SDLS PROPERTY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSDLS PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06573288
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SDLS PROPERTY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SDLS PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for SDLS PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Apr 15, 2024 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024

    1 pagesAA01

    Registration of charge 065732880007, created on Oct 18, 2023

    52 pagesMR01

    Registration of charge 065732880008, created on Oct 18, 2023

    76 pagesMR01

    Appointment of Mr Jeremy Oliver Jarvis as a director on Oct 18, 2023

    2 pagesAP01

    Cessation of Steven John Healy as a person with significant control on Oct 18, 2023

    1 pagesPSC07

    Cessation of Liam Steven Healy as a person with significant control on Oct 18, 2023

    1 pagesPSC07

    Notification of Fleet Service (Great Britain) Limited as a person with significant control on Oct 18, 2023

    2 pagesPSC02

    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 pagesAD01

    Termination of appointment of Steven John Healy as a director on Oct 18, 2023

    1 pagesTM01

    Termination of appointment of Liam Steven Healy as a director on Oct 18, 2023

    1 pagesTM01

    Appointment of Mr Peter Mark Hitt as a director on Oct 18, 2023

    2 pagesAP01

    Satisfaction of charge 065732880005 in full

    1 pagesMR04

    Satisfaction of charge 065732880006 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2023

    9 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Apr 21, 2023 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Apr 22, 2022 with updates

    4 pagesCS01

    Satisfaction of charge 065732880003 in full

    1 pagesMR04

    Satisfaction of charge 065732880004 in full

    1 pagesMR04

    Who are the officers of SDLS PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITT, Peter Mark
    Notton Business Park
    Notton
    SN15 2NF Lacock
    The Stonehouse
    Wiltshire
    England
    Director
    Notton Business Park
    Notton
    SN15 2NF Lacock
    The Stonehouse
    Wiltshire
    England
    EnglandBritishDirector295276640001
    JARVIS, Jeremy Oliver
    Notton Business Park
    Notton
    SN15 2NF Lacock
    The Stonehouse
    Wiltshire
    England
    Director
    Notton Business Park
    Notton
    SN15 2NF Lacock
    The Stonehouse
    Wiltshire
    England
    EnglandBritishFinance Director13496090002
    B20 LTD
    Wilsom Road
    GU34 2PP Alton
    Charwell House
    Hampshire
    England
    Secretary
    Wilsom Road
    GU34 2PP Alton
    Charwell House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06573288
    129850530001
    CALVERT, Steven Andrew
    11 Ernle Road
    SN11 9BT Calne
    Wiltshire
    Director
    11 Ernle Road
    SN11 9BT Calne
    Wiltshire
    BritishCompany Director93855150002
    HEALY, Liam Steven
    162 London Road
    SN15 3BD Chippenham
    Wiltshire
    Director
    162 London Road
    SN15 3BD Chippenham
    Wiltshire
    EnglandIrishCompany Director107783280002
    HEALY, Steven John
    24 Hardenhuish Lane
    SN14 6HN Chippenham
    The Old Rectory
    Wiltshire
    United Kingdom
    Director
    24 Hardenhuish Lane
    SN14 6HN Chippenham
    The Old Rectory
    Wiltshire
    United Kingdom
    EnglandBritishCompany Director129850570010
    TRUDGIAN, Daniel
    Neeld Crescent
    Chippenham
    SN14 0HT Wiltshire
    24
    England
    Director
    Neeld Crescent
    Chippenham
    SN14 0HT Wiltshire
    24
    England
    BritishCompany Director129850550001

    Who are the persons with significant control of SDLS PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Service (Great Britain) Limited
    Park Lane
    SN13 0HN Corsham
    The Old Coach House
    England
    Oct 18, 2023
    Park Lane
    SN13 0HN Corsham
    The Old Coach House
    England
    No
    Legal FormPrivate Limited Comapny
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Liam Steven Healy
    SN15 3BD Chippenham
    162 London Road
    Wiltshire
    United Kingdom
    Apr 06, 2016
    SN15 3BD Chippenham
    162 London Road
    Wiltshire
    United Kingdom
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven John Healy
    24 Hardenhuish Lane
    SN14 6HN Chippenham
    The Old Rectory
    Wiltshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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