Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S. L. L. PROPERTIES LIMITED
Company Information for

S. L. L. PROPERTIES LIMITED

REGENCY HOUSE, REGENT ROAD, KIRKDALE, LIVERPOOL, MERSEYSIDE, L5 9SR,
Company Registration Number
03296484
Private Limited Company
Active

Company Overview

About S. L. L. Properties Ltd
S. L. L. PROPERTIES LIMITED was founded on 1996-12-27 and has its registered office in Liverpool. The organisation's status is listed as "Active". S. L. L. Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S. L. L. PROPERTIES LIMITED
 
Legal Registered Office
REGENCY HOUSE, REGENT ROAD
KIRKDALE
LIVERPOOL
MERSEYSIDE
L5 9SR
Other companies in L5
 
Filing Information
Company Number 03296484
Company ID Number 03296484
Date formed 1996-12-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:55:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. L. L. PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S. L. L. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDMUND DAY
Company Secretary 2007-09-17
DAVID ALAN DAY
Director 1997-01-10
PAUL EDMUND DAY
Director 2003-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PAUL ROBERTS
Company Secretary 1997-01-10 2007-09-17
MICHAEL GEOFFREY AVIS
Nominated Secretary 1996-12-27 1997-01-10
CHRISTINE SUSAN AVIS
Nominated Director 1996-12-27 1997-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDMUND DAY REGENCY STOCK TRADING LTD Company Secretary 2008-12-07 CURRENT 1995-09-26 Active
PAUL EDMUND DAY SCALE DISTRIBUTION LTD Company Secretary 2007-10-11 CURRENT 2000-06-21 Active
PAUL EDMUND DAY SCALE LOGISTICS LIMITED Company Secretary 2007-09-27 CURRENT 2000-06-05 Active
PAUL EDMUND DAY WATERLOO CANALSIDE DEVELOPMENTS LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
DAVID ALAN DAY TUCON PROPERTIES LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active - Proposal to Strike off
DAVID ALAN DAY SCALE LOGISTICS LIMITED Director 2000-06-05 CURRENT 2000-06-05 Active
PAUL EDMUND DAY ASHTON HEATH PROPERTIES LTD Director 2011-05-19 CURRENT 2011-05-19 Active
PAUL EDMUND DAY REGENCY PROPERTY ASSET MANAGEMENT LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-04-12AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-03-19PSC04Change of details for Mr David Alan Day as a person with significant control on 2020-03-19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2019-12-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-12AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17PSC04Change of details for Mr David Alan Day as a person with significant control on 2018-03-27
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-08-21AR0127/12/12 ANNUAL RETURN FULL LIST
2018-04-09SH08Change of share class name or designation
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 322
2018-04-09SH0127/03/18 STATEMENT OF CAPITAL GBP 322.00
2018-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-05RES01ADOPT ARTICLES 27/03/2018
2018-04-05RES13Resolutions passed:
  • Creation of new classes of shares 27/03/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-03-26MEM/ARTSARTICLES OF ASSOCIATION
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-11-13RES12Resolution of varying share rights or name
2017-10-05RES01ADOPT ARTICLES 05/10/17
2017-10-05CC01Notice of Restriction on the Company's Articles
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 2024
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-02-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2024
2016-01-06AR0127/12/15 ANNUAL RETURN FULL LIST
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2024
2015-01-06AR0127/12/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2024
2014-01-02AR0127/12/13 ANNUAL RETURN FULL LIST
2013-06-04AR0127/12/08 ANNUAL RETURN FULL LIST
2013-04-29RP04SECOND FILING WITH MUD 27/12/10 FOR FORM AR01
2013-04-29RP04SECOND FILING WITH MUD 27/12/09 FOR FORM AR01
2013-04-29ANNOTATIONClarification
2013-04-12AR0127/12/12 FULL LIST
2013-03-04RES01ALTER ARTICLES 16/07/2008
2013-03-04RES12VARYING SHARE RIGHTS AND NAMES
2013-03-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-04SH0116/07/08 STATEMENT OF CAPITAL GBP 24
2013-02-22RP04SECOND FILING WITH MUD 27/12/11 FOR FORM AR01
2013-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-02-22ANNOTATIONClarification
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-03AR0127/12/11 FULL LIST
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-08AR0127/12/10 FULL LIST
2010-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-04AR0127/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DAY / 03/01/2010
2009-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-11363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DAY / 10/02/2009
2009-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-01-02363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-01-02190LOCATION OF DEBENTURE REGISTER
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: WARRANT HOUSE SANDON WAY, INDUSTRIAL ESTATE, 157 REGENT ROAD, LIVERPOOL L5 9TF
2008-01-02353LOCATION OF REGISTER OF MEMBERS
2007-09-17288aNEW SECRETARY APPOINTED
2007-09-17288bSECRETARY RESIGNED
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-23363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-26RES13LEGAL CHARGE 28/04/04
2004-07-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-19363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/04
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-06-27363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/02
2002-11-28363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-28363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-26363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-01-25363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-02-03363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-02-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to S. L. L. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S. L. L. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-06-19 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2007-02-15 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
LEGAL CHARGE 2005-01-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEED OF CHARGE OVER SHARES 2004-12-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
THIRD PARTY LEGAL CHARGE 2004-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2003-09-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. L. L. PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of S. L. L. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S. L. L. PROPERTIES LIMITED
Trademarks
We have not found any records of S. L. L. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. L. L. PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as S. L. L. PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where S. L. L. PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. L. L. PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S. L. L. PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.