Sleekmade Property Co. Limited

General information

Name:

Sleekmade Property Co. Ltd

Office Address:

7 St John Street NG18 1QH Mansfield

Number: 01924367

Incorporation date: 1985-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sleekmade Property is a business registered at NG18 1QH Mansfield at 7 St John Street. This business was set up in 1985 and is registered as reg. no. 01924367. This business has existed on the English market for 39 years now and company status at the time is active. This firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Sleekmade Property Co. Ltd reported its latest accounts for the period up to 2022-06-30. The latest confirmation statement was submitted on 2023-05-13.

1 transaction have been registered in 2014 with a sum total of £7,500. In 2013 there was a similar number of transactions (exactly 6) that added up to £32,277. The Council conducted 5 transactions in 2012, this added up to £30,637. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 14 transactions and issued invoices for £85,414. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi) and Rent.

There is a number of six directors leading the following company now, namely Khartar S., Lewis S., Kulvinder S. and 3 other directors have been described below who have been utilizing the directors duties since 2022. In order to provide support to the directors, this specific company has been utilizing the skills of David S. as a secretary since 1992.

Financial data based on annual reports

Company staff

Khartar S.

Role: Director

Appointed: 25 March 2022

Latest update: 23 April 2024

Lewis S.

Role: Director

Appointed: 25 March 2022

Latest update: 23 April 2024

Kulvinder S.

Role: Director

Appointed: 25 March 2022

Latest update: 23 April 2024

David S.

Role: Director

Appointed: 15 November 2021

Latest update: 23 April 2024

Paul S.

Role: Director

Appointed: 24 August 2021

Latest update: 23 April 2024

David S.

Role: Secretary

Appointed: 20 June 1992

Latest update: 23 April 2024

Steven S.

Role: Director

Appointed: 19 February 1986

Latest update: 23 April 2024

People with significant control

Steven S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Steven S.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AAMD)
filed on: 23rd, December 2023
accounts
Free Download Download filing (17 pages)

Additional Information

HQ address,
2013

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2014

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2015

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

HQ address,
2016

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

Accountant/Auditor,
2016 - 2015

Name:

Lincoln Chapman Ltd

Address:

18 The Ropewalk

Post code:

NG1 5DT

City / Town:

Nottingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 7 500.00
2014-03-20 2000070625 £ 7 500.00 Rent - L&b (non-pfi)
2013 Department for Transport 6 £ 32 277.21
2013-03-20 5100006595 £ 7 500.00 Rent - L&b (non-pfi)
2013-06-20 5100001412 £ 7 500.00 Rent - L&b (non-pfi)
2013-09-20 5100003040 £ 7 500.00 Rent - L&b (non-pfi)
2012 Department for Transport 5 £ 30 637.07
2012-03-20 5100012690 £ 7 500.00 Rent - L&b (non-pfi)
2012-06-18 5100001456 £ 7 500.00 Rent
2012-09-20 5100003148 £ 7 500.00 Rent - L&b (non-pfi)
2011 Department for Transport 2 £ 15 000.00
2011-06-20 5100004087 £ 7 500.00 Rent - L&b (non-pfi)
2011-09-20 5100008174 £ 7 500.00 Rent - L&b (non-pfi)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
38
Company Age

Closest Companies - by postcode