Sorrel Property Holdings Limited

General information

Name:

Sorrel Property Holdings Ltd

Office Address:

Sysondale Anslow Lane Rolleston-on-dove DE13 9DS Burton-on-trent

Number: 06489943

Incorporation date: 2008-01-31

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known under the name of Sorrel Property Holdings Limited. The firm was started sixteen years ago and was registered under 06489943 as the registration number. This particular headquarters of the company is located in Burton-on-trent. You may visit it at Sysondale Anslow Lane, Rolleston-on-dove. This company has operated under three previous names. The initial official name, Srm Commercial Properties, was changed on 2008-12-09 to Srm Mouldings. The current name is in use since 2014, is Sorrel Property Holdings Limited. The enterprise's registered with SIC code 96090, that means Other service activities not elsewhere classified. January 31, 2023 is the last time when the accounts were filed.

As the data suggests, the following company was built in 2008 and has been managed by two directors.

Executives with significant control over the firm are: Michael S. owns 1/2 or less of company shares. Yvonne S. owns 1/2 or less of company shares.

  • Previous company's names
  • Sorrel Property Holdings Limited 2014-07-14
  • Srm Mouldings Limited 2008-12-09
  • Srm Commercial Properties Limited 2008-01-31

Company staff

Yvonne S.

Role: Director

Appointed: 31 January 2008

Latest update: 13 April 2024

Yvonne S.

Role: Secretary

Appointed: 31 January 2008

Latest update: 13 April 2024

Michael S.

Role: Director

Appointed: 31 January 2008

Latest update: 13 April 2024

People with significant control

Michael S.
Notified on 31 January 2017
Nature of control:
1/2 or less of shares
Yvonne S.
Notified on 31 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Shareholder Funds 200,000
Share Capital Allotted Called Up Paid 200,000
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 13 February 2015
Share Capital Allotted Called Up Paid 200,000
Number Shares Allotted 200,000
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Called Up Share Capital 200,000
Share Capital Allotted Called Up Paid 200,000
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Investments In Group Undertakings 200,000
Profit Loss On Ordinary Activities Before Tax 23,024
Total Assets Less Current Liabilities 200,000
Investments Fixed Assets 200,000
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Investments In Group Undertakings 200,000
Investments Fixed Assets 200,000
Total Assets Less Current Liabilities 200,000
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Investments Fixed Assets 200,000
Investments In Group Undertakings 200,000
Total Assets Less Current Liabilities 200,000
Average Number Employees During Period 2
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Investments In Group Undertakings 200,000
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Average Number Employees During Period 2
Investments Fixed Assets 200,000
Total Assets Less Current Liabilities 200,000
Investments In Group Undertakings 200,000
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Average Number Employees During Period 2
Investments Fixed Assets 200,000
Investments In Group Undertakings 200,000
Total Assets Less Current Liabilities 200,000
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25 September 2013
Called Up Share Capital 200,000
Number Shares Allotted 200,000
Total Assets Less Current Liabilities 200,000
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Called Up Share Capital 200,000
Total Assets Less Current Liabilities 200,000
Share Capital Allotted Called Up Paid 200,000
Annual Accounts 28 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 28 October 2016
Investments Fixed Assets 200,000
Shareholder Funds 200,000
Number Shares Allotted 200,000
Annual Accounts 20 August 2014
Date Approval Accounts 20 August 2014
Investments Fixed Assets 200,000
Number Shares Allotted 200,000
Annual Accounts
Comprehensive Income Expense 23,024
Income From Shares In Group Undertakings 23,024
Issue Equity Instruments 200,000
Total Assets Less Current Liabilities 200,000
Annual Accounts
Dividends Paid 23,024
Investments Fixed Assets 200,000
Profit Loss 23,024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On March 6, 2024 director's details were changed (CH01)
filed on: 7th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Castleview Industrial Estate Station Road

Post code:

DE65 5EL

City / Town:

Hatton

HQ address,
2014

Address:

Castleview Industrial Estate Station Road

Post code:

DE65 5EL

City / Town:

Hatton

HQ address,
2015

Address:

Castleview Industrial Estate Station Road

Post code:

DE65 5EL

City / Town:

Hatton

Accountant/Auditor,
2016

Name:

The Profit Key Limited

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies