Background WavePink WaveYellow Wave

SLH DEVELOPMENTS LIMITED (14937839)

SLH DEVELOPMENTS LIMITED (14937839) is an active UK company. incorporated on 15 June 2023. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. SLH DEVELOPMENTS LIMITED has been registered for 2 years. Current directors include CHAMBERS, Mark, PERRY, Angela Marie.

Company Number
14937839
Status
active
Type
ltd
Incorporated
15 June 2023
Age
2 years
Address
Parklands Conleach Road, Liverpool, L24 0TY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAMBERS, Mark, PERRY, Angela Marie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLH DEVELOPMENTS LIMITED

SLH DEVELOPMENTS LIMITED is an active company incorporated on 15 June 2023 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. SLH DEVELOPMENTS LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14937839

LTD Company

Age

2 Years

Incorporated 15 June 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

AVELA HOMES LIMITED
From: 15 June 2023To: 30 June 2023
Contact
Address

Parklands Conleach Road Speke Liverpool, L24 0TY,

Previous Addresses

30 Finsbury Circus London EC2M 7DT England
From: 15 June 2023To: 22 August 2023
Timeline

6 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAMBERS, Mark

Active
Conleach Road, LiverpoolL24 0TY
Born November 1977
Director
Appointed 11 Aug 2023

PERRY, Angela Marie

Active
Conleach Road, LiverpoolL24 0TY
Born May 1970
Director
Appointed 11 Aug 2023

JARVIS, Jonathan Edward Madison

Resigned
Finsbury Circus, LondonEC2M 7DT
Born December 1972
Director
Appointed 15 Jun 2023
Resigned 11 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Conleach Road, SpekeL24 0TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2023
Ceased 11 Aug 2023

Mr Jonathan Edward Madison Jarvis

Ceased
Finsbury Circus, LondonEC2M 7DT
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2023
Ceased 11 Aug 2023
Conleach Road, LiverpoolL24 0TY

Nature of Control

Significant influence or control
Notified 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

19

Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 August 2024
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
5 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2023
CONNOTConfirmation Statement Notification
Incorporation Company
15 June 2023
NEWINCIncorporation