Shenley Lodge Developments Limited MILTON KEYNES


Founded in 2001, Shenley Lodge Developments, classified under reg no. 04334622 is an active company. Currently registered at C/o Emw Seebeck House MK5 8FR, Milton Keynes the company has been in the business for twenty three years. Its financial year was closed on December 30 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Keith L. and Paul N.. In addition one secretary - Keith L. - is with the company. At the moment 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.

Shenley Lodge Developments Limited Address / Contact

Office Address C/o Emw Seebeck House
Office Address2 1 Seebeck Place, Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04334622
Date of Incorporation Wed, 5th Dec 2001
Industry Construction of commercial buildings
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Keith L.

Position: Secretary

Appointed: 07 September 2004

Keith L.

Position: Director

Appointed: 10 April 2002

Paul N.

Position: Director

Appointed: 10 December 2001

Noweed P.

Position: Director

Appointed: 05 October 2004

Resigned: 14 March 2007

Jane E.

Position: Director

Appointed: 14 March 2002

Resigned: 12 February 2011

David M.

Position: Director

Appointed: 10 December 2001

Resigned: 07 September 2004

David M.

Position: Secretary

Appointed: 10 December 2001

Resigned: 07 September 2004

Brian P.

Position: Director

Appointed: 05 December 2001

Resigned: 10 December 2001

Reginald C.

Position: Secretary

Appointed: 05 December 2001

Resigned: 10 December 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Paul N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets  8 665 86511 491 71011 797 81412 811 36313 080 87412 804 195
Debtors9 185 9489 973 1378 665 8651 654 32710 792 84611 212 56111 467 23410 995 609
Net Assets Liabilities 372 195371 445370 195376 428374 328371 828368 995
Other Debtors   1 654 3272 471 5182 933 236  
Total Inventories   840 2471 004 9681 598 8021 613 640 
Other
Amounts Owed By Related Parties9 185 9488 665 8658 665 8658 997 1368 321 3288 279 32511 467 23410 995 609
Average Number Employees During Period    2222
Bank Borrowings Overdrafts155 394       
Creditors 8 294 0208 294 02011 112 38211 419 73612 435 28512 707 34812 433 169
Investments Fixed Assets350350350350350350802802
Investments In Group Undertakings Participating Interests    350350802802
Net Current Assets Liabilities 8 665 8658 665 11511 482 22711 795 81412 809 26313 078 37412 801 362
Number Shares Issued Fully Paid 500500     
Other Creditors8 658 7098 294 0208 294 02011 112 38211 419 73612 435 28512 707 34812 433 169
Par Value Share 11     
Total Assets Less Current Liabilities 8 666 2158 665 46511 482 57711 796 16412 809 61313 079 17612 802 164

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements