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

S.L.E. PROPERTIES LIMITED

3rd Floor 37 Frederick Place, 37 FREDERICK PLACE, Brighton, EAST SUSSEX, BN1 4EA,
Company Registration Number
00517797
Private Limited Company
Liquidation

Company Overview

About S.l.e. Properties Ltd
S.L.E. PROPERTIES LIMITED was founded on 1953-03-26 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". S.l.e. 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.E. PROPERTIES LIMITED
 
Legal Registered Office
3rd Floor 37 Frederick Place
37 FREDERICK PLACE
Brighton
EAST SUSSEX
BN1 4EA
Other companies in BN3
 
Filing Information
Company Number 00517797
Company ID Number 00517797
Date formed 1953-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-04-30
Account next due 30/04/2021
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-09 12:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.L.E. PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT 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.E. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN FORD
Company Secretary 2016-04-25
JONATHAN ROBERT LAMB
Director 2016-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ERICA LAWSON
Director 1991-01-14 2017-03-13
ERICA LAWSON
Company Secretary 2014-02-20 2016-04-25
KATHRYN ALLISON SHEARER
Company Secretary 2008-07-18 2014-02-19
RICHARD JOHN MOWBRAY CRAWT
Company Secretary 1993-09-22 2008-07-17
RICHARD JOHN MOWBRAY CRAWT
Director 1997-01-03 2000-03-07
AUDREY MARINA BROWN
Company Secretary 1991-01-14 1993-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT LAMB LRM PLANNING LIMITED Director 2016-10-01 CURRENT 2013-07-22 Active
JONATHAN ROBERT LAMB DIPWAIN LIMITED Director 2016-04-14 CURRENT 1977-06-22 Liquidation
JONATHAN ROBERT LAMB WESTERN PROPERTIES (WEMBLEY) LIMITED Director 2016-04-14 CURRENT 1963-04-22 Liquidation
JONATHAN ROBERT LAMB LMAP LIMITED Director 2014-12-01 CURRENT 2013-08-07 Active
JONATHAN ROBERT LAMB WEST CHINA INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-10-21
JONATHAN ROBERT LAMB GUILD OF MASTER CRAFTSMEN LIMITED (THE) Director 2005-09-20 CURRENT 1975-10-01 Active
JONATHAN ROBERT LAMB NEWINGTON BRICKS LIMITED Director 2005-07-14 CURRENT 1906-08-28 Active
JONATHAN ROBERT LAMB W.T.LAMB INVESTMENTS LIMITED Director 2005-07-14 CURRENT 1956-02-13 Active
JONATHAN ROBERT LAMB W.T.LAMB PROPERTIES LIMITED Director 2005-07-14 CURRENT 1964-10-19 Active
JONATHAN ROBERT LAMB HOLBORN NOMINEES LIMITED Director 2005-07-14 CURRENT 1931-06-18 Active
JONATHAN ROBERT LAMB CREMER,WHITING & CO.,LIMITED Director 2005-07-14 CURRENT 1924-06-10 Active
JONATHAN ROBERT LAMB LAMBS TERRACOTTA & FAIENCE LTD Director 2003-11-01 CURRENT 1992-09-28 Active
JONATHAN ROBERT LAMB W.T. LAMB HOLDINGS LIMITED Director 2001-09-21 CURRENT 1947-12-31 Active
JONATHAN ROBERT LAMB W.T. LAMB & SONS LIMITED Director 2001-09-01 CURRENT 1983-03-04 Active
JONATHAN ROBERT LAMB LAMB HOLDINGS LIMITED Director 1996-01-25 CURRENT 1996-01-25 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
2022-09-09Final Gazette dissolved via compulsory strike-off
2022-06-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-28
2020-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/20 FROM Ground Floor 19 New Road Brighton BN1 1UF United Kingdom
2020-06-16600Appointment of a voluntary liquidator
2020-06-16LIQ01Voluntary liquidation declaration of solvency
2020-06-16LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-29
2020-06-11RP04CS01Second filing of Confirmation Statement dated 01/01/2019
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-12-05AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30PSC07CESSATION OF ERICA LAWSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BOAKES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-11-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ERICA LAWSON
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-22CH01Director's details changed for Mr Jonathan Robert Lamb on 2016-12-22
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Flat 1 18 Adelaide Crescent Hove East Sussex BN3 2JF
2016-04-25AP03Appointment of Mr Christopher John Ford as company secretary on 2016-04-25
2016-04-25TM02Termination of appointment of Erica Lawson on 2016-04-25
2016-04-20AP01DIRECTOR APPOINTED JONATHAN ROBERT LAMB
2016-01-19AR0101/01/16 ANNUAL RETURN FULL LIST
2015-09-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0101/01/15 ANNUAL RETURN FULL LIST
2014-07-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS ERICA LAWSON on 2014-04-29
2014-04-29CH01Director's details changed for Mrs Erica Lawson on 2014-04-29
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM 67 Church Road Hove East Sussex BN3 2BD
2014-02-27AP03Appointment of Mrs Erica Lawson as company secretary
2014-02-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHRYN SHEARER
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0114/01/14 ANNUAL RETURN FULL LIST
2013-06-26AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0114/01/13 ANNUAL RETURN FULL LIST
2012-07-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30AR0114/01/12 FULL LIST
2011-10-12AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-24AR0114/01/11 FULL LIST
2010-07-12AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-29AR0114/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA LAWSON / 14/01/2010
2009-10-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-11-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-23288bAPPOINTMENT TERMINATED SECRETARY RICHARD CRAWT
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 7 THE DRIVE HOVE EAST SUSSEX BN3 3JS
2008-07-23288aSECRETARY APPOINTED KATHRYN ALLISON SHEARER
2008-01-21363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-30363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-20363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-31363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-01-17363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-23363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-26363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-03-14288bDIRECTOR RESIGNED
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-31363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 4 QUEENS SQUARE BRIGHTON EAST SUSSEX BN1 3FD
1999-02-15AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-04363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-09-18ELRESS366A DISP HOLDING AGM 03/09/98
1998-09-18ELRESS252 DISP LAYING ACC 03/09/98
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-23363sRETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 204 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
1997-03-13363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
1997-03-02AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-07288aNEW DIRECTOR APPOINTED
1996-02-25363sRETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS
1996-02-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-22363sRETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS
1994-03-29363sRETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS
1994-02-25AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-10-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-10363sRETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1993-02-28AAFULL ACCOUNTS MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
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.E. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-06-05
Appointmen2020-06-05
Resolution2020-06-05
Fines / Sanctions
No fines or sanctions have been issued against S.L.E. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1983-11-04 Outstanding ALLIED IRISH BANKS LTD
CHARGE 1982-01-27 Outstanding ALLIED IRISH BANK LTD
LEGAL CHARGE 1973-03-12 Outstanding NATIONAL AND GRINDLAYS BANK LTD
LEGAL CHARGE 1973-03-12 Outstanding NATIONAL AND GRINDLAYS BANK LTD
MEMO OF DEPOSIT OF DEEDS. 1970-10-01 Outstanding LLOYDS BANK LTD
MEMO OF DEPOSIT OF DEEDS 1970-10-01 Outstanding LLOYDS BANK LTD
MORTGAGE 1963-03-19 Outstanding NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1962-10-12 Outstanding LLOYDS BANK LTD
MORTGAGE 1962-10-02 Outstanding NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1960-11-11 Outstanding NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1960-11-11 Outstanding NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1958-07-16 Outstanding ATLAS BLDG SOCY
MORTGAGE 1957-10-03 Outstanding ATLAS BLDG SOCY.
MORTGAGE 1957-05-16 Outstanding ATLAS BLDG SOCY.
Creditors
Creditors Due Within One Year 2013-04-30 £ 152,526
Creditors Due Within One Year 2012-04-30 £ 178,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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.E. PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 175,845
Cash Bank In Hand 2012-04-30 £ 140,443
Current Assets 2013-04-30 £ 1,056,138
Current Assets 2012-04-30 £ 1,026,236
Debtors 2013-04-30 £ 279,394
Debtors 2012-04-30 £ 284,894
Fixed Assets 2013-04-30 £ 323,186
Fixed Assets 2012-04-30 £ 323,186
Shareholder Funds 2013-04-30 £ 1,226,798
Shareholder Funds 2012-04-30 £ 1,171,163
Tangible Fixed Assets 2013-04-30 £ 323,136
Tangible Fixed Assets 2012-04-30 £ 323,136

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.L.E. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.L.E. PROPERTIES LIMITED
Trademarks
We have not found any records of S.L.E. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.L.E. 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 (68209 - Other letting and operating of own or leased real estate) as S.L.E. PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where S.L.E. 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyS.L.E. PROPERTIES LIMITEDEvent Date2020-06-05
 
Initiating party Event TypeAppointmen
Defending partyS.L.E. PROPERTIES LIMITEDEvent Date2020-06-05
Name of Company: S.L.E. PROPERTIES LIMITED Company Number: 00517797 Nature of Business: Other letting and operating of own or leased real estate Registered office: Ground Floor, 19 New Road, Brighton,…
 
Initiating party Event TypeResolution
Defending partyS.L.E. PROPERTIES LIMITEDEvent Date2020-06-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.L.E. 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.E. 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.