You are here: bizstats.co.uk > a-z index > S list > S list

S & P Elliott Properties Limited SHREWSBURY


Founded in 2002, S & P Elliott Properties, classified under reg no. 04424670 is an active company. Currently registered at Apartment 3 SY1 1JQ, Shrewsbury the company has been in the business for twenty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Monday 1st June 2015 S & P Elliott Properties Limited is no longer carrying the name Psych Alert.

The company has one director. Linda E., appointed on 1 December 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Amanda M. who worked with the the company until 27 February 2015.

S & P Elliott Properties Limited Address / Contact

Office Address Apartment 3
Office Address2 36 St. Johns Hill
Town Shrewsbury
Post code SY1 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424670
Date of Incorporation Thu, 25th Apr 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Linda E.

Position: Director

Appointed: 01 December 2021

Anthony E.

Position: Director

Appointed: 27 February 2015

Resigned: 01 December 2021

Amanda M.

Position: Director

Appointed: 20 June 2003

Resigned: 27 February 2015

Anthony E.

Position: Director

Appointed: 20 June 2003

Resigned: 20 January 2014

Amanda M.

Position: Secretary

Appointed: 25 April 2002

Resigned: 27 February 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

Vena M.

Position: Director

Appointed: 25 April 2002

Resigned: 01 February 2010

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Linda E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anthony E. This PSC has significiant influence or control over the company,.

Linda E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony E.

Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

Company previous names

Psych Alert June 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth78 01654 71858 983       
Balance Sheet
Cash Bank On Hand  7 1507 0824 9834 8905 9368 2786 5842 431
Current Assets15 9876 7877 150  4 8885 9348 2786 58622 430
Debtors9992 562   -2-2  19 999
Net Assets Liabilities  58 98361 63357 84731 66015 77414 08226 86929 629
Other Debtors         20 000
Property Plant Equipment  1199475635544  
Cash Bank In Hand4 9884 2257 150       
Tangible Fixed Assets247 023246 979318 875       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve77 91654 61858 883       
Shareholder Funds78 01654 71858 983       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 2157 2407 259   7 334 
Average Number Employees During Period       111
Bank Borrowings Overdrafts  93 50088 12558 12543 125    
Corporation Tax Payable  1 0976701 8091 3201 2455843 009647
Creditors  267 042356 845352 197378 291395 215814 289728 453786 453
Current Tax For Period  1 0976701 8091 3201 2455853 010 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   18-4     
Dividends Paid    5 000     
Fixed Assets  318 875411 414405 075405 063405 055838 189838 145 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       20 000  
Increase From Depreciation Charge For Year Property Plant Equipment   25191410246 
Investment Property  318 756411 320405 000405 000405 000838 145838 145838 145
Investment Property Fair Value Model    405 000405 000405 000838 145838 145 
Net Current Assets Liabilities12 493-10 761-259 892-349 763-347 214-373 403-389 281-9 818-82 823-22 063
Number Shares Issued Fully Paid    100     
Other Creditors  167 304266 030290 247331 734391 858814 289728 453786 453
Par Value Share 11 1     
Profit Loss  4 2652 6501 214     
Property Plant Equipment Gross Cost  7 3347 3347 3347 3347 3347 3347 334 
Provisions For Liabilities Balance Sheet Subtotal   1814     
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 0976881 8051 320    
Total Assets Less Current Liabilities259 516236 21858 98361 65157 86131 66015 774828 371755 322816 082
Trade Creditors Trade Payables  5 1412 0202 0162 1122 1122 1122 2052 205
Trade Debtors Trade Receivables         -1
Creditors Due After One Year181 500181 500        
Creditors Due Within One Year3 49417 548267 042       
Current Asset Investments10 000         
Net Assets Liability Excluding Pension Asset Liability78 01654 718        
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
Free Download (9 pages)

Company search

Advertisements