Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SLC PROPERTY LTD
Company Information for

SLC PROPERTY LTD

58 MARRYAT ROAD, WIMBLEDON, LONDON, SW19 5BD,
Company Registration Number
07515688
Private Limited Company
Active

Company Overview

About Slc Property Ltd
SLC PROPERTY LTD was founded on 2011-02-03 and has its registered office in London. The organisation's status is listed as "Active". Slc Property Ltd is a Private Limited Company registered in ENGLAND 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
SLC PROPERTY LTD
 
Legal Registered Office
58 MARRYAT ROAD
WIMBLEDON
LONDON
SW19 5BD
Other companies in SW19
 
Filing Information
Company Number 07515688
Company ID Number 07515688
Date formed 2011-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:45:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SLC PROPERTY LTD
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.
Companies with same name SLC PROPERTY LTD
The following companies were found which have the same name as SLC PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SLC PROPERTY GROUP (MIDLANDS) LTD 1 HOLYWELL CLOSE BIRMINGHAM B16 8TB Active Company formed on the 2013-07-12
SLC PROPERTY DEVELOPMENTS & CONSULTANCY LTD 300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ Active - Proposal to Strike off Company formed on the 2011-05-13
SLC PROPERTY MAINTENANCE GROUP LTD 1 HOLYWELL CLOSE BIRMINGHAM B16 8TB Dissolved Company formed on the 2014-01-21
SLC PROPERTY DEVELOPMENTS LIMITED 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW Active - Proposal to Strike off Company formed on the 2014-07-10
SLC PROPERTY MANAGEMENT LIMITED BRADBURY HOUSE MISSION COURT NEWPORT GWENT NP20 2DW Active Company formed on the 2014-09-17
SLC PROPERTY MANAGEMENT LLC 81 Locust Lane Rockland Upper Saddle River NJ 07458 Active Company formed on the 2014-07-21
SLC Property Investments Corp SLC Property Investments Corp 280 South Jersey St. Denver CO 80224 Delinquent Company formed on the 2006-05-16
SLC PROPERTY MANAGEMENT, LLC 3505 E. ROYALTON RD., 165 - BROADVIEW HTS OH 44147 Active Company formed on the 2004-12-20
SLC PROPERTY INVESTMENTS LIMITED 18 HIGH WEST STREET DORCHESTER DORSET DT1 1UW Active Company formed on the 2016-04-27
SLC PROPERTY INVESTMENTS, LLC NV Permanently Revoked Company formed on the 2009-03-23
SLC PROPERTY GROUP PTY. LTD. QLD 4553 Dissolved Company formed on the 2015-07-14
SLC PROPERTY MAINTENANCE PTY LTD NSW 2506 Active Company formed on the 2015-03-24
SLC PROPERTY MANAGEMENT INC. Ontario Unknown
SLC PROPERTY SERVICES PTE. LTD. CANTONMENT ROAD Singapore 089763 Dissolved Company formed on the 2008-09-09
SLC PROPERTY LIMITED 12TH FLOOR RIVERPOINT LOWER MALLOW STREET CO. LIMERICK, LIMERICK, IRELAND Active Company formed on the 2016-12-12
SLC PROPERTY HOLDINGS LLC Delaware Unknown
Slc Property Investors, LLC Delaware Unknown
SLC PROPERTY MANAGEMENT, LLC 9577 SW 41ST MIRAMAR FL 33025 Inactive Company formed on the 2016-06-08
SLC PROPERTY, CORP. 407 LINCOLN ROAD MIAMI BEACH FL 33139 Active Company formed on the 2012-05-07
SLC PROPERTY MANAGEMENT (LEICESTER) LTD 3 NORTH STREET OADBY LEICESTER LEICESTERSHIRE LE2 5AH Active Company formed on the 2018-06-04

Company Officers of SLC PROPERTY LTD

Current Directors
Officer Role Date Appointed
CRAIG STUART BEEVERS
Director 2011-02-03
DAVID PAUL HUXLEY
Director 2016-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL HUXLEY
Director 2015-05-08 2016-01-31
DAVID PAUL HUXLEY
Director 2011-02-18 2014-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG STUART BEEVERS MAC PARTNERS LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
CRAIG STUART BEEVERS EVOLUTIS (GROUP) LTD Director 2011-08-01 CURRENT 2011-08-01 Active
CRAIG STUART BEEVERS EVOLUTIS CAPITAL LTD Director 2011-04-05 CURRENT 2011-04-05 Active
CRAIG STUART BEEVERS MARNEY CAPITAL LTD Director 2008-12-22 CURRENT 2006-05-05 Active
DAVID PAUL HUXLEY MURRELL HOLDINGS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
DAVID PAUL HUXLEY FURNISHING SOLUTIONS LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
DAVID PAUL HUXLEY 101 FALCON ROAD LTD Director 2014-02-20 CURRENT 2014-02-20 Active
DAVID PAUL HUXLEY HUXLEY LAND LIMITED Director 2009-08-11 CURRENT 2007-01-17 Active
DAVID PAUL HUXLEY RAZOR INVESTMENTS LTD Director 2002-08-15 CURRENT 2002-03-28 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
2024-03-07CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2024-02-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Unaudited abridged accounts made up to 2022-03-31
2023-02-01CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-02-14Unaudited abridged accounts made up to 2021-03-31
2022-02-02CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04PSC07CESSATION OF RAZOR INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23SH03Purchase of own shares
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2021-02-08SH06Cancellation of shares. Statement of capital on 2021-01-07 GBP 51
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL HUXLEY
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880020
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880019
2019-06-10CH01Director's details changed for Mr David Paul Huxley on 2019-06-06
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880015
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880018
2018-04-10CH01Director's details changed for Mr David Paul Huxley on 2018-03-06
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-01-02PSC05Change of details for Evolutis (Group) Limited as a person with significant control on 2017-05-22
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880016
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880016
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/17 FROM 13 Welford Place London SW19 5AJ
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880017
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880009
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880010
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880007
2016-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880008
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880011
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075156880012
2016-04-08AP01DIRECTOR APPOINTED MR DAVID PAUL HUXLEY
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0103/02/16 ANNUAL RETURN FULL LIST
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880016
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL HUXLEY
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880015
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880014
2015-05-08AP01DIRECTOR APPOINTED MR DAVID PAUL HUXLEY
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880013
2015-03-06AA31/03/14 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0103/02/15 FULL LIST
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880012
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUXLEY
2014-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880011
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880010
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DAVID PAUL HUXLEY / 01/01/2014
2014-02-12AR0103/02/14 FULL LIST
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880009
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880008
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075156880007
2013-02-06AR0103/02/13 FULL LIST
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-09-11RES01ADOPT ARTICLES 01/07/2012
2012-09-11RES12VARYING SHARE RIGHTS AND NAMES
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-02AA01PREVEXT FROM 29/02/2012 TO 31/03/2012
2012-02-17AR0103/02/12 FULL LIST
2011-12-23SH0101/08/11 STATEMENT OF CAPITAL GBP 100
2011-12-23SH0101/08/11 STATEMENT OF CAPITAL GBP 51
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10AP01DIRECTOR APPOINTED DAVID PAUL HUXLEY
2011-02-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SLC PROPERTY LTD 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 SLC PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-02-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2016-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-06-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-05-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 SLC PROPERTY LTD

Intangible Assets
Patents
We have not found any records of SLC PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SLC PROPERTY LTD
Trademarks
We have not found any records of SLC PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SLC PROPERTY LTD. 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 (41100 - Development of building projects) as SLC PROPERTY LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SLC PROPERTY LTD 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 SLC PROPERTY LTD 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 SLC PROPERTY LTD 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.