Slaters Property Investments Limited ROYSTON


Slaters Property Investments started in year 1999 as Private Limited Company with registration number 03771580. The Slaters Property Investments company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Royston at Upton House. Postal code: SG8 5AY.

Currently there are 4 directors in the the company, namely Abigail F., Jamie F. and Rupert F. and others. In addition one secretary - Penelope F. - is with the firm. As of 28 April 2024, there were 2 ex directors - Stuart F., Stuart F. and others listed below. There were no ex secretaries.

Slaters Property Investments Limited Address / Contact

Office Address Upton House
Office Address2 Baldock Street
Town Royston
Post code SG8 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03771580
Date of Incorporation Mon, 17th May 1999
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Abigail F.

Position: Director

Appointed: 27 June 2023

Jamie F.

Position: Director

Appointed: 27 June 2023

Rupert F.

Position: Director

Appointed: 08 December 2020

Penelope F.

Position: Director

Appointed: 17 May 1999

Penelope F.

Position: Secretary

Appointed: 17 May 1999

Stuart F.

Position: Director

Appointed: 08 December 2020

Resigned: 08 December 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 May 1999

Resigned: 17 May 1999

Stuart F.

Position: Director

Appointed: 17 May 1999

Resigned: 31 March 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1999

Resigned: 17 May 1999

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Penelope F. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stuart F. This PSC has significiant influence or control over the company,.

Penelope F.

Notified on 30 March 2020
Nature of control: significiant influence or control

Stuart F.

Notified on 17 May 2017
Ceased on 30 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  68 05224 62628 10126 30915 4389 9727 21256 027
Current Assets11 360225 579122 88181 30359 28932 54324 84920 76418 59662 928
Debtors97042 23254 82956 67731 1886 2349 41110 79211 3846 901
Net Assets Liabilities  700 687644 025620 809592 810586 748552 885481 451327 554
Other Debtors  54 82956 45731 4576 4576 4576 4576 4576 457
Property Plant Equipment  619 501619 351619 077619 077619 077619 077914 133923 489
Cash Bank In Hand10 390183 34768 052       
Net Assets Liabilities Including Pension Asset Liability609 476781 482700 687       
Tangible Fixed Assets933 649619 650619 501       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve121 661174 38693 591       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 6613 8114 0854 0854 0854 0854 0854 179
Additions Other Than Through Business Combinations Property Plant Equipment        295 0569 450
Average Number Employees During Period  22211111
Corporation Tax Payable  2 424 4831 637    
Creditors  42 89557 82958 75760 01058 37888 156452 457660 063
Fixed Assets934 849620 850620 701620 551620 277620 277620 277620 277915 333924 689
Increase From Depreciation Charge For Year Property Plant Equipment   150274    94
Investments Fixed Assets1 2001 2001 2001 2001 2001 2001 2001 2001 2001 200
Net Current Assets Liabilities-91 465160 63279 98623 474532-27 467-33 529-67 392-433 861-597 135
Other Creditors  36 68054 09152 45152 88852 95981 823446 472685 125
Other Taxation Social Security Payable  488521791941626-2 015-10 030-9 585
Property Plant Equipment Gross Cost  623 162623 162623 162623 162623 162623 162918 218927 668
Trade Creditors Trade Payables  3 3033 2175 0324 5444 7938 34816 036-15 477
Trade Debtors Trade Receivables   220-269-2232 9544 3354 927444
Capital Employed609 476781 482700 687       
Creditors Due After One Year233 908         
Creditors Due Within One Year102 82564 94742 895       
Number Shares Allotted 44       
Par Value Share 11       
Revaluation Reserve409 848529 129529 129       
Share Capital Allotted Called Up Paid444       
Share Premium Account77 96377 96377 963       
Tangible Fixed Assets Cost Or Valuation937 011623 162623 162       
Tangible Fixed Assets Depreciation3 3623 5123 661       
Tangible Fixed Assets Depreciation Charged In Period 150149       
Tangible Fixed Assets Disposals 433 130        
Tangible Fixed Assets Increase Decrease From Revaluations 119 281        
Total Assets Less Current Liabilities843 384781 482        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (5 pages)

Company search

Advertisements