Sheaf Valley Properties Ltd. SHEFFIELD


Sheaf Valley Properties started in year 2001 as Private Limited Company with registration number 04183489. The Sheaf Valley Properties company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Sheffield at Sheaf Valley House 134. Postal code: S8 0JZ.

Currently there are 4 directors in the the company, namely Paul M., Stephen M. and Ann M. and others. In addition one secretary - Ann M. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Sheaf Valley Properties Ltd. Address / Contact

Office Address Sheaf Valley House 134
Office Address2 Archer Road
Town Sheffield
Post code S8 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04183489
Date of Incorporation Tue, 20th Mar 2001
Industry Other accommodation
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 02 December 2019

Stephen M.

Position: Director

Appointed: 02 December 2019

Ann M.

Position: Director

Appointed: 20 March 2001

Ann M.

Position: Secretary

Appointed: 20 March 2001

Harry M.

Position: Director

Appointed: 20 March 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 20 March 2001

Resigned: 20 March 2001

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Harry M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Ann M. This PSC owns 25-50% shares and has 25-50% voting rights.

Harry M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ann M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 74325 18423 72521 04725 97927 22122 56624 462
Net Assets Liabilities252 390253 691251 261256 398263 215263 628245 200243 628
Property Plant Equipment243 544243 544243 544243 544243 544243 544243 544243 544
Other
Average Number Employees During Period 2222222
Creditors5 89715 03716 0088 1936 3087 13720 91024 378
Net Current Assets Liabilities8 84610 1477 71712 85419 67120 0841 65684
Other Creditors2 3779 58910 4921 7568421 76812 28518 066
Property Plant Equipment Gross Cost243 544243 544243 544243 544243 544243 544243 544 
Taxation Social Security Payable2 0863 1433 0213 4063 9113 8144 9793 602
Trade Creditors Trade Payables1 4342 3052 4953 0311 5551 5553 6462 710

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (4 pages)

Company search