Sibley Property Company Limited HORNCHURCH


Sibley Property Company started in year 1960 as Private Limited Company with registration number 00655448. The Sibley Property Company company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Hornchurch at Greenways Court. Postal code: RM11 2JL.

There is a single director in the company at the moment - Alexander S., appointed on 1 June 2008. In addition, a secretary was appointed - Alexander S., appointed on 1 June 2008. As of 29 April 2024, there were 4 ex directors - William S., Hannelore S. and others listed below. There were no ex secretaries.

Sibley Property Company Limited Address / Contact

Office Address Greenways Court
Office Address2 Butts Green Road
Town Hornchurch
Post code RM11 2JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00655448
Date of Incorporation Tue, 5th Apr 1960
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 64 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Alexander S.

Position: Director

Appointed: 01 June 2008

Alexander S.

Position: Secretary

Appointed: 01 June 2008

William S.

Position: Director

Appointed: 26 July 1991

Resigned: 24 March 1992

Hannelore S.

Position: Director

Appointed: 26 July 1991

Resigned: 01 June 2008

Flurence S.

Position: Director

Appointed: 26 July 1991

Resigned: 25 March 1992

Richard S.

Position: Director

Appointed: 26 July 1991

Resigned: 01 June 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Alexander S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Sonia S. This PSC owns 25-50% shares.

Alexander S.

Notified on 26 July 2016
Nature of control: 25-50% shares

Sonia S.

Notified on 26 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth746 109731 270703 668       
Balance Sheet
Cash Bank In Hand49 6375 93210 953       
Current Assets52 27339 93813 59283414 63510 85126 37919 43424 44930 796
Debtors2 63634 0062 639       
Net Assets Liabilities Including Pension Asset Liability746 109731 270703 668       
Tangible Fixed Assets10 2446 5947 398       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve120 092105 25377 651       
Shareholder Funds746 109731 270703 668       
Other
Creditors  15 83712 79718 6588 8889 72032 73712 24510 969
Creditors Due Within One Year14 35413 93815 837       
Fixed Assets710 254706 604707 40864 31162 18272 72571 39966 67062 48466 763
Net Current Assets Liabilities37 91926 000-2 245-11 963-4 0231 96316 659-13 30312 20419 827
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges2 0641 3341 495       
Revaluation Reserve625 017625 017625 017       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  4 910       
Tangible Fixed Assets Cost Or Valuation21 26521 26526 175       
Tangible Fixed Assets Depreciation11 02114 67118 777       
Tangible Fixed Assets Depreciation Charged In Period 3 6504 106       
Total Assets Less Current Liabilities748 173732 604705 16352 34858 15974 68888 05853 36774 68886 590
Average Number Employees During Period      1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Micro company accounts made up to 2023-03-31
filed on: 23rd, May 2023
Free Download (5 pages)

Company search

Advertisements