Company NameSefton Property Group Limited
Company StatusActive
Company Number13499304
CategoryPrivate Limited Company
Incorporation Date7 July 2021(2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
Director NameMr Anthony William Jude Cundall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
Secretary NameMr Stewart James Davies
StatusCurrent
Appointed07 July 2021(same day as company formation)
RoleCompany Director
Correspondence AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
Director NameMs Racheal May Parlett
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP

Location

Registered AddressSterling House Maple Court Maple Park
Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

9 January 2023Delivered on: 10 January 2023
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: Plot 30 (to be known as 103 water lane), south normanton, alfreton, derbyshire, DE55 2EE.
Outstanding
14 January 2022Delivered on: 20 January 2022
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: Property known as 4 wellington way, hemswell cliff, gainsborough, DN21 5FN.
Outstanding
4 November 2021Delivered on: 10 November 2021
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: Plots 1,2,4,5,7 and 8 and parking spaces 40,41,43,44,46 and 47 at mayflower manor, 65 liverpool road, formby, L37 6FB.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: A Shade Greener Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

23 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
10 January 2023Registration of charge 134993040004, created on 9 January 2023 (15 pages)
9 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
20 January 2022Registration of charge 134993040003, created on 14 January 2022 (15 pages)
10 November 2021Registration of charge 134993040002, created on 4 November 2021 (26 pages)
5 November 2021Registration of charge 134993040001, created on 4 November 2021 (22 pages)
3 November 2021Appointment of Ms Racheal May Parlett as a director on 1 November 2021 (2 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
27 July 2021Change of details for Stewart James Davies as a person with significant control on 27 July 2021 (2 pages)
7 July 2021Incorporation
Statement of capital on 2021-07-07
  • GBP 100
(33 pages)