SDH DEVELOPMENTS LIMITED
Overview
| Company Name | SDH DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08385611 |
| 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 SDH DEVELOPMENTS LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SDH DEVELOPMENTS LIMITED located?
| Registered Office Address | Regent House Regent Close TQ2 7AN Torquay |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SDH DEVELOPMENTS 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 SDH DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2026 |
| Overdue | No |
What are the latest filings for SDH DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 17, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 17 pages | AA | ||
Appointment of Mr Mark Andrew Greaves as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robin Ashley Sutton as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||
Termination of appointment of Mark Stephen Stewart as a director on Aug 28, 2024 | 1 pages | TM01 | ||
Appointment of Dr Catherine Ann Lissett as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Currie as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||
Termination of appointment of Geoffrey Charles Goodier as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||
Appointment of Mr Ian Currie as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Geoffrey Dyer as a director on Jul 29, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lesley Jane Darke as a director on Jul 24, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Notification of Torbay and South Devon Nhs Foundation Trust as a person with significant control on Feb 17, 2020 | 2 pages | PSC02 | ||
Cessation of Mark Stephen Stewart as a person with significant control on Feb 17, 2020 | 1 pages | PSC07 | ||
Who are the officers of SDH DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Paul Richard | Director | Torbay Hospital Newton Road TQ2 7AA Torquay Pharmacy Department England | England | British | 178419990001 | |||||
| GREAVES, Mark Andrew | Director | Regent Close TQ2 7AN Torquay Regent House | England | British | 92032330004 | |||||
| LISSETT, Catherine Ann, Dr | Director | Regent Close TQ2 7AN Torquay Regent House | England | British | 325030000001 | |||||
| GOODIER, Geoffrey Charles | Secretary | Regent Close TQ2 7AN Torquay Regent House United Kingdom | 185043640001 | |||||||
| CURRIE, Ian | Director | Regent Close TQ2 7AN Torquay Regent House | England | British | 289504910001 | |||||
| DARKE, Lesley Jane | Director | Regent Close TQ2 7AN Torquay Regent House | England | British | 217286520001 | |||||
| DYER, Robert Geoffrey | Director | Regent Close TQ2 7AN Torquay Regent House | England | British | 217286170001 | |||||
| JOHNSTON, Philip Ivan, Dr | Director | Torbay Hospital TQ2 7AA Torquay Hengrave House England | England | British | 178496860001 | |||||
| LOWES, John Robert | Director | Torbay Hospital TQ2 7AA Torquay Hengrave House England | England | British | 178472750001 | |||||
| SINCLAIR, David Graeme, Dr | Director | Newton Road TQ2 7AA Torquay Hengrave House, Torbay Hospital England | England | British | 195285780001 | |||||
| STEWART, Mark Stephen | Director | Regent Close TQ2 7AN Torquay Regent House United Kingdom | England | British | 175499470001 | |||||
| SUTTON, Robin Ashley | Director | Regent Close TQ2 7AN Torquay Regent House | England | British | 55438020007 | |||||
| TAYLOR, Sally Ann Elizabeth | Director | Torbay Hospital TQ2 7AA Torquay Hengrave House England | England | British | 38408750003 |
Who are the persons with significant control of SDH DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Torbay And South Devon Nhs Foundation Trust | Feb 17, 2020 | Newton Road TQ2 7AA Torquay Torbay Hospital England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Robert Geoffrey Dyer | Jan 30, 2017 | Regent Close TQ2 7AN Torquay Regent House | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Paul Richard Foster | Jan 30, 2017 | Regent Close TQ2 7AN Torquay Regent House | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Mark Stephen Stewart | Jan 30, 2017 | Regent Close TQ2 7AN Torquay Regent House | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Lesley Jane Darke | Jan 30, 2017 | Regent Close TQ2 7AN Torquay Regent House | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Sally Ann Elizabeth Taylor | Jan 30, 2017 | Regent Close TQ2 7AN Torquay Regent House | 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