St Mary's Development (kent) Ltd LEICESTER


Founded in 2015, St Mary's Development (kent), classified under reg no. 09688211 is an active company. Currently registered at The Old Mill LE3 5DE, Leicester the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since June 27, 2019 St Mary's Development (kent) Ltd is no longer carrying the name Greenwich Retail (london).

There is a single director in the company at the moment - Balbir H., appointed on 15 July 2015. In addition, a secretary was appointed - Balbir H., appointed on 15 July 2015. As of 16 April 2024, our data shows no information about any ex officers on these positions.

St Mary's Development (kent) Ltd Address / Contact

Office Address The Old Mill
Office Address2 9 Soar Lane
Town Leicester
Post code LE3 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09688211
Date of Incorporation Wed, 15th Jul 2015
Industry Joinery installation
Industry Manufacture of kitchen furniture
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Balbir H.

Position: Director

Appointed: 15 July 2015

Balbir H.

Position: Secretary

Appointed: 15 July 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As BizStats found, there is Kamro Investments Limited from Bexley. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lukhbir G. This PSC owns 25-50% shares. Then there is Bostall Group Limited, who also meets the Companies House conditions to be indexed as a PSC. 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.

Kamro Investments Limited

13 Montpelier Avenue, Bexley, Kent, DA5 3AP

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12306158
Notified on 21 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Lukhbir G.

Notified on 26 June 2019
Nature of control: 25-50% shares

Bostall Group Limited

13 Montpelier Avenue, Bexley, Kent, DA5 3AP, PO Box 13

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 12303101
Notified on 21 January 2020
Ceased on 21 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Balbir H.

Notified on 6 April 2016
Ceased on 21 January 2020
Nature of control: 25-50% shares

Company previous names

Greenwich Retail (london) June 27, 2019
Prospect Number 86 November 24, 2016
Greenwich Kitchens (london) August 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11     
Balance Sheet
Cash Bank On Hand 11  11
Current Assets  1125 0011 307 8111 359 5751 390 284
Debtors     20 12627 709
Net Assets Liabilities 11129 832-51 931-51 759
Other Debtors     20 12624 226
Total Inventories     1 353 1491 362 574
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 600-2 583 
Amounts Owed By Group Undertakings Participating Interests      3 483
Amounts Owed To Group Undertakings Participating Interests      307 588
Average Number Employees During Period   111 
Bank Borrowings Overdrafts     65 64060 012
Corporation Tax Payable      18
Creditors   125 000474 479615 262668 879
Net Current Assets Liabilities  11833 332758 014721 405
Other Creditors     482 804226 578
Total Assets Less Current Liabilities  11833 332760 597721 405
Trade Creditors Trade Payables     66 81874 683
Number Shares Allotted1001001    
Par Value Share001    
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Persons with significant control Resolution
Previous accounting period extended from July 31, 2023 to August 31, 2023
filed on: 14th, December 2023
Free Download (1 page)

Company search