Sitedeal Limited LONDON


Founded in 1985, Sitedeal, classified under reg no. 01961741 is an active company. Currently registered at 62 Venner Road SE26 5EL, London the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Philip T., Catherine C. and Emma E.. In addition one secretary - Emma E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sitedeal Limited Address / Contact

Office Address 62 Venner Road
Office Address2 Sydenham
Town London
Post code SE26 5EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961741
Date of Incorporation Tue, 19th Nov 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Philip T.

Position: Director

Appointed: 27 November 2006

Catherine C.

Position: Director

Appointed: 08 September 2000

Emma E.

Position: Secretary

Appointed: 26 June 1998

Emma E.

Position: Director

Appointed: 26 July 1996

Eslin J.

Position: Director

Appointed: 12 September 2004

Resigned: 27 November 2006

Hideya T.

Position: Director

Appointed: 09 February 1998

Resigned: 12 September 2004

William T.

Position: Secretary

Appointed: 26 July 1996

Resigned: 26 June 1998

Paul F.

Position: Director

Appointed: 14 October 1991

Resigned: 19 September 1997

William T.

Position: Director

Appointed: 14 October 1991

Resigned: 08 September 2000

Janette S.

Position: Director

Appointed: 14 October 1991

Resigned: 26 July 1996

Craig M.

Position: Secretary

Appointed: 14 October 1991

Resigned: 25 July 1996

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Emma E. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Catherine C. This PSC owns 25-50% shares. The third one is Philip T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Emma E.

Notified on 14 October 2016
Nature of control: 25-50% shares

Catherine C.

Notified on 14 October 2016
Nature of control: 25-50% shares

Philip T.

Notified on 14 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets3 3183 273
Net Assets Liabilities4 3953 126
Other
Creditors229260
Fixed Assets113113
Net Current Assets Liabilities4 2823 013
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 193 
Total Assets Less Current Liabilities4 3953 126

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Gazette Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements