Sechi Properties Limited


Sechi Properties started in year 1970 as Private Limited Company with registration number 00995146. The Sechi Properties company has been functioning successfully for 54 years now and its status is active. The firm's office is based in at 46 Stoughton Lane. Postal code: LE2 2FH. Since 2014/01/07 Sechi Properties Limited is no longer carrying the name Mario Hair Studios (leicester).

The firm has 2 directors, namely Andrew S., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 6 February 2012 and Andrew S. has been with the company for the least time - from 5 December 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Vera S. who worked with the the firm until 29 November 2011.

Sechi Properties Limited Address / Contact

Office Address 46 Stoughton Lane
Office Address2 Leicester
Town
Post code LE2 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00995146
Date of Incorporation Tue, 24th Nov 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 54 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Andrew S.

Position: Director

Appointed: 05 December 2017

Richard S.

Position: Director

Appointed: 06 February 2012

Vera S.

Position: Director

Resigned: 05 December 2017

Antony S.

Position: Director

Appointed: 20 February 2012

Resigned: 19 August 2019

Penny B.

Position: Director

Appointed: 30 October 1997

Resigned: 13 November 1998

Louise U.

Position: Director

Appointed: 30 October 1997

Resigned: 20 November 1998

Colleen H.

Position: Director

Appointed: 11 August 1991

Resigned: 12 June 1995

John J.

Position: Director

Appointed: 11 August 1991

Resigned: 31 December 2011

Paul P.

Position: Director

Appointed: 11 August 1991

Resigned: 31 March 2002

Loretta R.

Position: Director

Appointed: 11 August 1991

Resigned: 21 December 2001

Antonio S.

Position: Director

Appointed: 11 August 1991

Resigned: 29 November 2011

Sergio S.

Position: Director

Appointed: 11 August 1991

Resigned: 31 May 1996

Duncan S.

Position: Director

Appointed: 11 August 1991

Resigned: 30 October 1993

Anne Z.

Position: Director

Appointed: 11 August 1991

Resigned: 16 May 1993

Michel B.

Position: Director

Appointed: 11 August 1991

Resigned: 05 April 1997

Vera S.

Position: Secretary

Appointed: 11 August 1991

Resigned: 29 November 2011

James G.

Position: Director

Appointed: 11 August 1991

Resigned: 25 July 1993

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Richard S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew S.

Notified on 27 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mario Hair Studios (leicester) January 7, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth624 262614 115622 834687 313       
Balance Sheet
Cash Bank In Hand40 936148 56018 6523 993       
Cash Bank On Hand   3 9932 75325 9727 961124 23839 0128 3506 094
Current Assets40 936151 29019 5305 0252 95327 4658 161124 43839 2129 5387 437
Debtors 2 7308781 0322001 4932002002001 1881 343
Net Assets Liabilities   624 659626 286652 782625 513550 072476 666440 266436 564
Other Debtors   832       
Tangible Fixed Assets590 000475 000669 174719 174       
Reserves/Capital
Called Up Share Capital8 2008 2008 2008 200       
Profit Loss Account Reserve207 673227 435236 154250 633       
Shareholder Funds624 262614 115622 834687 313       
Other
Accrued Liabilities Deferred Income   5 3095 9455 4255 0984 6784 8314 5824 793
Average Number Employees During Period    3      
Corporation Tax Payable   4 2905 74110 9155 32625 5134 4825 5065 204
Creditors   36 88633 18722 40320 16953 23741 41748 14346 632
Creditors Due Within One Year6 67412 17565 87036 886       
Disposals Investment Property Fair Value Model     20 000 190 000   
Dividends Paid    20 11138 744     
Investment Property   719 174719 174704 174704 174514 174514 174514 174514 174
Investment Property Fair Value Model   719 174719 174704 174704 174514 174514 174514 174 
Net Current Assets Liabilities34 262139 115-46 340-31 861-30 2345 062-12 00871 201-2 205-38 605-39 195
Number Shares Allotted 8 2008 2008 200       
Number Shares Issued Fully Paid    8 2008 2008 2008 2008 2008 2008 200
Other Creditors     1 3601 064777502  
Par Value Share 1111111111
Prepayments         9881 061
Prepayments Accrued Income     1 417     
Profit Loss    21 73865 240     
Provisions For Liabilities Balance Sheet Subtotal   62 65462 65456 45466 65335 30335 30335 30338 415
Revaluation Reserve408 389378 480378 480428 480       
Share Capital Allotted Called Up Paid8 2008 2008 2008 200       
Tangible Fixed Assets Additions  194 174        
Tangible Fixed Assets Cost Or Valuation 475 000669 174719 174       
Tangible Fixed Assets Increase Decrease From Revaluations   50 000       
Total Assets Less Current Liabilities624 262614 115622 834687 313688 940709 236692 166585 375511 969475 569474 979
Trade Creditors Trade Payables   7279      
Trade Debtors Trade Receivables   20020076200200200200282

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements