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

S.L.M. HOLDINGS LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
00568034
Private Limited Company
Active

Company Overview

About S.l.m. Holdings Ltd
S.L.M. HOLDINGS LIMITED was founded on 1956-06-25 and has its registered office in London. The organisation's status is listed as "Active". S.l.m. Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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.M. HOLDINGS LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Filing Information
Company Number 00568034
Company ID Number 00568034
Date formed 1956-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 17:04:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.L.M. HOLDINGS 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.M. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GLORIA FRANCESCA ELLIS
Company Secretary 2002-04-30
LAWRENCE DAVID MELVILLE
Director 2007-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE FELICIER MELVILLE
Director 1992-06-04 2015-12-17
LESLIE WILLIAM MELVILLE
Director 1992-06-04 2014-10-10
STEPHANIE FELICIER MELVILLE
Company Secretary 1992-06-04 2012-07-04
LESLIE WILLIAM MELVILLE
Company Secretary 1992-06-04 2002-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLORIA FRANCESCA ELLIS NOSS LAND COMPANY HOLDINGS LIMITED Company Secretary 2005-04-29 CURRENT 2001-07-30 Dissolved 2016-10-27
GLORIA FRANCESCA ELLIS NML 2016 REALISATIONS LIMITED Company Secretary 2005-04-29 CURRENT 2001-03-29 Dissolved 2016-10-27
GLORIA FRANCESCA ELLIS THURLEIGH ESTATES (DARTMOUTH)LIMITED Company Secretary 2005-04-29 CURRENT 2004-12-22 Dissolved 2016-10-27
GLORIA FRANCESCA ELLIS DARTMOUTH INVESTMENTS LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active - Proposal to Strike off
GLORIA FRANCESCA ELLIS THURLEIGH ESTATES (SWANSEA) LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Liquidation
GLORIA FRANCESCA ELLIS PERFECT INFORMATION PROPERTY LIMITED Company Secretary 1991-04-04 CURRENT 1991-04-03 Active
LAWRENCE DAVID MELVILLE INTERNATIONAL CORPORATE PROTECTION GROUP LIMITED Director 2017-07-18 CURRENT 2004-04-21 Active
LAWRENCE DAVID MELVILLE DFC CAPITAL LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active
LAWRENCE DAVID MELVILLE ZIGZAG GLOBAL LTD Director 2016-09-06 CURRENT 2015-01-26 Active
LAWRENCE DAVID MELVILLE GRAFTON ESTATES LIMITED Director 2015-09-04 CURRENT 1965-02-24 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE A.H.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1981-02-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE L.D.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-05-29 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE S.A.M. FINANCE COMPANY LIMITED Director 2014-01-14 CURRENT 1980-11-14 Active
LAWRENCE DAVID MELVILLE A.H.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE S.A.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE L.D.M. FINANCE HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Liquidation
LAWRENCE DAVID MELVILLE DFC ESTATES LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE GREEN BABY TRADING LIMITED Director 2010-12-10 CURRENT 2009-03-03 Dissolved 2016-02-05
LAWRENCE DAVID MELVILLE INGENUITY GROUP LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
LAWRENCE DAVID MELVILLE HILL HAY SADDLE LIMITED Director 2009-02-05 CURRENT 2002-03-26 Active
LAWRENCE DAVID MELVILLE TRADECLIPS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active
LAWRENCE DAVID MELVILLE PAYONOMY LIMITED Director 2008-03-31 CURRENT 2006-04-10 Active
LAWRENCE DAVID MELVILLE NEWSLINK LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
LAWRENCE DAVID MELVILLE WIREFAST LIMITED Director 2002-11-15 CURRENT 1999-10-26 Active
LAWRENCE DAVID MELVILLE EMPIRE SECURITIES LIMITED Director 1997-10-06 CURRENT 1997-10-06 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE EMPIRE DEVELOPMENT LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
LAWRENCE DAVID MELVILLE WILLIAM COBBETT HOUSE (FREEHOLD) LIMITED Director 1993-11-30 CURRENT 1993-11-30 Active
LAWRENCE DAVID MELVILLE DOLPHIN FINANCE CORPORATION LIMITED Director 1991-07-19 CURRENT 1981-03-10 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
2023-12-18AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-06-27CS01CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CH01Director's details changed for Mr Lawrence David Melville on 2021-08-02
2021-08-06PSC04Change of details for Mr Lawrence David Melville as a person with significant control on 2021-08-02
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR GLORIA FRANCESCA ELLIS on 2021-08-02
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-05-24CH03SECRETARY'S DETAILS CHNAGED FOR GLORIA FRANCESCA ELLIS on 2018-08-08
2021-02-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26PSC04Change of details for Mr Philip Maurice Enoch as a person with significant control on 2021-01-18
2021-01-25PSC04Change of details for Mr Philip Maurice Enoch as a person with significant control on 2021-01-18
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-02PSC04Change of details for Mr Philip Maurice Enoch as a person with significant control on 2017-07-25
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE DAVID MELVILLE
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MAURICE ENOCH
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FELICIER MELVILLE
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0104/06/15 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WILLIAM MELVILLE
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0104/06/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0104/06/13 ANNUAL RETURN FULL LIST
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM 5Th Floor 7/10 Chandos Street London W1G 9DQ
2012-12-11CH01Director's details changed for Lawrence David Melville on 2012-11-30
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE MELVILLE
2012-06-20AR0104/06/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0104/06/11 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-02AR0104/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 09/04/2010
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-18288aNEW DIRECTOR APPOINTED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-20363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-06-16363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-22363aRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-19363aRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-30288bSECRETARY RESIGNED
2002-07-30363aRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-06-07288aNEW SECRETARY APPOINTED
2002-02-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-28363aRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-16363aRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UJ
1999-07-06363aRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-05-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-01363aRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-04-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-22363aRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-20287REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 8 BALTIC STREET LONDON WC1Y 0TB
1996-08-20363aRETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS
1995-09-13363xRETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS
1995-06-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-12287REGISTERED OFFICE CHANGED ON 12/12/94 FROM: 109-13 CHARTERHOUSE STREET LONDON EC1M 6AA
1994-07-13363xRETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS
1994-04-05AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-06-23363xRETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS
1993-05-19AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-06-22363xRETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS
1992-02-20AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-07-29363xRETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS
1991-04-26AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-02-06287REGISTERED OFFICE CHANGED ON 06/02/91 FROM: 6TH FLOOR HIGH HOLBORN HSE 52/54 HIGH HOLBORN LONDON WC1V 6RB
1990-09-12363RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to S.L.M. HOLDINGS 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.M. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-02-05 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2020-12-31

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.M. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of S.L.M. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.L.M. HOLDINGS LIMITED
Trademarks
We have not found any records of S.L.M. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.L.M. HOLDINGS 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 (68201 - Renting and operating of Housing Association real estate) as S.L.M. HOLDINGS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where S.L.M. HOLDINGS 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.M. HOLDINGS 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.M. HOLDINGS 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.