Sassoon Developments Limited BUSHEY HEATH


Sassoon Developments started in year 1963 as Private Limited Company with registration number 00751041. The Sassoon Developments company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Bushey Heath at California House. Postal code: WD23 1ES.

Currently there are 5 directors in the the firm, namely Clifford B., Nicola W. and Lauren B. and others. In addition one secretary - Richard S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Pamela W. who worked with the the firm until 23 September 1999.

Sassoon Developments Limited Address / Contact

Office Address California House
Office Address2 California Lane
Town Bushey Heath
Post code WD23 1ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00751041
Date of Incorporation Thu, 21st Feb 1963
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Clifford B.

Position: Director

Appointed: 10 December 2019

Richard S.

Position: Secretary

Appointed: 16 February 2012

Nicola W.

Position: Director

Appointed: 10 June 2010

Lauren B.

Position: Director

Appointed: 10 June 2010

Richard S.

Position: Director

Appointed: 13 January 2010

Sonia S.

Position: Director

Appointed: 13 December 2007

Springfield Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2008

Resigned: 16 February 2012

Pamela W.

Position: Secretary

Appointed: 16 February 1999

Resigned: 23 September 1999

Albert S.

Position: Director

Appointed: 05 October 1991

Resigned: 23 December 2008

Frank S.

Position: Director

Appointed: 05 October 1991

Resigned: 27 July 2009

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Richard S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lauren B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nicola W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 4 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Lauren B.

Notified on 4 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola W.

Notified on 4 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand898 822755 546145 911534 378237 912
Current Assets1 041 280908 4571 215 5681 555 8121 345 021
Debtors142 458152 9111 069 6571 021 4341 107 109
Net Assets Liabilities7 640 7387 533 3857 641 2897 863 0587 822 049
Other Debtors36 66123 875917 295951 525991 381
Property Plant Equipment9 7437 7946 2354 98825 647
Other
Accumulated Depreciation Impairment Property Plant Equipment19 46221 41122 97024 21713 633
Average Number Employees During Period45555
Corporation Tax Payable31 520 35 08675 7829 985
Creditors282 020254 971452 915570 380417 332
Fixed Assets8 417 7438 415 7948 414 2358 412 9888 433 647
Increase From Depreciation Charge For Year Property Plant Equipment 1 9491 5591 2473 029
Investment Property8 408 0008 408 0008 408 0008 408 0008 408 000
Investment Property Fair Value Model8 408 0008 408 0008 408 0008 408 000 
Net Current Assets Liabilities759 260653 486762 653985 432927 689
Other Creditors220 100232 617392 014474 472370 850
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    13 613
Other Disposals Property Plant Equipment    15 925
Other Taxation Social Security Payable10 73611 98412 7659 64516 886
Property Plant Equipment Gross Cost29 20529 20529 20529 20539 280
Provisions For Liabilities Balance Sheet Subtotal1 536 2651 535 8951 535 5991 535 3621 539 287
Total Additions Including From Business Combinations Property Plant Equipment    26 000
Total Assets Less Current Liabilities9 177 0039 069 2809 176 8889 398 4209 361 336
Trade Creditors Trade Payables19 66410 37013 05010 48119 611
Trade Debtors Trade Receivables105 797129 036152 36269 909115 728

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, November 2023
Free Download (9 pages)

Company search