Company NameSloane Stanley Properties Limited
Company StatusActive
Company Number12752328
CategoryPrivate Limited Company
Incorporation Date19 July 2020(3 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Stephen Hans Everett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2020(same day as company formation)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
Director NameMr Timothy John Everett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2020(same day as company formation)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
Director NameMr Damian John William Greenish
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Old Church Street
London
SW3 5DB
Secretary NameMr Timothy Everett
StatusCurrent
Appointed19 July 2020(same day as company formation)
RoleCompany Director
Correspondence Address60 Old Church Street
London
SW3 5DB
Director NameHannah Jane Cannon Grievson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address60 Old Church Street
London
SW3 5DB
Director NameMr Francis Alexander Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2020(same day as company formation)
RoleCompany Director, Financial Services
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QU

Location

Registered Address60 Old Church Street
London
SW3 5DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Charges

26 February 2021Delivered on: 3 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 300 - 348 (even) kings road, and 101 old church street, london and numerous other properties as set out in schedule 1 of the instrument.
Outstanding
26 February 2021Delivered on: 3 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 300-348 (even) kings road, and 101 old church street, london and numerous other properties as set out in schedule 1 of the instrument.
Outstanding

Filing History

5 October 2023Accounts for a small company made up to 31 March 2023 (11 pages)
25 July 2023Confirmation statement made on 18 July 2023 with updates (25 pages)
17 March 2023Appointment of Elaine Patricia Fitzpatrick as a director on 27 October 2022 (2 pages)
14 February 2023Current accounting period shortened from 5 April 2023 to 31 March 2023 (3 pages)
7 November 2022Accounts for a small company made up to 5 April 2022 (9 pages)
25 July 2022Change of details for Sloane Stanley Llp as a person with significant control on 19 July 2022 (2 pages)
25 July 2022Confirmation statement made on 18 July 2022 with updates (25 pages)
9 November 2021Accounts for a small company made up to 5 April 2021 (8 pages)
19 August 2021Confirmation statement made on 18 July 2021 with updates (29 pages)
5 May 2021Termination of appointment of Francis Alexander Scott as a director on 25 March 2021 (1 page)
5 May 2021Appointment of Hannah Grievson as a director on 25 March 2021 (2 pages)
1 April 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 44
(10 pages)
13 March 2021Resolutions
  • RES13 ‐ Consent to allotment of shares 24/02/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 March 2021Registration of charge 127523280002, created on 26 February 2021 (12 pages)
3 March 2021Registration of charge 127523280001, created on 26 February 2021 (8 pages)
4 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variation of class rights 29/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 February 2021Particulars of variation of rights attached to shares (2 pages)
4 February 2021Memorandum and Articles of Association (31 pages)
4 February 2021Change of share class name or designation (2 pages)
20 July 2020Current accounting period shortened from 31 July 2021 to 5 April 2021 (1 page)
19 July 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-19
  • GBP 1
(26 pages)