Sa 2017 Limited MAIDENHEAD


Founded in 1987, Sa 2017, classified under reg no. 02109457 is an active company. Currently registered at 36 Lower Cookham Road SL6 8JU, Maidenhead the company has been in the business for 37 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 2017/08/30 Sa 2017 Limited is no longer carrying the name Stirling Ackroyd.

The firm has 2 directors, namely Stephen W., John O.. Of them, John O. has been with the company the longest, being appointed on 31 January 2017 and Stephen W. has been with the company for the least time - from 16 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sa 2017 Limited Address / Contact

Office Address 36 Lower Cookham Road
Town Maidenhead
Post code SL6 8JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02109457
Date of Incorporation Thu, 12th Mar 1987
Industry Real estate agencies
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Stephen W.

Position: Director

Appointed: 16 December 2021

John O.

Position: Director

Appointed: 31 January 2017

Daniela T.

Position: Director

Appointed: 31 January 2017

Resigned: 02 August 2017

Stephen W.

Position: Director

Appointed: 07 December 2016

Resigned: 15 February 2018

Adrian B.

Position: Director

Appointed: 14 October 2016

Resigned: 07 December 2016

Andrew M.

Position: Secretary

Appointed: 05 September 2016

Resigned: 31 January 2017

Guy E.

Position: Secretary

Appointed: 04 April 2006

Resigned: 23 October 2016

Benjamin C.

Position: Secretary

Appointed: 09 January 1995

Resigned: 04 April 2006

Patricia S.

Position: Secretary

Appointed: 17 April 1993

Resigned: 09 January 1995

Gerald G.

Position: Secretary

Appointed: 30 November 1991

Resigned: 17 April 1993

Andrew G.

Position: Director

Appointed: 03 June 1987

Resigned: 30 September 2016

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Adrian B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Susanna R. This PSC owns 25-50% shares.

Adrian B.

Notified on 1 October 2016
Nature of control: 25-50% shares

Susanna R.

Notified on 1 October 2016
Nature of control: 25-50% shares

Company previous names

Stirling Ackroyd August 30, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand136 979110 215552 923508 688468 276427 073
Current Assets12 854 3019 086 6858 129 5996 464 6956 423 2836 381 038
Debtors12 717 3228 971 3757 576 6765 956 0075 955 0075 953 965
Other Debtors11 455 3257 734 0276 334 2334 703 2024 702 4334 702 433
Other
Accrued Liabilities Deferred Income92 994249 308149 7926 9612 7002 700
Administrative Expenses 38 992    
Average Number Employees During Period 1112 
Corporation Tax Payable1 625 293345 917481 424   
Corporation Tax Recoverable1 242 4431 242 4431 242 4431 242 4431 242 4431 242 443
Creditors6 813 1793 288 5222 005 988348 807343 866342 901
Net Current Assets Liabilities6 041 1226 058 5746 123 6116 115 8886 079 4176 038 137
Number Shares Issued Fully Paid 1 0001 0001 00011 000
Other Creditors2 252 7711 430 298248 27220 00020 00020 000
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 1 472 738    
Other Taxation Social Security Payable2 794 8191 243 7291 106 695317 511317 511317 511
Par Value Share 11111
Prepayments Accrued Income19 554  10 36210 1319 089
Tax Tax Credit On Profit Or Loss On Ordinary Activities 9 013    
Trade Creditors Trade Payables47 3021 550 27819 8054 3353 6552 690

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 14th, February 2024
Free Download (10 pages)

Company search