Background WavePink WaveYellow Wave

SL PROPERTIES FRANCIS RD LTD (08944342)

SL PROPERTIES FRANCIS RD LTD (08944342) is an active UK company. incorporated on 18 March 2014. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SL PROPERTIES FRANCIS RD LTD has been registered for 12 years. Current directors include STEER, Peter James, RES PROGRESSIO HOLDINGS LIMITED.

Company Number
08944342
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
The Stables, Sutton Coldfield, B74 2NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEER, Peter James, RES PROGRESSIO HOLDINGS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SL PROPERTIES FRANCIS RD LTD

SL PROPERTIES FRANCIS RD LTD is an active company incorporated on 18 March 2014 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SL PROPERTIES FRANCIS RD LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08944342

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

The Stables 24 Lichfield Road Sutton Coldfield, B74 2NW,

Previous Addresses

9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
From: 16 February 2024To: 17 September 2025
6 Trinity Place Midland Drive Sutton Coldfield B72 1TX United Kingdom
From: 30 October 2023To: 16 February 2024
6 Midland Drive Sutton Coldfield B72 1TX England
From: 16 December 2022To: 30 October 2023
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 7 April 2020To: 16 December 2022
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 7 April 2020
Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
From: 11 August 2015To: 25 May 2018
268 Highbridge Road Sutton Coldfield B73 5RB
From: 18 March 2014To: 11 August 2015
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Aug 14
Director Joined
Dec 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Owner Exit
Dec 19
Director Left
May 20
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STEER, Peter James

Active
24 Lichfield Road, Sutton ColdfieldB74 2NW
Born April 1966
Director
Appointed 03 Jan 2023

RES PROGRESSIO HOLDINGS LIMITED

Active
Midland Drive, Sutton ColdfieldB72 1TX
Corporate director
Appointed 03 Jan 2023

NG, Yuet Mei

Resigned
Thimblemill Lane, BirminghamB7 5HD
Born July 1964
Director
Appointed 15 Aug 2014
Resigned 28 May 2020

SELLMAN, Nicholas James

Resigned
Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 18 Mar 2014
Resigned 03 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Midland Drive, Sutton ColdfieldB72 1TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2023
Hubert Street, BirminghamB6 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 03 Jan 2023

Mr Nicholas James Sellman

Ceased
Martins Court, WiganWN2 4AZ
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 June 2023
AP02Appointment of Corporate Director
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Incorporation Company
18 March 2014
NEWINCIncorporation