Slatters Development Limited

DataGardener
slatters development limited
live
Micro

Slatters Development Limited

08974806Private Limited With Share Capital

3Rd Floor 1 Ashley Road, Altrincham, Cheshire, WA142DT
Incorporated

02/04/2014

Company Age

12 years

Directors

3

Employees

3

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Slatters Development Limited (08974806) is a private limited with share capital incorporated on 02/04/2014 (12 years old) and registered in cheshire, WA142DT. The company operates under SIC code 41100 - development of building projects.

Slatters development limited is a construction company based out of 3rd floor 1 ashley road, altrincham, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 02/04/2014
WA142DT
3 employees

Financial Overview

Total Assets

£22.31M

Liabilities

£25.68M

Net Assets

£-3.37M

Est. Turnover

£1.28M

AI Estimated
Unreported
Cash

£1.07M

Key Metrics

3

Employees

3

Directors

4

Shareholders

Board of Directors

3

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2020
Memorandum Articles
Category:Incorporation
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Resolution
Category:Resolution
Date:20-09-2019
Resolution
Category:Resolution
Date:09-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2019
Capital Allotment Shares
Category:Capital
Date:29-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2014
Incorporation Company
Category:Incorporation
Date:02-04-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date05/09/2025
Latest Accounts31/12/2024

Trading Addresses

3Rd Floor 1, Ashley Road, Altrincham, Cheshire, WA142DTRegistered

Contact

info@slattersdevelopment.co.uk
slattersdevelopment.co.uk
3Rd Floor 1 Ashley Road, Altrincham, Cheshire, WA142DT