You are here: bizstats.co.uk > a-z index > S list > S list

S & P Property Services Limited LOUGHTON


S & P Property Services started in year 1994 as Private Limited Company with registration number 02932550. The S & P Property Services company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Loughton at Abacus House 14-18. Postal code: IG10 1DX. Since Tuesday 3rd April 2018 S & P Property Services Limited is no longer carrying the name Stages Uk.

The company has one director. Henry P., appointed on 25 March 2021. There are currently no secretaries appointed. Currently 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.

S & P Property Services Limited Address / Contact

Office Address Abacus House 14-18
Office Address2 Forest Road
Town Loughton
Post code IG10 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932550
Date of Incorporation Tue, 24th May 1994
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Henry P.

Position: Director

Appointed: 25 March 2021

Gerald S.

Position: Secretary

Appointed: 06 April 2008

Resigned: 25 March 2021

Jonathan S.

Position: Secretary

Appointed: 25 March 2004

Resigned: 06 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1994

Resigned: 24 May 1994

James G.

Position: Director

Appointed: 24 May 1994

Resigned: 06 April 2008

Gerald S.

Position: Secretary

Appointed: 24 May 1994

Resigned: 25 March 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 May 1994

Resigned: 24 May 1994

Jonathan S.

Position: Director

Appointed: 24 May 1994

Resigned: 21 June 2023

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we researched, there is Henry P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Louise S., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry P.

Notified on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan S.

Notified on 6 April 2016
Ceased on 21 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Louise S.

Notified on 17 January 2020
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stages Uk April 3, 2018
Staging Risers & Cables February 17, 2004
Stageline Uk September 10, 2002
Pit Stop Structures February 22, 2002
Pit Stop Barriers February 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-52 805-74 293-73 170       
Balance Sheet
Cash Bank In Hand7 50611 6071 432       
Cash Bank On Hand  1 4324 0634 0632 2563 3768 2296 5242 448
Current Assets201 823148 9201 432 4 0636 93722 56841 94145 82161 665
Debtors194 317137 313   4 68119 19233 71139 29759 217
Net Assets Liabilities  -73 170-79 519-79 519-89 518-78 116-74 073-84 257-103 830
Net Assets Liabilities Including Pension Asset Liability-52 805-74 293-73 170       
Property Plant Equipment  22 32418 21418 21413 89310 6348 1576 272 
Tangible Fixed Assets49 41841 48722 324       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-53 805-75 293-74 170       
Shareholder Funds-52 805-74 293-73 170       
Other
Accumulated Depreciation Impairment Property Plant Equipment  79 02283 78283 78288 10391 36293 83995 72497 375
Average Number Employees During Period    111122
Bank Borrowings Overdrafts     1 155    
Creditors  31 50330 0392 2042 204111 31816 86813 713159 417
Creditors Due After One Year220 099175 50831 503       
Creditors Due Within One Year83 94789 19265 423       
Finance Lease Liabilities Present Value Total    2 2042 204    
Increase From Depreciation Charge For Year Property Plant Equipment   4 760 4 3213 2592 4771 8851 651
Net Current Assets Liabilities117 87659 728-63 991-95 529-95 529-101 207-88 750-65 362-76 816-97 752
Number Shares Allotted 1 0001 000       
Other Creditors    87 43292 826    
Other Taxation Social Security Payable    4 827     
Par Value Share 11       
Property Plant Equipment Gross Cost  101 346101 996101 996101 996101 996101 996101 996102 996
Secured Debts 27 672        
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 5 252        
Tangible Fixed Assets Cost Or Valuation110 714115 966101 346       
Tangible Fixed Assets Depreciation61 29674 47979 022       
Tangible Fixed Assets Depreciation Charged In Period 13 18312 995       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 452       
Tangible Fixed Assets Disposals  14 620       
Total Additions Including From Business Combinations Property Plant Equipment   650     1 000
Total Assets Less Current Liabilities167 294101 215-41 667-77 315-77 315-87 314-78 116-57 205-70 544-92 131
Trade Creditors Trade Payables    1 3338 163    
Trade Debtors Trade Receivables     4 681    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
Free Download (8 pages)

Company search

Advertisements