UKBizDB.co.uk

SLATERS PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Slaters Property Investments Limited. The company was founded 25 years ago and was given the registration number 03771580. The firm's registered office is in ROYSTON. You can find them at Upton House, Baldock Street, Royston, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SLATERS PROPERTY INVESTMENTS LIMITED
Company Number:03771580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Upton House, Baldock Street, Royston, Hertfordshire, SG8 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Collingwood Court, Royston, England, SG8 7BY

Secretary17 May 1999Active
Upton House, Baldock Street, Royston, SG8 5AY

Director27 June 2023Active
Upton House, Baldock Street, Royston, SG8 5AY

Director27 June 2023Active
Upton House, Baldock Street, Royston, SG8 5AY

Director17 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 May 1999Active
Upton House, Baldock Street, Royston, SG8 5AY

Director08 December 2020Active
Upton House, Baldock Street, Royston, SG8 5AY

Director08 December 2020Active
Kipling House, Old Wimpole Road, Arrington, Nr. Royston, SG8 0BX

Director17 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 May 1999Active

People with Significant Control

Mrs Penelope June Lunniss Findlay
Notified on:30 March 2020
Status:Active
Date of birth:May 1946
Nationality:British
Address:Upton House, Baldock Street, Royston, SG8 5AY
Nature of control:
  • Significant influence or control
Mr Stuart George Findlay
Notified on:17 May 2017
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Upton House, Baldock Street, Royston, England, SG8 5AY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Change person director company with change date.

Download
2022-06-08Officers

Change person secretary company with change date.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.