Sallhill Properties Limited EPSOM


Founded in 2013, Sallhill Properties, classified under reg no. 08721961 is an active company. Currently registered at 8-10 South Street KT18 7PF, Epsom the company has been in the business for eleven years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Patricia G., Penelope S.. Of them, Patricia G., Penelope S. have been with the company the longest, being appointed on 7 October 2013. As of 25 April 2024, there was 1 ex director - Hugh R.. There were no ex secretaries.

Sallhill Properties Limited Address / Contact

Office Address 8-10 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08721961
Date of Incorporation Mon, 7th Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Patricia G.

Position: Director

Appointed: 07 October 2013

Penelope S.

Position: Director

Appointed: 07 October 2013

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 07 October 2013

Resigned: 07 October 2013

Hugh R.

Position: Director

Appointed: 07 October 2013

Resigned: 09 October 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Patricia G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Penelope S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hugh R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 75,01-100% voting rights.

Patricia G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Penelope S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hugh R.

Notified on 6 April 2016
Ceased on 14 May 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand346 900663 755942 270
Current Assets9 848 48010 120 85510 374 370
Debtors9 501 5809 457 1009 432 100
Other
Creditors5 654 7045 430 8245 152 914
Net Current Assets Liabilities4 193 7764 690 0315 221 456
Number Shares Issued Fully Paid 900900
Other Creditors5 516 3755 288 3555 028 257
Other Taxation Social Security Payable138 329142 469124 656
Par Value Share 11
Total Assets Less Current Liabilities4 193 7764 690 0315 221 456
Trade Creditors Trade Payables  1
Trade Debtors Trade Receivables9 501 5809 457 1009 432 100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Confirmation statement with updates Sat, 7th Oct 2023
filed on: 25th, October 2023
Free Download (4 pages)

Company search