UKBizDB.co.uk

SL PROPERTIES FRANCIS RD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sl Properties Francis Rd Ltd. The company was founded 10 years ago and was given the registration number 08944342. The firm's registered office is in SUTTON COLDFIELD. You can find them at 7 Trinity Place, Midland Drive, Sutton Coldfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SL PROPERTIES FRANCIS RD LTD
Company Number:08944342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Dunlin Court, 3 Teal Close, Enfield, England, EN3 5TL

Director03 January 2023Active
7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX

Corporate Director03 January 2023Active
Unit 13 The Wing Yip Business Centre, Thimblemill Lane, Nechells, Birmingham, United Kingdom, B7 5HD

Director15 August 2014Active
268 Highbridge Road, Sutton Coldfield, England, B73 5RB

Director18 March 2014Active

People with Significant Control

Res Progressio Holdings Limited
Notified on:03 January 2023
Status:Active
Country of residence:England
Address:7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Res Multas Holdings Ltd
Notified on:07 October 2019
Status:Active
Country of residence:England
Address:Vincent Court, Hubert Street, Birmingham, England, B6 4BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas James Sellman
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:6, Martins Court, Wigan, England, WN2 4AZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Address

Change registered office address company with date old address new address.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Appoint corporate director company with name date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.