Shetson Property Developments Limited HOUNSLOW


Shetson Property Developments started in year 1993 as Private Limited Company with registration number 02817998. The Shetson Property Developments company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Hounslow at Unit 2 Westpoint. Postal code: TW4 7HW.

At the moment there are 2 directors in the the firm, namely Sarabjit S. and Santokh S.. In addition 2 active secretaries, Triya M. and Santokh S. were appointed. 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.

Shetson Property Developments Limited Address / Contact

Office Address Unit 2 Westpoint
Office Address2 328 Bath Road
Town Hounslow
Post code TW4 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817998
Date of Incorporation Fri, 14th May 1993
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Triya M.

Position: Secretary

Appointed: 31 July 2018

Santokh S.

Position: Secretary

Appointed: 19 March 2002

Sarabjit S.

Position: Director

Appointed: 19 March 2002

Santokh S.

Position: Director

Appointed: 19 March 2002

Navroop K.

Position: Director

Appointed: 11 April 1994

Resigned: 19 March 2002

Jatinder R.

Position: Director

Appointed: 31 March 1994

Resigned: 19 March 2002

Jatinder R.

Position: Secretary

Appointed: 31 March 1994

Resigned: 19 March 2002

Popinder K.

Position: Director

Appointed: 23 September 1993

Resigned: 31 March 1994

Khalid A.

Position: Secretary

Appointed: 14 July 1993

Resigned: 05 October 1993

Harbhajan S.

Position: Director

Appointed: 14 July 1993

Resigned: 11 April 1994

Spencer Company Formations (delaware) Inc

Position: Nominee Director

Appointed: 14 May 1993

Resigned: 14 July 1993

Spencer Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 May 1993

Resigned: 14 July 1993

Spencer Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1993

Resigned: 14 July 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Santokh S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Santokh S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 590 8413 328 1803 363 7415 592 546      
Balance Sheet
Cash Bank In Hand32 31649 97146 09736 606      
Cash Bank On Hand   36 606531 216249 402 65 723997 64255 390
Current Assets614 865555 038798 9191 157 3443 001 6374 417 9664 758 4625 973 9456 482 5037 009 514
Debtors124 470318 255566 010933 9262 283 6093 981 7524 571 6505 721 4105 298 0496 767 312
Net Assets Liabilities   5 237 5706 342 5267 826 1267 154 8427 832 9737 905 94715 429 801
Net Assets Liabilities Including Pension Asset Liability2 590 8413 328 1803 363 7415 592 546      
Other Debtors   786 9961 761 1393 750 8223 892 9004 865 5864 719 6766 169 424
Property Plant Equipment   28 27747 13738 86430 90724 86879 73160 684
Stocks Inventory458 079186 812186 812186 812      
Tangible Fixed Assets5 9534 46510 39528 277      
Total Inventories   186 812186 812186 812186 812186 812186 812186 812
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 000      
Profit Loss Account Reserve1 272 9081 862 5122 259 4732 684 571      
Shareholder Funds2 590 8413 328 1803 363 7415 592 546      
Other
Accumulated Depreciation Impairment Property Plant Equipment   45 67661 38882 70193 002101 291127 868148 097
Additions Other Than Through Business Combinations Investment Property Fair Value Model    71 649138 19533 713   
Average Number Employees During Period   544813105
Balances Amounts Owed To Related Parties    6 339 5267 823 126    
Bank Borrowings Overdrafts   10 543 09111 540 99111 696 37910 754 69611 237 12912 129 73511 971 372
Creditors   10 543 09111 540 99111 696 37910 754 69611 237 12912 129 73511 971 372
Creditors Due After One Year5 903 62510 425 19410 146 50410 543 091      
Creditors Due Within One Year2 411 9521 721 7292 929 8672 079 984      
Disposals Investment Property Fair Value Model    725 0001 131 782    
Dividends Paid    176 950273 500277 250337 000143 000183 000
Fixed Assets10 291 55314 920 06515 641 19317 058 27716 742 13717 189 64416 230 90716 224 86815 829 73124 410 684
Increase From Depreciation Charge For Year Property Plant Equipment    15 71221 31310 3018 28926 57720 229
Investment Property   17 030 00016 695 00017 150 78016 200 00016 200 00015 750 00024 350 000
Investment Property Fair Value Model   17 030 00016 695 00017 150 78016 200 00016 200 00015 750 00024 350 000
Net Current Assets Liabilities-1 797 087-1 166 691-2 130 948-922 6401 484 9422 739 2641 990 8023 157 4054 554 2024 978 169
Number Shares Allotted 3 0003 0003 000      
Other Creditors   724 032771 593906 569951 509925 464839 1881 210 797
Other Taxation Social Security Payable   184 166281 479268 959265 287464 835431 720399 544
Par Value Share 111      
Profit Loss    1 301 3061 757 100-394 0341 015 131215 9747 706 854
Property Plant Equipment Gross Cost   73 953108 525121 565123 909126 159207 599208 781
Provisions For Liabilities Balance Sheet Subtotal   354 976343 562406 403312 171312 171348 2511 987 680
Revaluation Reserve1 314 9331 462 6681 101 2682 904 975      
Secured Debts7 235 40111 252 894        
Share Capital Allotted Called Up Paid3 0003 0003 0003 000      
Tangible Fixed Assets Additions 4 482 2659 39427 308      
Tangible Fixed Assets Cost Or Valuation37 25137 25146 64573 953      
Tangible Fixed Assets Depreciation31 29832 78636 25045 676      
Tangible Fixed Assets Depreciation Charged In Period 1 4883 4649 426      
Tangible Fixed Assets Disposals   460 000      
Tangible Fixed Assets Increase Decrease From Revaluations 147 735-361 4001 789 857      
Total Additions Including From Business Combinations Property Plant Equipment    34 57213 0402 3442 25081 4401 182
Total Assets Less Current Liabilities8 494 46613 753 37413 510 24516 135 63718 227 07919 928 90818 221 70919 382 27220 383 93329 388 853
Trade Creditors Trade Payables   12 01931 62371 17459 10846 39448 99337 604
Trade Debtors Trade Receivables   146 930522 470230 930678 750855 824578 373597 888

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, August 2023
Free Download (9 pages)

Company search

Advertisements