UKBizDB.co.uk

SDH DEVELOPMENTS LIMITED

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

This company is commonly known as Sdh Developments Limited. The company was founded 11 years ago and was given the registration number 08385611. The firm's registered office is in TORQUAY. You can find them at Regent House, Regent Close, Torquay, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SDH DEVELOPMENTS LIMITED
Company Number:08385611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Regent House, Regent Close, Torquay, TQ2 7AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pharmacy Department, Torbay Hospital, Newton Road, Torquay, England, TQ2 7AA

Director21 May 2013Active
Regent House, Regent Close, Torquay, United Kingdom, TQ2 7AN

Director01 February 2013Active
Regent House, Regent Close, Torquay, TQ2 7AN

Director10 January 2020Active
Regent House, Regent Close, Torquay, United Kingdom, TQ2 7AN

Secretary26 June 2013Active
Regent House, Regent Close, Torquay, TQ2 7AN

Director29 July 2021Active
Regent House, Regent Close, Torquay, TQ2 7AN

Director25 October 2016Active
Regent House, Regent Close, Torquay, TQ2 7AN

Director20 November 2015Active
Hengrave House, Torbay Hospital, Torquay, England, TQ2 7AA

Director22 May 2013Active
Hengrave House, Torbay Hospital, Torquay, England, TQ2 7AA

Director22 May 2013Active
Hengrave House, Torbay Hospital, Newton Road, Torquay, England, TQ2 7AA

Director01 June 2014Active
Hengrave House, Torbay Hospital, Torquay, England, TQ2 7AA

Director30 May 2013Active

People with Significant Control

Torbay And South Devon Nhs Foundation Trust
Notified on:17 February 2020
Status:Active
Country of residence:England
Address:Torbay Hospital, Newton Road, Torquay, England, TQ2 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Stephen Stewart
Notified on:30 January 2017
Status:Active
Date of birth:March 1969
Nationality:British
Address:Regent House, Regent Close, Torquay, TQ2 7AN
Nature of control:
  • Significant influence or control
Mr Paul Richard Foster
Notified on:30 January 2017
Status:Active
Date of birth:May 1961
Nationality:British
Address:Regent House, Regent Close, Torquay, TQ2 7AN
Nature of control:
  • Significant influence or control
Mr Robert Geoffrey Dyer
Notified on:30 January 2017
Status:Active
Date of birth:July 1961
Nationality:British
Address:Regent House, Regent Close, Torquay, TQ2 7AN
Nature of control:
  • Significant influence or control
Mrs Lesley Jane Darke
Notified on:30 January 2017
Status:Active
Date of birth:April 1964
Nationality:British
Address:Regent House, Regent Close, Torquay, TQ2 7AN
Nature of control:
  • Significant influence or control
Mrs Sally Ann Elizabeth Taylor
Notified on:30 January 2017
Status:Active
Date of birth:July 1956
Nationality:British
Address:Regent House, Regent Close, Torquay, TQ2 7AN
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.