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

S. K. M. Developments Limited FARNBOROUGH


Founded in 2006, S. K. M. Developments, classified under reg no. 05875341 is an active company. Currently registered at 5 Cedar Road GU14 7AF, Farnborough the company has been in the business for eighteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has one director. Kevin M., appointed on 13 July 2006. There are currently no secretaries 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.

S. K. M. Developments Limited Address / Contact

Office Address 5 Cedar Road
Town Farnborough
Post code GU14 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05875341
Date of Incorporation Thu, 13th Jul 2006
Industry Development of building projects
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Kevin M.

Position: Director

Appointed: 13 July 2006

Stephen M.

Position: Director

Appointed: 01 February 2007

Resigned: 28 February 2012

Stephen M.

Position: Secretary

Appointed: 01 February 2007

Resigned: 28 February 2012

Lynn M.

Position: Secretary

Appointed: 05 January 2007

Resigned: 01 February 2007

Stephen M.

Position: Director

Appointed: 13 July 2006

Resigned: 05 January 2007

Stephanie D.

Position: Director

Appointed: 13 July 2006

Resigned: 13 July 2006

Kevin M.

Position: Secretary

Appointed: 13 July 2006

Resigned: 05 January 2007

Keith D.

Position: Secretary

Appointed: 13 July 2006

Resigned: 13 July 2006

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is April M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Kevin M. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

April M.

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

Kevin M.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-49 277-78 465-36 565       
Balance Sheet
Cash Bank On Hand    2 4631 61613 03129536 24921 993
Current Assets8 5623 5376 8217 29513 60683 52949 90636 77947 70822 363
Debtors2121204 3213 7958 7488 13536 87536 48411 459370
Net Assets Liabilities     15 3398 3542310 801-954
Other Debtors   1 6257 96978 73836 87536 4849 164 
Property Plant Equipment  94270653076657543111 5028 627
Total Inventories  2 5003 5002 3952 395    
Cash Bank In Hand6 433         
Stocks Inventory1 9173 4172 500       
Tangible Fixed Assets1 6841 256942       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-49 279-78 467-36 567       
Shareholder Funds-49 277-78 465-36 565       
Other
Accrued Liabilities Deferred Income  2 0002 8753 8445 6441 8001 5002 4682 190
Accumulated Depreciation Impairment Property Plant Equipment  21 07921 31421 49121 65721 84821 99210 19013 065
Additions Other Than Through Business Combinations Property Plant Equipment     402  14 921 
Average Number Employees During Period      1111
Bank Borrowings Overdrafts  5 3645 795  19 29017 80713 5489 280
Corporation Tax Payable    3 4096 5725 7763 430370 
Corporation Tax Recoverable        1 846370
Creditors  44 32837 41420 075-2 42719 29017 80713 5489 280
Increase From Depreciation Charge For Year Property Plant Equipment   2361771661911443 4192 875
Net Current Assets Liabilities-50 961-79 721-37 507-30 119-6 46914 57327 06917 39914 885-301
Number Shares Issued Fully Paid   1111   
Other Creditors  31 31521 8178 472-71 38312 90210 70718 93214 434
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        15 221 
Other Disposals Property Plant Equipment        15 652 
Other Taxation Social Security Payable  407  3 0591 1571 4336 0811 777
Par Value Share 111111   
Profit Loss  41 9007 152      
Property Plant Equipment Gross Cost  22 02122 02122 02122 42322 42322 42321 692 
Provisions For Liabilities Balance Sheet Subtotal        2 038 
Total Assets Less Current Liabilities-49 277-78 465-36 565-29 413-5 93915 33927 64417 83026 3878 326
Trade Creditors Trade Payables  5 2426 9274 35053 68149234713 
Trade Debtors Trade Receivables    779780  449 
Creditors Due Within One Year59 52383 25844 328       
Number Shares Allotted 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, March 2023
Free Download (11 pages)

Company search

Advertisements