Slg Assets Limited

General information

Name:

Slg Assets Ltd

Office Address:

105a Albemarle Road BR3 5HS Beckenham

Number: 07991483

Incorporation date: 2012-03-15

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

2012 marks the establishment of Slg Assets Limited, a firm registered at 105a Albemarle Road, , Beckenham. This means it's been twelve years Slg Assets has existed in the business, as the company was founded on 2012-03-15. The Companies House Reg No. is 07991483 and the company postal code is BR3 5HS. This company's classified under the NACE and SIC code 68201 which stands for Renting and operating of Housing Association real estate. The firm's latest annual accounts cover the period up to Sunday 31st March 2019 and the most current annual confirmation statement was submitted on Monday 15th March 2021.

Stephen K. is this specific company's single managing director, who was selected to lead the company in 2012 in March. That company had been overseen by Laurence A. till 2012.

Stephen K. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Stephen K.

Role: Director

Appointed: 15 March 2012

Latest update: 7 February 2024

People with significant control

Stephen K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 29 March 2022
Confirmation statement last made up date 15 March 2021
Annual Accounts 21 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 21 December 2014
Annual Accounts 14 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 14 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 16th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

431 London Road Croydon

Post code:

CR0 3PF

HQ address,
2014

Address:

67 Westow Street

Post code:

SE19 3RW

HQ address,
2015

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2014

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

Accountant/Auditor,
2015

Name:

Fitzgerald Mithia Springer Limited

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
12
Company Age

Closest Companies - by postcode