Satnam Urban Regeneration Limited CHELTENHAM


Founded in 1984, Satnam Urban Regeneration, classified under reg no. 01812316 is an active company. Currently registered at 17 Imperial Square GL50 1QZ, Cheltenham the company has been in the business for 40 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 7th May 1996 Satnam Urban Regeneration Limited is no longer carrying the name Trewsbury Farm.

At the moment there are 2 directors in the the firm, namely Christopher B. and Satnam D.. In addition one secretary - Christopher B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Satnam Urban Regeneration Limited Address / Contact

Office Address 17 Imperial Square
Town Cheltenham
Post code GL50 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01812316
Date of Incorporation Mon, 30th Apr 1984
Industry Other letting and operating of own or leased real estate
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Christopher B.

Position: Director

Appointed: 27 October 2022

Christopher B.

Position: Secretary

Appointed: 27 October 2022

Satnam D.

Position: Director

Appointed: 06 January 2005

Kuldip D.

Position: Director

Resigned: 18 January 2023

Emma D.

Position: Director

Appointed: 23 January 2024

Resigned: 23 February 2024

Nicholas V.

Position: Director

Appointed: 18 April 2019

Resigned: 25 November 2020

John S.

Position: Secretary

Appointed: 06 July 2005

Resigned: 27 October 2022

John S.

Position: Director

Appointed: 23 September 2002

Resigned: 27 October 2022

Anthony S.

Position: Director

Appointed: 19 February 1999

Resigned: 06 July 2005

Anthony S.

Position: Director

Appointed: 18 November 1992

Resigned: 22 April 1996

Jacqueline D.

Position: Director

Appointed: 01 August 1991

Resigned: 19 February 1999

Anthony S.

Position: Secretary

Appointed: 01 August 1991

Resigned: 06 July 2005

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is Satnam Parking Limited from Cheltenham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Satnam Parking Limited

17 Imperial Square, Cheltenham, Gloucestershire, GL50 1QZ, England

Legal authority Companies Act Uk
Legal form Limited Company
Country registered Uk
Place registered United Kingdom
Registration number 02589896
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trewsbury Farm May 7, 1996
Sekurikar Parks February 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand11 23476 71271 90649 353126 58327 503
Current Assets103 130126 06780 63972 043169 1472 929 423
Debtors91 89649 3558 73322 69042 5642 901 920
Net Assets Liabilities315 434303 591325 046306 975376 5611 862 178
Other Debtors22 63222 645 16 42039 807 
Property Plant Equipment1 000 0001 000 0001 000 0001 000 0001 000 000134 888
Other
Accumulated Depreciation Impairment Property Plant Equipment3 6573 657    
Amounts Owed By Group Undertakings Participating Interests62 59723 298   2 898 494
Amounts Owed To Group Undertakings Participating Interests753 722791 727722 611720 066749 3211 197 774
Average Number Employees During Period222222
Creditors787 696822 476755 593765 068792 5861 202 133
Net Current Assets Liabilities-684 566-696 409-674 954-693 025-623 4391 727 290
Other Creditors6 8053 50626 2373 0004 0524 359
Other Disposals Property Plant Equipment     865 112
Property Plant Equipment Gross Cost1 003 6571 003 657  1 000 000134 888
Taxation Social Security Payable3 2223 0643 130   
Trade Creditors Trade Payables23 94724 1793 61542 00239 213 
Trade Debtors Trade Receivables6 6673 4128 7336 2702 7573 426

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Insolvency Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 20th, March 2024
Free Download (6 pages)

Company search

Advertisements