Sessions Property Holdings Limited KIDDERMINSTER


Sessions Property Holdings started in year 2013 as Private Limited Company with registration number 08546817. The Sessions Property Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Kidderminster at Units 1/2/3 Oaklands Business Park. Postal code: DY11 7RA.

The firm has 2 directors, namely Katrina B., Graham S.. Of them, Katrina B., Graham S. have been with the company the longest, being appointed on 28 May 2013. As of 1 June 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Sessions Property Holdings Limited Address / Contact

Office Address Units 1/2/3 Oaklands Business Park
Office Address2 Hoo Farm Industrial Estate
Town Kidderminster
Post code DY11 7RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08546817
Date of Incorporation Tue, 28th May 2013
Industry Processing and preserving of meat
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (122 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Katrina B.

Position: Director

Appointed: 28 May 2013

Graham S.

Position: Director

Appointed: 28 May 2013

Robert S.

Position: Director

Appointed: 28 May 2013

Resigned: 15 January 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Graham S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Katrina B. This PSC has significiant influence or control over the company,.

Graham S.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Katrina B.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand3 9794 7053 0763 8806 3345 4783 598
Current Assets8 93220 24918 6454 2086 6505 8193 996
Debtors4 95315 54415 569328316341398
Net Assets Liabilities53 19764 14263 62265 81655 87545 46845 658
Other Debtors673664398328316341398
Other
Amounts Owed By Related Parties4 28014 88015 171    
Amounts Owed To Group Undertakings   6 43116 27546 45283 034
Average Number Employees During Period    222
Bank Borrowings Overdrafts342 864313 795298 155281 858264 549246 951227 473
Corporation Tax Payable2 5812 6062 693    
Creditors342 86458 563298 155281 858264 549246 951227 473
Fixed Assets416 251416 251416 251416 251416 251416 251416 251
Investment Property415 051415 051415 051415 051415 051415 051415 051
Investment Property Fair Value Model  415 051415 051415 051415 051 
Investments Fixed Assets1 2001 2001 2001 2001 2001 2001 200
Net Current Assets Liabilities-20 190-38 314-54 474-68 577-95 827-123 832-143 120
Number Shares Issued Fully Paid  100100100100100
Other Creditors7 70023 08337 35430 06949 90847 20726 978
Other Taxation Social Security Payable2 0202 1024 8135 3335 3425 4605 072
Par Value Share  11111
Total Assets Less Current Liabilities396 061377 937361 777347 674320 424292 419273 131

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements