Sanco Properties Ltd EVESHAM


Founded in 2015, Sanco Properties, classified under reg no. 09700010 is an active company. Currently registered at 14-16 High Street WR11 7EW, Evesham the company has been in the business for nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Gurpritt S., appointed on 23 July 2015. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Sanco Properties Ltd Address / Contact

Office Address 14-16 High Street
Office Address2 Badsey
Town Evesham
Post code WR11 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09700010
Date of Incorporation Thu, 23rd Jul 2015
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Gurpritt S.

Position: Director

Appointed: 23 July 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Sanco Capital Ltd from Evesham, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gurpritt S. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Sanco Capital Ltd

14 - 16 High Street, Badsey, Evesham, WR11 7EW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 09697735
Notified on 24 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurpritt S.

Notified on 22 July 2016
Ceased on 24 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-598       
Balance Sheet
Cash Bank In Hand201 001       
Current Assets201 00178 23680 22183 21473 135389 649454 048274 577
Net Assets Liabilities-5982974753 49617 71930 40334 61942 515
Net Assets Liabilities Including Pension Asset Liability-598       
Tangible Fixed Assets286 286       
Cash Bank On Hand   83 21473 135   
Property Plant Equipment   465 594462 008   
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-599       
Shareholder Funds-598       
Other
Average Number Employees During Period  111   
Creditors486 685502 910503 530540 115510 115523 110458 110240 300
Creditors Due After One Year486 685       
Creditors Due Within One Year1 200       
Fixed Assets286 286430 608429 608465 594462 008462 008462 008462 008
Net Current Assets Liabilities199 80172 59974 39778 01765 82691 50530 721-179 193
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions286 286       
Tangible Fixed Assets Cost Or Valuation286 286       
Total Assets Less Current Liabilities486 087503 207504 005543 611527 834553 513492 729282 815
Accrued Liabilities   3 0551 800   
Accumulated Depreciation Impairment Property Plant Equipment   21 58725 173   
Amounts Owed To Group Undertakings   16 37016 370   
Corporation Tax Payable   8064 174   
Increase From Depreciation Charge For Year Property Plant Equipment    3 586   
Other Remaining Borrowings   523 745493 745   
Property Plant Equipment Gross Cost   487 181    

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, March 2024
Free Download (5 pages)

Company search

Advertisements