Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SLH Properties Limited
SLH Properties Limited is a dissolved company incorporated on 19 May 1999 with the registered office located in London, City of London. SLH Properties Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
9 January 2018
(7 years ago)
Was
18 years old
at the time of dissolution
Company No
03775880
Private limited company
Age
26 years
Incorporated
19 May 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SLH Properties Limited
Contact
Address
73 Cornhill
London
EC3V 3QQ
United Kingdom
Same address for the past
10 years
Companies in EC3V 3QQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Mr John Joseph Shanahan
Director • Secretary • Irish • Lives in UK • Born in Aug 1949
Mr John Michael Holleran
Director • British • Lives in England • Born in Jun 1964
Mr James Leonard
Director • Irish • Lives in England • Born in Jun 1948
Joseph Anthony Holleran
Director • Irish • Lives in UK • Born in Nov 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Kerwick Properties Limited
Mr John Joseph Shanahan and are mutual people.
Active
Brooke Homes Limited
Mr John Michael Holleran and Joseph Anthony Holleran are mutual people.
Active
Holleran Group Limited
Mr John Michael Holleran is a mutual person.
Active
Holleran Property Management Limited
Mr John Michael Holleran is a mutual person.
Active
DVS Technology Limited
Mr John Michael Holleran is a mutual person.
Active
Safe Cylinders Limited
Mr John Michael Holleran is a mutual person.
Active
Brooke Homes (Bicester) Limited
Mr John Michael Holleran is a mutual person.
Active
Brooke Homes Logistics Limited
Mr John Michael Holleran is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 May 2013
For period
31 May
⟶
31 May 2013
Traded for
12 months
Cash in Bank
£1.96M
Increased by £861.3K (+79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.96M
Increased by £340.3K (+21%)
Total Liabilities
-£349.66K
Decreased by £223.61K (-39%)
Net Assets
£1.61M
Increased by £563.9K (+54%)
Debt Ratio (%)
18%
Decreased by 17.6% (-50%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
10 Years Ago on 10 Mar 2015
Voluntary Liquidator Appointed
10 Years Ago on 10 Mar 2015
Registered Address Changed
10 Years Ago on 11 Feb 2015
Confirmation Submitted
11 Years Ago on 4 Jun 2014
John Michael Holleran Details Changed
11 Years Ago on 1 May 2014
Small Accounts Submitted
11 Years Ago on 19 Feb 2014
Small Accounts Submitted
12 Years Ago on 27 Jun 2013
Confirmation Submitted
12 Years Ago on 18 Jun 2013
Confirmation Submitted
13 Years Ago on 12 Jun 2012
Small Accounts Submitted
13 Years Ago on 2 Mar 2012
Get Alerts
Get Credit Report
Discover SLH Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 23 February 2016
Submitted on 20 May 2016
Appointment of a voluntary liquidator
Submitted on 10 Mar 2015
Resolutions
Submitted on 10 Mar 2015
Declaration of solvency
Submitted on 10 Mar 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
Submitted on 11 Feb 2015
Annual return made up to 19 May 2014 with full list of shareholders
Submitted on 4 Jun 2014
Director's details changed for John Michael Holleran on 1 May 2014
Submitted on 4 Jun 2014
Total exemption small company accounts made up to 31 May 2013
Submitted on 19 Feb 2014
Total exemption small company accounts made up to 31 May 2012
Submitted on 27 Jun 2013
Annual return made up to 19 May 2013 with full list of shareholders
Submitted on 18 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs