Stanley Wadham Properties Limited BOOTLE


Founded in 2015, Stanley Wadham Properties, classified under reg no. 09695353 is an active company. Currently registered at 61/63 Stanley Road L20 7BZ, Bootle the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Gerard C., Simon K. and Mary C.. Of them, Gerard C., Simon K., Mary C. have been with the company the longest, being appointed on 21 July 2015. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Stanley Wadham Properties Limited Address / Contact

Office Address 61/63 Stanley Road
Town Bootle
Post code L20 7BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09695353
Date of Incorporation Tue, 21st Jul 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Gerard C.

Position: Director

Appointed: 21 July 2015

Simon K.

Position: Director

Appointed: 21 July 2015

Mary C.

Position: Director

Appointed: 21 July 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Clare K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mary C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare K.

Notified on 1 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mary C.

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

Simon K.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth24 148       
Balance Sheet
Cash Bank In Hand620       
Cash Bank On Hand62012 42312 1475 7666 28213 0706 4546 023
Net Assets Liabilities24 14850 10477 691127 260    
Net Assets Liabilities Including Pension Asset Liability24 148       
Property Plant Equipment127 836127 836127 836127 836127 836127 836127 836127 836
Tangible Fixed Assets127 836       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve24 048       
Shareholder Funds24 148       
Other
Bank Borrowings Overdrafts49 98734 18917 854     
Creditors49 98734 18917 8546 3426 89713 5376 7496 178
Creditors Due After One Year49 987       
Creditors Due Within One Year54 321       
Net Current Assets Liabilities-53 701-43 543-32 291-576-615-467-295-155
Number Shares Allotted100       
Other Taxation Social Security Payable6 0126 32012 7916 3426 74613 5376 7496 178
Par Value Share1       
Property Plant Equipment Gross Cost127 836127 836127 836127 836127 836127 836127 836 
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions127 836       
Tangible Fixed Assets Cost Or Valuation127 836       
Total Assets Less Current Liabilities74 13584 29395 545127 260127 221127 369127 541127 681
Trade Creditors Trade Payables30 39631 73313 734 151   

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates April 4, 2024
filed on: 10th, April 2024
Free Download (3 pages)

Company search

Advertisements