School Lane Holdings Limited ROMSEY


Founded in 1992, School Lane Holdings, classified under reg no. 02675204 is an active company. Currently registered at Windy Ridge Crawley Hill SO51 6AP, Romsey the company has been in the business for 32 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Tuesday 5th September 2006 School Lane Holdings Limited is no longer carrying the name Faradays.

Currently there are 4 directors in the the company, namely James S., Susan S. and Rebecca G. and others. In addition one secretary - Rebecca G. - is with the firm. Currenlty, the company lists one former director, whose name is Georgina S. and who left the the company on 1 November 2021. In addition, there is one former secretary - Susan S. who worked with the the company until 1 September 2006.

School Lane Holdings Limited Address / Contact

Office Address Windy Ridge Crawley Hill
Office Address2 West Wellow
Town Romsey
Post code SO51 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675204
Date of Incorporation Mon, 6th Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

James S.

Position: Director

Appointed: 29 August 2008

Susan S.

Position: Director

Appointed: 29 August 2008

Rebecca G.

Position: Director

Appointed: 29 August 2008

Rebecca G.

Position: Secretary

Appointed: 01 September 2006

David S.

Position: Director

Appointed: 06 January 1992

Georgina S.

Position: Director

Appointed: 12 September 2016

Resigned: 01 November 2021

Susan S.

Position: Secretary

Appointed: 06 January 1992

Resigned: 01 September 2006

London Law Services Limited

Position: Nominee Director

Appointed: 06 January 1992

Resigned: 06 January 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1992

Resigned: 06 January 1992

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is David S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Susan S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Susan S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Faradays September 5, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand7 177544 359518 898183 917194 284459 286481 408469 647
Current Assets553 307594 602570 724240 764254 900515 296496 363490 549
Debtors46 13050 24351 82656 84760 61656 01014 95520 902
Net Assets Liabilities     2 092 8742 650 6152 614 616
Other Debtors33 66637 81272545 41845 54445 3294 7936 465
Property Plant Equipment457 948445 732434 203443 282444 123434 909430 327 
Other
Accrued Liabilities  39 02845 84856 63264 340  
Accumulated Depreciation Impairment Property Plant Equipment20 77832 99445 38262 18073 83984 35694 054103 583
Additions Other Than Through Business Combinations Investment Property Fair Value Model   323 942    
Amounts Owed To Group Undertakings15 03215 032100100100100100100
Average Number Employees During Period55555654
Corporation Tax Payable  9 64310 57711 64112 156  
Creditors283 900300 161281 650291 117318 827328 599334 675344 631
Current Asset Investments500 000       
Deferred Tax Asset Debtors  36 80040 80041 10040 900  
Fixed Assets1 803 2741 791 0581 779 5292 112 5502 113 3911 906 1772 579 3272 555 898
Increase From Depreciation Charge For Year Property Plant Equipment 12 21612 38816 79811 65910 5179 6988 960
Investment Property1 331 3261 331 3261 331 3261 655 2681 655 2681 457 2682 135 0002 135 000
Investment Property Fair Value Model1 331 3261 331 3261 331 3261 655 2681 655 2681 457 2682 135 000 
Investments Fixed Assets14 00014 00014 00014 00014 00014 00014 000100
Investments In Group Undertakings14 00014 00014 00014 00014 00014 00014 000100
Net Current Assets Liabilities269 407294 441289 074-50 353-63 927186 697161 688145 918
Other Creditors257 083257 108263 770271 832297 545306 469308 596323 798
Other Current Asset Investments Balance Sheet Subtotal500 000       
Other Taxation Social Security Payable11 78528 02125219 18521 18221625 97920 733
Prepayments  3 3553 8934 4444 429  
Property Plant Equipment Gross Cost478 726478 726479 585505 462517 962519 265524 381 
Provisions For Liabilities Balance Sheet Subtotal      90 40087 200
Total Additions Including From Business Combinations Property Plant Equipment  85925 87712 5001 3035 116 
Total Assets Less Current Liabilities2 072 6812 085 4992 068 6032 062 1972 049 4642 092 8742 741 0152 701 816
Trade Debtors Trade Receivables12 46412 43110 94611 42915 07210 68110 16214 437
Disposals Investment Property Fair Value Model     198 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements