UKBizDB.co.uk

SDLS PROPERTY LIMITED

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

This company is commonly known as Sdls Property Limited. The company was founded 16 years ago and was given the registration number 06573288. The firm's registered office is in CHIPPENHAM. You can find them at 162 London Road, , Chippenham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SDLS PROPERTY LIMITED
Company Number:06573288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:162 London Road, Chippenham, Wiltshire, United Kingdom, SN15 3BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Park Lane, Corsham, England, SN13 0HN

Director18 October 2023Active
The Old Coach House, Park Lane, Corsham, England, SN13 0HN

Director18 October 2023Active
Charwell House, Wilsom Road, Alton, England, GU34 2PP

Corporate Secretary22 April 2008Active
11 Ernle Road, Calne, SN11 9BT

Director22 April 2008Active
162 London Road, Chippenham, SN15 3BD

Director22 April 2008Active
The Old Rectory, 24 Hardenhuish Lane, Chippenham, United Kingdom, SN14 6HN

Director22 April 2008Active
24, Neeld Crescent, Chippenham, Wiltshire, England, SN14 0HT

Director22 April 2008Active

People with Significant Control

Fleet Service (Great Britain) Limited
Notified on:18 October 2023
Status:Active
Country of residence:England
Address:The Old Coach House, Park Lane, Corsham, England, SN13 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Healy
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:The Old Rectory, 24 Hardenhuish Lane, Chippenham, United Kingdom, SN14 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Steven Healy
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:Irish
Country of residence:United Kingdom
Address:162 London Road, Chippenham, United Kingdom, SN15 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-31Accounts

Change account reference date company current shortened.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Address

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

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Capital

Capital name of class of shares.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.