Securehold Properties Limited NR. EVESHAM


Securehold Properties started in year 1992 as Private Limited Company with registration number 02726740. The Securehold Properties company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Nr. Evesham at Manor Farm House. Postal code: WR11 4TG.

The firm has 4 directors, namely Robert S., Jamie S. and Jonathan S. and others. Of them, Adam S. has been with the company the longest, being appointed on 30 June 2013 and Robert S. has been with the company for the least time - from 24 June 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Securehold Properties Limited Address / Contact

Office Address Manor Farm House
Office Address2 Lenchwick
Town Nr. Evesham
Post code WR11 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726740
Date of Incorporation Fri, 26th Jun 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (97 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Robert S.

Position: Director

Appointed: 24 June 2015

Jamie S.

Position: Director

Appointed: 01 August 2013

Jonathan S.

Position: Director

Appointed: 01 August 2013

Adam S.

Position: Director

Appointed: 30 June 2013

Josephine S.

Position: Director

Appointed: 24 June 2015

Resigned: 22 January 2021

Sarah S.

Position: Director

Appointed: 30 June 2013

Resigned: 24 November 2015

Robert S.

Position: Secretary

Appointed: 11 July 2001

Resigned: 31 August 2013

Josephine S.

Position: Director

Appointed: 11 July 2001

Resigned: 31 August 2013

Josephine S.

Position: Secretary

Appointed: 01 November 1994

Resigned: 11 July 2001

Flintdale Limited

Position: Corporate Secretary

Appointed: 21 January 1993

Resigned: 01 November 1994

Robert S.

Position: Director

Appointed: 21 January 1993

Resigned: 11 July 2001

Eldon Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1992

Resigned: 26 June 1993

Eldon Executives Limited

Position: Corporate Nominee Director

Appointed: 26 June 1992

Resigned: 26 June 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Robert S. This PSC has significiant influence or control over the company,.

Robert S.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand484 855527 295597 559620 67669 50973 88082 078
Current Assets1 212 5681 254 2201 303 8821 318 105773 671781 816785 070
Debtors44 49840 48319 88110 98716 03719 81114 867
Net Assets Liabilities811 655844 282885 190901 275941 015954 302960 166
Other Debtors10 1261 9651 5071 3342 8604 2341 629
Property Plant Equipment675 414675 912675 770675 504675 279675 287675 094
Total Inventories683 215686 442686 442686 442688 125688 125688 125
Other
Accumulated Depreciation Impairment Property Plant Equipment4 8025 1395 4515 7175 9426 1696 362
Additions Other Than Through Business Combinations Property Plant Equipment 835170  235 
Administrative Expenses     133 720121 757
Amounts Owed To Group Undertakings Participating Interests404 365404 365404 365404 365404 365404 365404 365
Average Number Employees During Period     21
Comprehensive Income Expense     13 2875 864
Creditors1 083 3271 087 0251 095 6611 093 548509 192504 056501 290
Depreciation Expense Property Plant Equipment     227193
Depreciation Rate Used For Property Plant Equipment 151515151515
Fixed Assets682 414677 412677 270677 004676 779676 787676 594
Gross Profit Loss     150 058128 998
Increase From Depreciation Charge For Year Property Plant Equipment 337312266225227193
Interest Payable Similar Charges Finance Costs      2
Investments7 0001 5001 5001 5001 5001 500-5 500
Investments Fixed Assets7 0001 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities129 241167 195208 221224 557264 479277 760283 780
Number Shares Issued Fully Paid124124124124124124124
Operating Profit Loss     16 3387 241
Other Creditors673 719677 675677 983682 23885 44484 31488 691
Other Investments Other Than Loans7 0001 500-5 500-5 5001 5001 500-5 500
Other Taxation Social Security Payable5 2434 98513 2245 6629 3643 7541 412
Par Value Share 111111
Profit Loss     13 2875 864
Profit Loss On Ordinary Activities Before Tax     16 3387 239
Property Plant Equipment Gross Cost680 216681 051681 221681 221681 221681 456681 456
Taxation Including Deferred Taxation Balance Sheet Subtotal 325301286243245208
Tax Tax Credit On Profit Or Loss On Ordinary Activities     3 0511 375
Total Assets Less Current Liabilities811 655844 607885 491901 561941 258954 547960 374
Trade Creditors Trade Payables  891 28310 01911 6236 822
Trade Debtors Trade Receivables34 37238 51818 3749 65313 17715 57713 238
Turnover Revenue     150 058128 998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, November 2023
Free Download (13 pages)

Company search

Advertisements