S L PROPERTIES (UK) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9RT

Company number 04267188
Status Active
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address 3 BROOKS PARADE, GREEN LANE, ILFORD, ESSEX, IG3 9RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of S L PROPERTIES (UK) LIMITED are www.slpropertiesuk.co.uk, and www.s-l-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. S L Properties Uk Limited is a Private Limited Company. The company registration number is 04267188. S L Properties Uk Limited has been working since 08 August 2001. The present status of the company is Active. The registered address of S L Properties Uk Limited is 3 Brooks Parade Green Lane Ilford Essex Ig3 9rt. The company`s financial liabilities are £30.16k. It is £-2.78k against last year. The cash in hand is £2.5k. It is £2.14k against last year. And the total assets are £2.5k, which is £2.14k against last year. LINDBLOM, Shari is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary MORNINGTON SECRETARIES LIMITED has been resigned. Secretary REBECCA ASSOCIATES has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s l properties (uk) Key Finiance

LIABILITIES £30.16k
-9%
CASH £2.5k
+597%
TOTAL ASSETS £2.5k
+597%
All Financial Figures

Current Directors

Director
LINDBLOM, Shari
Appointed Date: 23 January 2002
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 August 2001
Appointed Date: 08 August 2001

Secretary
MORNINGTON SECRETARIES LIMITED
Resigned: 01 January 2006
Appointed Date: 23 January 2002

Secretary
REBECCA ASSOCIATES
Resigned: 01 January 2011
Appointed Date: 01 December 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 August 2001
Appointed Date: 08 August 2001

Persons With Significant Control

Ms Shari Lindblom
Notified on: 1 August 2016
58 years old
Nature of control: Ownership of shares – 75% or more

S L PROPERTIES (UK) LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Aug 2016
Confirmation statement made on 8 August 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
28 Jan 2002
New secretary appointed
28 Jan 2002
New director appointed
13 Aug 2001
Secretary resigned
13 Aug 2001
Director resigned
08 Aug 2001
Incorporation