UKBizDB.co.uk

S & D PROPERTIES (STAFFS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S & D Properties (staffs) Limited. The company was founded 6 years ago and was given the registration number 11316692. The firm's registered office is in STOKE ON TRENT. You can find them at The Genesis Centre North Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:S & D PROPERTIES (STAFFS) LIMITED
Company Number:11316692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Genesis Centre North Staffs Business Centre, 18 Innovation Way, Stoke On Trent, Staffordshire, United Kingdom, ST6 4BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director18 April 2018Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director18 April 2018Active

People with Significant Control

Miss Sharon Jayne Hughes
Notified on:18 April 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren James Garner
Notified on:18 April 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Persons with significant control

Change to a person with significant control.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Address

Change registered office address company with date old address new address.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.