Siddons Industrial Properties Limited LEICESTER


Siddons Industrial Properties started in year 1971 as Private Limited Company with registration number 01033619. The Siddons Industrial Properties company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Leicester at Richard Henry Building. Postal code: LE2 6DL.

The firm has 2 directors, namely Thomas S., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 26 February 2015 and Thomas S. has been with the company for the least time - from 23 February 2023. As of 14 May 2024, there were 3 ex directors - Mavis S., Richard S. and others listed below. There were no ex secretaries.

Siddons Industrial Properties Limited Address / Contact

Office Address Richard Henry Building
Office Address2 26 Kingsley Street
Town Leicester
Post code LE2 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01033619
Date of Incorporation Mon, 6th Dec 1971
Industry Development of building projects
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Thomas S.

Position: Director

Appointed: 23 February 2023

Simon S.

Position: Director

Appointed: 26 February 2015

Mavis S.

Position: Director

Resigned: 23 February 2020

Richard S.

Position: Director

Appointed: 26 February 2015

Resigned: 09 April 2022

Kenneth S.

Position: Director

Appointed: 06 April 1991

Resigned: 26 December 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we found, there is Thomas S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Simon S. This PSC has significiant influence or control over the company,. Then there is Richard S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Thomas S.

Notified on 23 February 2023
Nature of control: significiant influence or control

Simon S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 9 April 2022
Nature of control: significiant influence or control

Mavis S.

Notified on 6 April 2016
Ceased on 23 February 2020
Nature of control: significiant influence or control

Simon S.

Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand72 75982 26787 700
Current Assets 82 26787 746
Debtors  46
Net Assets Liabilities942 257951 440987 375
Other Debtors  46
Property Plant Equipment900 000900 000950 000
Other
Average Number Employees During Period-2-1-2
Creditors10 56610 89111 639
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  50 000
Investment Property Fair Value Model 900 000950 000
Net Current Assets Liabilities62 19371 37676 107
Other Creditors5 0475 2195 269
Property Plant Equipment Gross Cost 900 000950 000
Provisions For Liabilities Balance Sheet Subtotal19 93619 93638 732
Taxation Social Security Payable5 5195 6726 370
Total Increase Decrease From Revaluations Property Plant Equipment  50 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements