Founded in 2016, S L L Property Developments, classified under reg no. 10532641 is an active company. Currently registered at Azzurri House Walsall Road WS9 0RB, Walsall the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.
The company has 3 directors, namely Sanjeet T., Lakhvinder K. and Lee F.. Of them, Sanjeet T., Lakhvinder K., Lee F. have been with the company the longest, being appointed on 19 December 2016. As of 28 March 2024, our data shows no information about any ex officers on these positions.
Office Address | Azzurri House Walsall Road |
Office Address2 | Aldridge |
Town | Walsall |
Post code | WS9 0RB |
Country of origin | United Kingdom |
Registration Number | 10532641 |
Date of Incorporation | Mon, 19th Dec 2016 |
Industry | Development of building projects |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Tue, 31st Dec 2024 (278 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Sat, 10th Feb 2024 (2024-02-10) |
Last confirmation statement dated | Fri, 27th Jan 2023 |
The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is 3S Developments Limited from Walsall, England. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Lakhvinder K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lee F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
3s Developments Limited
17 Jesson Road, Walsall, WS1 3AY, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 08718629 |
Notified on | 4 January 2017 |
Nature of control: |
50,01-75% shares |
Lakhvinder K.
Notified on | 19 December 2016 |
Ceased on | 4 January 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Lee F.
Notified on | 19 December 2016 |
Ceased on | 4 January 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sanjeet T.
Notified on | 19 December 2016 |
Ceased on | 20 December 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 2 147 | 365 | 1 288 | 138 | 128 | 100 |
Current Assets | 1 017 687 | 252 590 | 251 513 | 244 143 | 244 133 | 242 905 |
Debtors | 252 225 | 250 225 | 244 005 | 244 005 | 242 805 | |
Other Debtors | 6 220 | 6 220 | ||||
Total Inventories | 1 015 540 | |||||
Other | ||||||
Amounts Owed By Related Parties | 246 005 | 244 005 | 244 005 | 244 005 | 242 805 | |
Amounts Owed To Group Undertakings | 157 995 | 292 016 | 292 016 | |||
Bank Borrowings Overdrafts | 620 854 | |||||
Creditors | 1 080 615 | 293 906 | 293 216 | 293 316 | 294 466 | 294 339 |
Net Current Assets Liabilities | -62 928 | -41 316 | -41 703 | -49 173 | -50 333 | -51 434 |
Number Shares Issued Fully Paid | 100 | |||||
Other Creditors | 301 766 | 293 906 | 293 216 | 293 316 | 2 450 | 2 323 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On January 4, 2024 director's details were changed filed on: 5th, January 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy