Sligo Properties Limited

DataGardener
live
Micro

Sligo Properties Limited

05442789Private Limited With Share Capital

Hillier Hopkins Llp, Radius Hous, 51 Clarendon Road, Watford, WD171HP
Incorporated

04/05/2005

Company Age

20 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Sligo Properties Limited (05442789) is a private limited with share capital incorporated on 04/05/2005 (20 years old) and registered in watford, WD171HP. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 04/05/2005
WD171HP
1 employees

Financial Overview

Total Assets

£2.95M

Liabilities

£2.42M

Net Assets

£530.2K

Cash

£117.6K

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

13

Registered

7

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

83
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2025
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:06-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2013
Termination Director Company With Name
Category:Officers
Date:18-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2009
Legacy
Category:Annual Return
Date:06-05-2009
Legacy
Category:Accounts
Date:11-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:21-05-2008
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Address
Date:18-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2007
Legacy
Category:Address
Date:16-07-2007
Legacy
Category:Annual Return
Date:30-05-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2006
Legacy
Category:Mortgage
Date:07-09-2006
Legacy
Category:Mortgage
Date:25-07-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Annual Return
Date:11-07-2006
Legacy
Category:Officers
Date:16-01-2006
Legacy
Category:Officers
Date:16-01-2006
Legacy
Category:Accounts
Date:31-05-2005
Incorporation Company
Category:Incorporation
Date:04-05-2005

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/06/2025
Latest Accounts31/03/2025

Trading Addresses

Hillier Hopkins Llp, Radius Hous, 51 Clarendon Road, Watford, Hertfordshire Wd17 1Hp, WD171HPRegistered

Contact

Hillier Hopkins Llp, Radius Hous, 51 Clarendon Road, Watford, WD171HP