Sfm Finance Limited

General information

Name:

Sfm Finance Ltd

Office Address:

Centenary House Peninsula Park Rydon Lane EX2 7XE Exeter

Number: 02433296

Incorporation date: 1989-10-17

Dissolution date: 2021-06-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sfm Finance began its business in 1989 as a Private Limited Company registered with number: 02433296. This company's head office was located in Exeter at Centenary House Peninsula Park. This Sfm Finance Limited firm had been operating in this business for at least thirty two years.

Mark R. and Albert L. were registered as the company's directors and were running the company from 1991 to 2021.

The companies that controlled this firm were as follows: Deanfold Properties Limited had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Chandos Street, W1G 9DQ and was registered as a PSC under the registration number 02228172.

Financial data based on annual reports

Company staff

David S.

Role: Secretary

Latest update: 22 February 2023

Mark R.

Role: Director

Appointed: 17 October 1991

Latest update: 22 February 2023

Albert L.

Role: Director

Appointed: 17 October 1991

Latest update: 22 February 2023

People with significant control

Deanfold Properties Limited
Address: 7-10 Chandos Street, London, W1G 9DQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 02228172
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 15 September 2019
Confirmation statement last made up date 01 September 2018
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018 (AA)
filed on: 3rd, October 2018
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

5th Floor 7-10 Chandos Street

Post code:

W1G 9DQ

Accountant/Auditor,
2016

Name:

Civvals Limited

Address:

50 Seymour Street

Post code:

W1H 7JG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
31
Company Age

Closest Companies - by postcode