Service Developments Holdings Limited BUCKINGHAMSHIRE


Founded in 1996, Service Developments Holdings, classified under reg no. 03156905 is an active company. Currently registered at 22 Wycombe End HP9 1NB, Buckinghamshire the company has been in the business for 28 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 5 directors in the the firm, namely Janet R., Charles R. and Samantha M. and others. In addition one secretary - Amanda R. - is with the company. At present 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.

Service Developments Holdings Limited Address / Contact

Office Address 22 Wycombe End
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156905
Date of Incorporation Thu, 8th Feb 1996
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Amanda R.

Position: Secretary

Appointed: 03 May 2013

Janet R.

Position: Director

Appointed: 08 February 1996

Charles R.

Position: Director

Appointed: 08 February 1996

Samantha M.

Position: Director

Appointed: 08 February 1996

Peter R.

Position: Director

Appointed: 08 February 1996

Simon R.

Position: Director

Appointed: 08 February 1996

Norma B.

Position: Secretary

Appointed: 28 January 2002

Resigned: 22 April 2013

David S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 28 January 2002

Stanley M.

Position: Director

Appointed: 08 February 1996

Resigned: 31 August 2000

Norma B.

Position: Secretary

Appointed: 08 February 1996

Resigned: 30 June 2001

Paul C.

Position: Director

Appointed: 08 February 1996

Resigned: 31 August 2000

Alan M.

Position: Nominee Director

Appointed: 08 February 1996

Resigned: 08 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 112 7871 570 773936 2061 980 145
Current Assets6 406 0206 372 8976 259 4206 277 457
Debtors56 98485 07386 65074 819
Net Assets Liabilities6 305 9106 203 4236 156 775 
Other Debtors3 5029 8971 9354 099
Property Plant Equipment18 53414 8819 6444 406
Total Inventories4 236 2494 717 0515 236 564 
Other
Accumulated Depreciation Impairment Property Plant Equipment4 0099 24714 48419 722
Average Number Employees During Period6666
Bank Borrowings Overdrafts 46 857  
Creditors118 64446 857112 28979 115
Deferred Tax Asset Debtors53 48275 17675 17670 720
Increase From Depreciation Charge For Year Property Plant Equipment 5 2385 2375 238
Net Current Assets Liabilities6 287 3766 235 3996 147 1316 198 342
Other Creditors110 773128 83496 78776 375
Other Taxation Social Security Payable4 4255 3802 3102 309
Property Plant Equipment Gross Cost22 54324 12824 128 
Total Additions Including From Business Combinations Property Plant Equipment 1 585  
Total Assets Less Current Liabilities6 305 9106 250 2806 156 7756 202 748
Trade Creditors Trade Payables3 44614113 192431
Trade Debtors Trade Receivables  942 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, November 2023
Free Download (9 pages)

Company search

Advertisements