Sanghera Lettings Limited COVENTRY


Founded in 2016, Sanghera Lettings, classified under reg no. 10390922 is an active company. Currently registered at Woodside CV4 7AJ, Coventry the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has 3 directors, namely Manraj S., Harvinder S. and Rashpal S.. Of them, Harvinder S., Rashpal S. have been with the company the longest, being appointed on 23 September 2016 and Manraj S. has been with the company for the least time - from 22 September 2023. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Sanghera Lettings Limited Address / Contact

Office Address Woodside
Office Address2 4 Gibbet Hill Road
Town Coventry
Post code CV4 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10390922
Date of Incorporation Fri, 23rd Sep 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Manraj S.

Position: Director

Appointed: 22 September 2023

Harvinder S.

Position: Director

Appointed: 23 September 2016

Rashpal S.

Position: Director

Appointed: 23 September 2016

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Rashpal S. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Harvinder S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rashpal S.

Notified on 23 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Harvinder S.

Notified on 23 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand6 59417 58519 18324 85115 148 
Current Assets6 59417 58519 18324 85115 14815 088
Net Assets Liabilities681 114691 732723 561750 048772 775792 438
Property Plant Equipment1 071 0001 071 0001 392 6801 392 6801 162 680 
Other
Average Number Employees During Period211111
Creditors34 33638 857203 307210 95751 90552 750
Disposals Property Plant Equipment    230 000 
Fixed Assets1 071 0001 071 0001 392 6801 392 6801 162 6801 162 680
Net Current Assets Liabilities-27 742-21 272-184 124-186 10636 75737 662
Property Plant Equipment Gross Cost1 071 0001 071 0001 392 6801 392 6801 162 680 
Total Additions Including From Business Combinations Property Plant Equipment1 071 000 321 680   
Total Assets Less Current Liabilities1 043 2581 049 7281 208 5561 206 5741 125 9231 125 018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates September 22, 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search