Slp Property Consultant Limited is a private limited company. Situated at 50 Grindley Lane, Stoke On Trent ST3 7LW, the aforementioned 7 years old firm was incorporated on 2017-02-13 and is officially categorised as "real estate agencies" (SIC: 68310). 1 director can be found in the enterprise: Shelly P. (appointed on 13 February 2017).
About
Name: Slp Property Consultant Limited
Number: 10614645
Incorporation date: 2017-02-13
End of financial year: 31 March
Address:
50 Grindley Lane
Stoke On Trent
ST3 7LW
SIC code:
68310 - Real estate agencies
Company staff
People with significant control
Shelly P.
13 February 2017
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2018-02-28
2019-03-31
2020-03-31
Current Assets
13,796
17,383
36,243
Fixed Assets
226
113
-
Total Assets Less Current Liabilities
7,306
5,772
251
The due date for Slp Property Consultant Limited confirmation statement filing is 2022-02-26. The previous confirmation statement was submitted on 2021-02-12. The date for a subsequent accounts filing is 31 March 2022. Latest accounts filing was filed for the time period up to 31 March 2020.
1 person of significant control is listed in the official register, has substantial control or influence.
New registered office address 50 Grindley Lane Stoke on Trent Staffordshire ST3 7LW. Change occurred on Friday 17th March 2023. Company's previous address: 9 Whitesands Grove Meir Park Stoke-on-Trent Staffordshire ST3 7HT England.
filed on: 17th, March 2023
| address
Free Download
(2 pages)
Type
Free download
AD01
New registered office address 50 Grindley Lane Stoke on Trent Staffordshire ST3 7LW. Change occurred on Friday 17th March 2023. Company's previous address: 9 Whitesands Grove Meir Park Stoke-on-Trent Staffordshire ST3 7HT England.
filed on: 17th, March 2023
| address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Friday 12th February 2021
filed on: 3rd, August 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 18th, March 2020
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, February 2020
| accounts
Free Download
(10 pages)
AA01
Previous accounting period shortened from Saturday 31st August 2019 to Sunday 31st March 2019
filed on: 25th, February 2020
| accounts
Free Download
(1 page)
AA01
Accounting period ending changed to Thursday 28th February 2019 (was Saturday 31st August 2019).
filed on: 29th, November 2019
| accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 17th, February 2019
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 9th, November 2018
| accounts
Free Download
(11 pages)
CS01
Confirmation statement with no updates Monday 12th February 2018
filed on: 20th, February 2018
| confirmation statement
Free Download
(3 pages)
AD01
New registered office address 9 Whitesands Grove Meir Park Stoke-on-Trent Staffordshire ST3 7HT. Change occurred on Tuesday 20th February 2018. Company's previous address: 9 Whitesdands Grove Meir Park Stoke on Trent Staffordshire ST3 7HT United Kingdom.
filed on: 20th, February 2018
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 13th, February 2017
| incorporation