Modality (smc) Property Limited WOLVERHAMPTON


Founded in 2015, Modality (smc) Property, classified under reg no. 09764679 is an active company. Currently registered at Granville House WV1 4SB, Wolverhampton the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2017/04/08 Modality (smc) Property Limited is no longer carrying the name Modality Holdings.

The firm has 4 directors, namely Gwyn H., Ram S. and Minakshi G. and others. Of them, Naresh R. has been with the company the longest, being appointed on 7 September 2015 and Gwyn H. has been with the company for the least time - from 8 March 2023. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Modality (smc) Property Limited Address / Contact

Office Address Granville House
Office Address2 2 Tettenhall Road
Town Wolverhampton
Post code WV1 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09764679
Date of Incorporation Mon, 7th Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Gwyn H.

Position: Director

Appointed: 08 March 2023

Ram S.

Position: Director

Appointed: 08 July 2020

Minakshi G.

Position: Director

Appointed: 08 July 2020

Naresh R.

Position: Director

Appointed: 07 September 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Naresh R. The abovementioned PSC and has 75,01-100% shares.

Naresh R.

Notified on 6 September 2016
Ceased on 8 July 2020
Nature of control: 75,01-100% shares

Company previous names

Modality Holdings April 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11     
Balance Sheet
Cash Bank On Hand 111 89122 27337 54221 43919 718
Current Assets 130 26653 45768 72664 87363 152
Debtors   31 18431 18443 43443 434
Net Assets Liabilities 145 52585 112146 556208 410258 897
Cash Bank In Hand1      
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Accrued Liabilities  31 04354 27760 40261 00157 394
Additions Other Than Through Business Combinations Investment Property Fair Value Model  1 653 135    
Bank Borrowings  940 259903 704860 100815 531773 004
Bank Borrowings Overdrafts  754 758718 203638 599578 297535 770
Creditors  903 159866 604815 800768 084725 557
Investment Property  1 653 1351 653 1351 653 1351 653 1351 653 135
Investment Property Fair Value Model  1 653 1351 653 1351 653 1351 653 135 
Net Current Assets Liabilities 1-704 451-701 419-690 779-676 641-668 681
Number Shares Issued Fully Paid  11343434
Other Taxation Social Security Payable  10 67919 96423 62814 25127 037
Par Value Share1111111
Prepayments Accrued Income   31 18425 05925 05925 059
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  18 37531 184   
Total Assets Less Current Liabilities 1948 684951 716962 356976 494984 454
Trade Debtors Trade Receivables    6 12518 37518 375
Nominal Value Shares Issued Specific Share Issue    1  
Called Up Share Capital Not Paid Not Expressed As Current Asset11     
Number Shares Allotted11     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements