Company number 04372373
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address HIGHDOWN HOUSE, 11 HIGHDOWN ROAD, SYDENHAM, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Satisfaction of charge 1 in full; Confirmation statement made on 12 February 2017 with updates. The most likely internet sites of SLJ DEVELOPMENTS LIMITED are www.sljdevelopments.co.uk, and www.slj-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slj Developments Limited is a Private Limited Company.
The company registration number is 04372373. Slj Developments Limited has been working since 12 February 2002.
The present status of the company is Active. The registered address of Slj Developments Limited is Highdown House 11 Highdown Road Sydenham Leamington Spa Warwickshire Cv31 1xt. The company`s financial liabilities are £100.58k. It is £19.64k against last year. The cash in hand is £11.15k. It is £9.32k against last year. And the total assets are £124.32k, which is £119.67k against last year. PRINGLE, Tracey Ann is a Secretary of the company. PRINGLE, Christopher Mark is a Director of the company. PRINGLE, Tracey Ann is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".
slj developments Key Finiance
LIABILITIES
£100.58k
+24%
CASH
£11.15k
+508%
TOTAL ASSETS
£124.32k
+2571%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2002
Appointed Date: 12 February 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2002
Appointed Date: 12 February 2002
Persons With Significant Control
Mr Christopher Mark Pringle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Tracey Ann Pringle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SLJ DEVELOPMENTS LIMITED Events
03 May 2017
Total exemption small company accounts made up to 30 November 2016
19 Apr 2017
Satisfaction of charge 1 in full
14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 November 2015
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
...
... and 65 more events
21 Feb 2002
Registered office changed on 21/02/02 from: prospect house 15 guy's cliffe road leamington spa CV32 5BZ
21 Feb 2002
New director appointed
14 Feb 2002
Director resigned
14 Feb 2002
Secretary resigned
12 Feb 2002
Incorporation
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H apartment 104 the glasshouse 3 canal square birmingham…
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Satisfied
on 6 January 2009
Persons entitled: The Mortgage Works (UK) PLC
Description: 7E the town house clarendon avenue leamington spa…
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 21 the marish warwick warwickshire t/n WK434806 by way of…
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Satisfied
on 6 January 2009
Persons entitled: The Mortgage Works (UK) PLC
Description: 45 the marish warwick warwickshire t/n WK438478 by way of…
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Satisfied
on 6 January 2009
Persons entitled: The Mortgage Works (UK) PLC
Description: 47 the marish warwick warwickshire t/n WK438476 by way of…
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 23 heritage court 44 fennyland lane kenilworth…
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Apparment 10 huggins close balsall common coventry t/n…
7 December 2007
Mortgage
Delivered: 13 December 2007
Status: Satisfied
on 6 January 2009
Persons entitled: The Mortgage Works (UK) PLC
Description: 22 daytona drive coventry t/n WM328968 by way of first…
27 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22 daytona drive meriden solihull west midlands. Assigns…
14 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied
on 6 January 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 21 the marsh warwick,. Assigns the goodwill of all…
17 August 2006
Legal mortgage
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 10 huggins close coventry,. Assigns the goodwill of all…
20 January 2006
Legal mortgage
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 4 the town leamington spa. Assigns the goodwill of all…
30 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Satisfied
on 6 January 2009
Persons entitled: Yorkshire Bank
Description: Plot 20 heritage court,coventry…
19 September 2003
Legal mortgage (own account)
Delivered: 9 October 2003
Status: Satisfied
on 6 January 2009
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage plot 104 jupiter birmingham…
19 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied
on 19 April 2017
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…