UKBizDB.co.uk

SDM PROPERTY LTD

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

This company is commonly known as Sdm Property Ltd. The company was founded 4 years ago and was given the registration number 12127920. The firm's registered office is in SOUTHAMPTON. You can find them at 319 Salisbury Road, Totton, Southampton, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SDM PROPERTY LTD
Company Number:12127920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:319 Salisbury Road, Totton, Southampton, Hampshire, United Kingdom, SO40 3LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Directors Generals House, 15 Rockstone Place, Southampton, England, SO15 2EP

Director29 July 2019Active
Directors Generals House, 15 Rockstone Place, Southampton, England, SO15 2EP

Director29 July 2019Active
20, Testwood Crescent, Totton, Southampton, England, SO40 3NH

Director29 July 2019Active

People with Significant Control

Mr Samuel Richard Tipp
Notified on:29 July 2019
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:20, Testwood Crescent, Southampton, England, SO40 3NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Edward Vine
Notified on:29 July 2019
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:Directors Generals House, 15 Rockstone Place, Southampton, England, SO15 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Robert Nicholls
Notified on:29 July 2019
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:England
Address:Directors Generals House, 15 Rockstone Place, Southampton, England, SO15 2EP
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 (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
2024-04-18Accounts

Change account reference date company previous extended.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Address

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

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Address

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

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-02-22Address

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

Download
2021-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-05Capital

Capital allotment shares.

Download
2021-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.