SDLS PROPERTY LIMITED
Overview
Company Name | SDLS PROPERTY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06573288 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SDLS PROPERTY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SDLS PROPERTY LIMITED located?
Registered Office Address | The Stonehouse Notton Business Park Notton SN15 2NF Lacock Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SDLS PROPERTY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SDLS PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2026 |
---|---|
Next Confirmation Statement Due | Apr 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2025 |
Overdue | No |
What are the latest filings for SDLS PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Old Coach House Park Lane Corsham SN13 0HN England to The Stonehouse Notton Business Park Notton Lacock Wiltshire SN15 2NF on Aug 21, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Registration of charge 065732880007, created on Oct 18, 2023 | 52 pages | MR01 | ||
Registration of charge 065732880008, created on Oct 18, 2023 | 76 pages | MR01 | ||
Appointment of Mr Jeremy Oliver Jarvis as a director on Oct 18, 2023 | 2 pages | AP01 | ||
Cessation of Steven John Healy as a person with significant control on Oct 18, 2023 | 1 pages | PSC07 | ||
Cessation of Liam Steven Healy as a person with significant control on Oct 18, 2023 | 1 pages | PSC07 | ||
Notification of Fleet Service (Great Britain) Limited as a person with significant control on Oct 18, 2023 | 2 pages | PSC02 | ||
Registered office address changed from 162 London Road Chippenham Wiltshire SN15 3BD United Kingdom to The Old Coach House Park Lane Corsham SN13 0HN on Oct 20, 2023 | 1 pages | AD01 | ||
Termination of appointment of Steven John Healy as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Liam Steven Healy as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Mark Hitt as a director on Oct 18, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 065732880005 in full | 1 pages | MR04 | ||
Satisfaction of charge 065732880006 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Change of share class name or designation | 2 pages | SH08 | ||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with updates | 4 pages | CS01 | ||
Satisfaction of charge 065732880003 in full | 1 pages | MR04 | ||
Satisfaction of charge 065732880004 in full | 1 pages | MR04 | ||
Who are the officers of SDLS PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HITT, Peter Mark | Director | Notton Business Park Notton SN15 2NF Lacock The Stonehouse Wiltshire England | England | British | Director | 295276640001 | ||||||||
JARVIS, Jeremy Oliver | Director | Notton Business Park Notton SN15 2NF Lacock The Stonehouse Wiltshire England | England | British | Finance Director | 13496090002 | ||||||||
B20 LTD | Secretary | Wilsom Road GU34 2PP Alton Charwell House Hampshire England |
| 129850530001 | ||||||||||
CALVERT, Steven Andrew | Director | 11 Ernle Road SN11 9BT Calne Wiltshire | British | Company Director | 93855150002 | |||||||||
HEALY, Liam Steven | Director | 162 London Road SN15 3BD Chippenham Wiltshire | England | Irish | Company Director | 107783280002 | ||||||||
HEALY, Steven John | Director | 24 Hardenhuish Lane SN14 6HN Chippenham The Old Rectory Wiltshire United Kingdom | England | British | Company Director | 129850570010 | ||||||||
TRUDGIAN, Daniel | Director | Neeld Crescent Chippenham SN14 0HT Wiltshire 24 England | British | Company Director | 129850550001 |
Who are the persons with significant control of SDLS PROPERTY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Fleet Service (Great Britain) Limited | Oct 18, 2023 | Park Lane SN13 0HN Corsham The Old Coach House England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Liam Steven Healy | Apr 06, 2016 | SN15 3BD Chippenham 162 London Road Wiltshire United Kingdom | Yes | ||||
Nationality: Irish Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Steven John Healy | Apr 06, 2016 | 24 Hardenhuish Lane SN14 6HN Chippenham The Old Rectory Wiltshire United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0