Spl Residential Limited LONDON


Founded in 2014, Spl Residential, classified under reg no. 08954250 is an active company. Currently registered at 14th Floor W1G 0PW, London the company has been in the business for 10 years. Its financial year was closed on December 28 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has one director. Kerri I., appointed on 26 February 2024. There are currently no secretaries appointed. As of 16 June 2024, there were 3 ex directors - Brian M., Ivor I. and others listed below. There were no ex secretaries.

Spl Residential Limited Address / Contact

Office Address 14th Floor
Office Address2 33 Cavendish Square
Town London
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08954250
Date of Incorporation Mon, 24th Mar 2014
Industry Dormant Company
End of financial Year 28th December
Company age 10 years old
Account next due date Thu, 28th Dec 2023 (171 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Kerri I.

Position: Director

Appointed: 26 February 2024

Brian M.

Position: Director

Appointed: 05 February 2018

Resigned: 26 February 2024

Ivor I.

Position: Director

Appointed: 06 July 2016

Resigned: 06 November 2017

Ricky L.

Position: Director

Appointed: 24 March 2014

Resigned: 05 February 2018

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Stratford Place Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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.

Stratford Place Limited

14th Floor 33 Cavendish Square, London, England, W1G 0PW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4620102
Notified on 6 April 2016
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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth100100    
Balance Sheet
Debtors100100100100200 000400 000
Net Assets Liabilities   1001 019 5211 206 728
Other Debtors100100100100  
Property Plant Equipment    1 329 2001 083 790
Reserves/Capital
Called Up Share Capital100100    
Shareholder Funds100100    
Other
Accumulated Depreciation Impairment Property Plant Equipment    210 615364 140
Amounts Owed To Group Undertakings    14 377 69314 539 598
Average Number Employees During Period   111
Creditors    14 380 69314 558 954
Fixed Assets    15 329 20015 483 790
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    1 348 809400 000
Increase From Depreciation Charge For Year Property Plant Equipment    210 615179 022
Investment Property    14 000 00014 400 000
Investment Property Fair Value Model    14 000 00014 400 000
Net Current Assets Liabilities  100100-14 180 693-14 158 954
Number Shares Issued Fully Paid  100100  
Other Creditors    3 00019 356
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 497
Other Disposals Property Plant Equipment     91 885
Par Value Share 111  
Profit Loss    1 019 421187 207
Property Plant Equipment Gross Cost    1 539 8151 447 930
Provisions For Liabilities Balance Sheet Subtotal    128 986118 108
Total Additions Including From Business Combinations Property Plant Equipment    1 539 815 
Total Assets Less Current Liabilities100100 1001 148 5071 324 836
Trade Debtors Trade Receivables    200 000400 000
Transfers To From Retained Earnings Increase Decrease In Equity     -400 000
Number Shares Allotted 100    
Share Capital Allotted Called Up Paid100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on Mon, 26th Feb 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search