Company NameSg Property Agents Limited
DirectorsStuart Thomas Goff and Stephen William Goff
Company StatusActive
Company Number06612172
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)
Previous NameHLW 366 Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart Thomas Goff
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Blackamoor Road
Dore
Sheffield
South Yorkshire
S17 3GH
Director NameMr Stephen William Goff
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(10 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 Crookes
Sheffield
South Yorkshire
S10 1TG
Secretary NameMrs Caroline Louise Crabtree
StatusCurrent
Appointed29 March 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address208 Crookes
Sheffield
South Yorkshire
S10 1TG
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameLauren Ruth Fulcher
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Fairfield Heights 274 Fulwood Road
Sheffield
South Yorkshire
S10 3BN
Secretary NamePamela Jean Goff
NationalityBritish
StatusResigned
Appointed19 July 2008(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 29 March 2021)
RoleSecretary
Correspondence Address16 Blackamoor Road
Dore
Sheffield
South Yorkshire
S17 3GH

Contact

Websiteestateagentsfinder.co.uk

Location

Registered Address208 Crookes
Sheffield
South Yorkshire
S10 1TG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Stuart Thomas Goff
100.00%
Ordinary

Financials

Year2014
Net Worth-£214,208
Cash£20,794
Current Liabilities£27,618

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

27 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
3 June 2019Sub-division of shares on 29 April 2019 (4 pages)
31 May 2019Resolutions
  • RES13 ‐ Sub divided 30/04/2018
(1 page)
12 December 2018Appointment of Mr Stephen William Goff as a director on 1 December 2018 (2 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
15 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
7 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
15 December 2008Registered office changed on 15/12/2008 from commercial house commercial street sheffield south yorkshire S1 2AT (1 page)
24 July 2008Director appointed stuart thomas goff (2 pages)
24 July 2008Appointment terminated director roger dyson (1 page)
24 July 2008Appointment terminated secretary lauren fulcher (1 page)
24 July 2008Secretary appointed pamela jean goff (2 pages)
24 July 2008Appointment terminated director roger dyson (1 page)
24 July 2008Director appointed stuart thomas goff (2 pages)
24 July 2008Secretary appointed pamela jean goff (2 pages)
24 July 2008Appointment terminated secretary lauren fulcher (1 page)
22 July 2008Memorandum and Articles of Association (10 pages)
22 July 2008Memorandum and Articles of Association (10 pages)
18 July 2008Company name changed hlw 366 LTD\certificate issued on 18/07/08 (3 pages)
18 July 2008Company name changed hlw 366 LTD\certificate issued on 18/07/08 (3 pages)
5 June 2008Incorporation (15 pages)
5 June 2008Incorporation (15 pages)