635186 635182 500 
Bank Borrowings Overdrafts Secured-186 635-186 635-186 635       
Cash Bank43 89257 76925 847       
Creditors Due After One Year186 635186 635186 635       
Creditors Due Within One Year114 44890 35126 004       
Net Assets Liability Excluding Pension Asset Liability-5 03828 02054 963       
Number Shares Allotted222       
Par Value Share 11       
Provisions For Liabilities Charges 2 6161 962       
Share Capital Allotted Called Up Paid22-2       
Tangible Fixed Assets Cost Or Valuation 17 43917 439       
Tangible Fixed Assets Depreciation 4 3607 630       
Tangible Fixed Assets Depreciation Charged In Period 4 3603 270       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
Free Download (9 pages)

Company search

Advertisements