Shalerose Properties Limited CRAWLEY


Founded in 2001, Shalerose Properties, classified under reg no. 04156980 is an active company. Currently registered at 8 Gleneagles Court RH10 6AD, Crawley the company has been in the business for 23 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Oliver M., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 19 June 2003 and Oliver M. has been with the company for the least time - from 9 April 2021. Currently 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.

Shalerose Properties Limited Address / Contact

Office Address 8 Gleneagles Court
Office Address2 Brighton Road
Town Crawley
Post code RH10 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156980
Date of Incorporation Thu, 8th Feb 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Oliver M.

Position: Director

Appointed: 09 April 2021

Steven B.

Position: Director

Appointed: 19 June 2003

Mark F.

Position: Secretary

Appointed: 31 July 2006

Resigned: 24 October 2014

Steven B.

Position: Secretary

Appointed: 22 March 2005

Resigned: 31 July 2006

David B.

Position: Director

Appointed: 19 June 2003

Resigned: 19 April 2017

Graham B.

Position: Director

Appointed: 25 June 2001

Resigned: 19 June 2003

Graham B.

Position: Secretary

Appointed: 25 June 2001

Resigned: 22 March 2005

Kevin C.

Position: Director

Appointed: 25 June 2001

Resigned: 19 June 2003

Peter D.

Position: Director

Appointed: 25 June 2001

Resigned: 19 June 2003

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 08 February 2001

Resigned: 25 June 2001

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 08 February 2001

Resigned: 25 June 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is W&R Buxton Holdings Limited from Crawley, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

W&R Buxton Holdings Limited

8 Gleneagles Court, Brighton Road, Crawley, RH10 6AD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04803992
Notified on 31 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand13 84913 86816 465
Current Assets19 78520 79923 561
Debtors5 9366 9317 096
Net Assets Liabilities984 585997 3141 232 393
Other Debtors4 9575 1274 329
Property Plant Equipment1 965 6381 946 6972 301 651
Other
Accumulated Depreciation Impairment Property Plant Equipment24 55145 08860 858
Additions Other Than Through Business Combinations Property Plant Equipment 1 5964 738
Amounts Owed To Group Undertakings Participating Interests815 992781 287772 884
Applicable Tax Rate191919
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  761 586
Corporation Tax Payable 8 3632 968
Creditors44 37053 79753 810
Current Tax For Period 8 3632 968
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences15 977-5 378131 027
Deferred Tax Liabilities140 476135 098266 125
Depreciation Rate Used For Property Plant Equipment 2525
Increase Decrease In Current Tax From Adjustment For Prior Periods392  
Increase From Depreciation Charge For Year Property Plant Equipment 20 53715 770
Net Current Assets Liabilities-24 585-32 998-30 249
Net Deferred Tax Liability Asset-3 066-4 845-6 750
Other Creditors39 01541 10747 129
Profit Loss On Ordinary Activities Before Tax1 95715 714369 074
Property Plant Equipment Gross Cost1 990 1891 991 7852 362 509
Provisions For Liabilities Balance Sheet Subtotal140 476135 098266 125
Tax Decrease From Utilisation Tax Losses-12 642  
Tax Decrease Increase From Effect Revenue Exempt From Taxation  69 537
Tax Expense Credit Applicable Tax Rate3722 98670 124
Tax Increase Decrease From Effect Capital Allowances Depreciation-13 2993 5982 096
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2851 779285
Tax Increase Decrease From Other Short-term Timing Differences15 977-5 378131 027
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 3692 985133 995
Total Assets Less Current Liabilities1 941 0531 913 6992 271 402
Total Current Tax Expense Credit3928 363 
Total Increase Decrease From Revaluations Property Plant Equipment  365 986
Trade Creditors Trade Payables5 3554 3273 713
Trade Debtors Trade Receivables9791 8042 767

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 31st, January 2024
Free Download

Company search

Advertisements