Sarnell Properties Limited EDGWARE,


Sarnell Properties started in year 1973 as Private Limited Company with registration number 01097312. The Sarnell Properties company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Edgware, at Elizabeth House. Postal code: HA8 7TT.

Currently there are 2 directors in the the company, namely Stephen T. and Geoffrey T.. In addition one secretary - Benjamin T. - is with the firm. As of 15 May 2024, there were 2 ex directors - Keith B., Linda T. and others listed below. There were no ex secretaries.

Sarnell Properties Limited Address / Contact

Office Address Elizabeth House
Office Address2 8th Floor, 54-58 High Street
Town Edgware,
Post code HA8 7TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01097312
Date of Incorporation Tue, 20th Feb 1973
Industry Development of building projects
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Stephen T.

Position: Director

Appointed: 24 March 2006

Benjamin T.

Position: Secretary

Appointed: 06 September 2002

Geoffrey T.

Position: Director

Appointed: 29 May 1991

Keith B.

Position: Director

Appointed: 29 May 1991

Resigned: 06 September 2002

Linda T.

Position: Director

Appointed: 29 May 1991

Resigned: 27 February 1992

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Blitzfair Limited from Edgware, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blitzfair Limited

Elizabeth House 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01880931
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth317 073252 727309 549468 981      
Balance Sheet
Cash Bank On Hand    3 7997 3064 2275 1446 3217 383
Current Assets  5 1262 9667 99244 6857 76420 21014 83514 806
Debtors255 274253 2805 1262 9664 19337 3793 53715 0668 5147 423
Net Assets Liabilities  309 549428 528342 944292 010301 169262 492336 849383 965
Other Debtors   3391 28636 7702 82713 9828 3426 730
Property Plant Equipment   675 000680 000700 0001 125 0001 165 0001 197 0001 262 000
Tangible Fixed Assets960 000880 000995 000675 000      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve40 97546 390-11 788143 325      
Shareholder Funds317 073252 727309 549468 981      
Other
Additions Other Than Through Business Combinations Property Plant Equipment      364 359   
Amounts Owed To Group Undertakings Participating Interests   499 6571 180 3231 293 9571 662 0071 724 0151 670 7441 672 445
Bank Borrowings Overdrafts   577 863      
Creditors  1 566 6471 085 0551 187 4721 296 7871 664 7921 726 6301 670 8981 672 503
Disposals Property Plant Equipment        48 000 
Fixed Assets1 836 0701 756 0701 871 0701 551 0701 556 0701 576 0702 001 0702 041 0702 073 0702 138 070
Investments   876 070876 070876 070876 070876 070876 070876 070
Investments Fixed Assets   876 070876 070876 070876 070876 070876 070876 070
Investments In Group Undertakings   876 070876 070876 070876 070876 070876 070876 070
Net Current Assets Liabilities-1 518 997-1 503 343-1 561 521-1 082 089-1 179 480-1 252 102-1 657 028-1 706 420-1 656 063-1 657 697
Other Creditors   7 5357 1492 8302 7852 6151515
Property Plant Equipment Gross Cost   675 000680 000700 0001 125 0001 165 0001 197 0001 262 000
Provisions For Liabilities Balance Sheet Subtotal  40 45340 453      
Taxation Including Deferred Taxation Balance Sheet Subtotal   35 87233 64631 95842 87372 15880 15896 408
Total Assets Less Current Liabilities317 073252 727309 549468 981376 590323 968344 042334 650417 007480 373
Total Increase Decrease From Revaluations Property Plant Equipment    5 00020 00060 64140 00080 00065 000
Trade Creditors Trade Payables        13943
Trade Debtors Trade Receivables   2 6272 9076097101 084172693
Bank Borrowings Overdrafts Secured-451 482-515 057-524 241-577 863      
Creditors Due Within One Year1 774 2711 756 6231 566 6471 085 055      
Number Shares Allotted100100100100      
Par Value Share 111      
Revaluation Reserve275 998206 237321 237325 556      
Share Capital Allotted Called Up Paid-100-100-100-100      
Tangible Fixed Assets Cost Or Valuation960 000880 000995 000675 000      
Tangible Fixed Assets Disposals 170 000 450 000      
Tangible Fixed Assets Increase Decrease From Revaluations 90 000115 000130 000      
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search