Saul Hill Estates Limited KENDAL


Founded in 2010, Saul Hill Estates, classified under reg no. 07365201 is a active - proposal to strike off company. Currently registered at 22 Market Place LA9 4TN, Kendal the company has been in the business for fourteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Saul Hill Estates Limited Address / Contact

Office Address 22 Market Place
Town Kendal
Post code LA9 4TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07365201
Date of Incorporation Fri, 3rd Sep 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 17th Sep 2023 (2023-09-17)
Last confirmation statement dated Sat, 3rd Sep 2022

Company staff

Peter B.

Position: Director

Appointed: 03 September 2010

Tanya B.

Position: Secretary

Appointed: 03 September 2010

Resigned: 22 July 2018

Tanya B.

Position: Director

Appointed: 03 September 2010

Resigned: 22 July 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Peter B. This PSC has significiant influence or control over the company, and has 25-50% shares. The second one in the persons with significant control register is Peter B. This PSC owns 25-50% shares.

Peter B.

Notified on 1 September 2016
Nature of control: significiant influence or control
25-50% shares

Peter B.

Notified on 1 September 2016
Ceased on 13 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth432 8425323813462 029      
Balance Sheet
Cash Bank In Hand2 1835 2582 5383 7972 4786 579      
Cash Bank On Hand     6 5794 21325 00012 74724 05337 44728 517
Current Assets5 3138 4975 1176 6445 4538 9409 91528 83115 78732 42537 447 
Debtors3 1303 2392 5792 8472 9752 3615 7023 8313 0408 372  
Other Debtors      1 600520    
Property Plant Equipment     1 2391 1131 001901811729656
Tangible Fixed Assets1 1921 0739658681 3761 239      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve412 8405303793442 027      
Shareholder Funds432 8425323813462 029      
Other
Amount Specific Advance Or Credit Directors      1 600     
Amount Specific Advance Or Credit Made In Period Directors      1 600     
Amount Specific Advance Or Credit Repaid In Period Directors       1 600    
Accumulated Depreciation Impairment Property Plant Equipment     7468729841 0841 1741 2561 329
Average Number Employees During Period      111111
Creditors     8 15010 54716 01616 40114 07615 16317 199
Creditors Due Within One Year6 4626 7285 5507 1316 4838 150      
Increase From Depreciation Charge For Year Property Plant Equipment      126112100908273
Net Current Assets Liabilities-1 1491 769-433-487-1 030790-63212 815-61418 34922 28411 318
Number Shares Allotted 22222      
Other Creditors     1 9148104 1088271 2101 3485 430
Other Taxation Social Security Payable     5 4569 56211 44814 72212 47913 14610 746
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 9851 9851 9851 9851 9851 985 
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions    660       
Tangible Fixed Assets Cost Or Valuation1 3251 3251 3251 3251 985       
Tangible Fixed Assets Depreciation133252360457609746      
Tangible Fixed Assets Depreciation Charged In Period 11910897152137      
Total Assets Less Current Liabilities432 8425323813462 02948113 81628719 16023 01311 974
Trade Creditors Trade Payables     7801754608523876691 023
Trade Debtors Trade Receivables     2 3614 1023 3113 0408 372  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements