You are here: bizstats.co.uk > a-z index > S list > SF list

Sfge Properties Limited ASHFORD


Founded in 2015, Sfge Properties, classified under reg no. 09761971 is an active company. Currently registered at Henwood House TN24 8DH, Ashford the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Gareth M., Darrell H. and Graham W. and others. Of them, Anthony M. has been with the company the longest, being appointed on 19 November 2015 and Gareth M. and Darrell H. and Graham W. have been with the company for the least time - from 24 June 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brian B. who worked with the the firm until 12 November 2019.

Sfge Properties Limited Address / Contact

Office Address Henwood House
Office Address2 Henwood
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09761971
Date of Incorporation Fri, 4th Sep 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 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Gareth M.

Position: Director

Appointed: 24 June 2020

Darrell H.

Position: Director

Appointed: 24 June 2020

Graham W.

Position: Director

Appointed: 24 June 2020

Anthony M.

Position: Director

Appointed: 19 November 2015

Mark L.

Position: Director

Appointed: 12 November 2019

Resigned: 24 June 2020

Brian B.

Position: Director

Appointed: 31 March 2017

Resigned: 12 November 2019

Brian B.

Position: Secretary

Appointed: 20 November 2015

Resigned: 12 November 2019

Patrick K.

Position: Director

Appointed: 04 September 2015

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we found, there is Gse Waterbrook Limited from Ashford, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is M Capital Partners Limited that entered Pontefract, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is St Francis Group 2 Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Gse Waterbrook Limited

Henwood House Henwood, Ashford, TN24 8DH, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04922056
Notified on 24 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

M Capital Partners Limited

45 Ropergate, Pontefract, WF8 1JY, England

Legal authority English
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10599987
Notified on 24 June 2020
Ceased on 24 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

St Francis Group 2 Limited

The Mill, One High Street, Henley-In-Arden, B95 5AA, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10631485
Notified on 1 July 2016
Ceased on 24 June 2020
Nature of control: 25-50% shares

Anthony M.

Notified on 1 July 2016
Ceased on 24 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-31
Balance Sheet
Cash Bank On Hand9 75414 214
Current Assets202 6582 750 938
Debtors10 23236 236
Other Debtors10 23236 236
Total Inventories182 6722 700 488
Other
Bank Borrowings 1 467 533
Bank Borrowings Overdrafts 1 467 533
Creditors209 5772 680 019
Net Current Assets Liabilities-6 91970 919
Number Shares Issued Fully Paid22
Other Creditors63 92567 847
Other Taxation Social Security Payable 16 845
Par Value Share11
Total Assets Less Current Liabilities-6 91970 919
Trade Creditors Trade Payables26 02673 337

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search