S Properties Limited SOUTHAMPTON


Founded in 2002, S Properties, classified under reg no. 04512973 is an active company. Currently registered at 52-54 Portswood Road SO17 2FW, Southampton the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 16, 2004 S Properties Limited is no longer carrying the name Denzil Properties (a).

The company has 2 directors, namely Venetia P., Harjap S.. Of them, Harjap S. has been with the company the longest, being appointed on 16 August 2003 and Venetia P. has been with the company for the least time - from 12 January 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gurmail P. who worked with the the company until 19 October 2015.

S Properties Limited Address / Contact

Office Address 52-54 Portswood Road
Office Address2 Portswood
Town Southampton
Post code SO17 2FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512973
Date of Incorporation Fri, 16th Aug 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Venetia P.

Position: Director

Appointed: 12 January 2021

Harjap S.

Position: Director

Appointed: 16 August 2003

Jordan L.

Position: Director

Appointed: 05 September 2016

Resigned: 01 August 2018

Kulwant L.

Position: Director

Appointed: 10 August 2006

Resigned: 05 September 2016

Gurmail P.

Position: Secretary

Appointed: 16 August 2003

Resigned: 19 October 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2002

Resigned: 16 August 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 16 August 2002

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Harjap S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Hardial L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gurdial B., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Harjap S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hardial L.

Notified on 18 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gurdial B.

Notified on 18 November 2016
Ceased on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kulwant L.

Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Denzil Properties (a) April 16, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand711 508118 30289 731247 841260 864194 467
Current Assets1 583 523741 603740 550417 677446 2481 252 677
Debtors872 015623 301650 819169 836185 3841 058 210
Net Assets Liabilities2 844 0533 074 6493 336 9413 648 1448 521 2348 788 186
Other Debtors872 015616 080628 238160 067174 6561 031 137
Other
Accrued Liabilities Deferred Income14 2779 37520 1359 3759 5919 820
Average Number Employees During Period 87777
Bank Borrowings Overdrafts4 754 6475 277 9835 112 2145 140 4637 004 2909 728 679
Comprehensive Income Expense    9 395 223 
Corporation Tax Payable69 02855 54061 52573 62082 43362 614
Creditors4 249 5975 277 9834 543 1324 660 7747 004 2909 148 979
Disposals Investment Property Fair Value Model 48 958 151 540  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax -4 451    
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax    4 522 133 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    4 522 133 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    5 638 014 
Investment Property7 461 5438 611 1318 887 9159 342 78617 280 00219 609 027
Investment Property Fair Value Model7 461 5438 611 1318 887 9159 342 78517 280 00219 609 027
Net Current Assets Liabilities141 410-254 729-434 990-550 409-634 34327 973
Other Creditors1 206 781776 551933 261765 611817 3951 002 762
Prepayments Accrued Income     4 806
Profit Loss   311 2034 873 090 
Provisions For Liabilities Balance Sheet Subtotal4 2533 7703 7703 7701 120 1351 120 135
Total Assets Less Current Liabilities7 602 9538 356 4028 452 9258 792 37716 645 65919 637 000
Trade Creditors Trade Payables16 829 799701840 
Trade Debtors Trade Receivables 7 22122 5819 76910 72822 267
Transfers To From Retained Earnings Increase Decrease In Equity    -4 522 133 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements