Sandhar Investments Ltd LEICESTER


Founded in 2016, Sandhar Investments, classified under reg no. 10187707 is an active company. Currently registered at 109 Coleman Road LE5 4LE, Leicester the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Balbir S., appointed on 19 May 2016. There are currently no secretaries appointed. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Sandhar Investments Ltd Address / Contact

Office Address 109 Coleman Road
Town Leicester
Post code LE5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10187707
Date of Incorporation Thu, 19th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Balbir S.

Position: Director

Appointed: 19 May 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Balbir S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ravinder S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sandhar Properties Ltd, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Balbir S.

Notified on 19 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ravinder S.

Notified on 19 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandhar Properties Ltd

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered M/A
Registration number 09080689
Notified on 19 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand3 42825 364243 940365 524497 26161 822
Current Assets4 23526 224245 308365 524498 59988 529
Debtors8078601 368 1 33826 707
Other Debtors8078601 368 1 338 
Property Plant Equipment 3 0486 2044 4622 721979
Other
Accumulated Depreciation Impairment Property Plant Equipment 7622 5034 2455 9867 728
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 442 349133 17815 145   
Amounts Owed To Group Undertakings511 021588 648588 543599 359599 359 
Bank Borrowings 1 070 6631 298 4781 281 7471 270 7771 215 656
Bank Borrowings Overdrafts596 9821 070 6631 298 4781 281 7471 270 7771 215 656
Creditors1 496 1781 709 9271 902 9421 915 1391 916 7581 334 406
Disposals Property Plant Equipment 10 300    
Fixed Assets1 442 3491 578 5751 596 8761 595 1341 593 3931 591 651
Increase From Depreciation Charge For Year Property Plant Equipment 7621 7411 7421 7411 742
Investment Property1 442 3491 575 5271 590 6721 590 6721 590 6721 590 672
Investment Property Fair Value Model1 442 3491 575 5271 590 6721 590 6721 590 672 
Net Current Assets Liabilities-1 491 943-1 683 703-1 657 634-1 549 615-1 418 159-1 245 877
Number Shares Issued Fully Paid100100100100100100
Other Creditors28 50030 8304 9627 23214 39976 675
Other Taxation Social Security Payable  10 81625 33730 87340 449
Par Value Share111111
Property Plant Equipment Gross Cost 3 8108 7078 7078 707 
Total Additions Including From Business Combinations Property Plant Equipment 14 1104 897   
Total Assets Less Current Liabilities-49 594-105 128-60 75845 519175 234345 774
Trade Creditors Trade Payables359 67519 7861431 4641 3501 626
Amounts Owed By Group Undertakings     26 707

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage
Confirmation statement with no updates Thursday 18th May 2023
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements