UKBizDB.co.uk

SDP PROPERTIES SERVICES LTD

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

This company is commonly known as Sdp Properties Services Ltd. The company was founded 6 years ago and was given the registration number 10962105. The firm's registered office is in ERITH. You can find them at C/o Pembury Clarke Associates 2, Thames Innovation Centre, Veridion Way, Erith, . This company's SIC code is 43341 - Painting.

Company Information

Name:SDP PROPERTIES SERVICES LTD
Company Number:10962105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2017
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:C/o Pembury Clarke Associates 2, Thames Innovation Centre, Veridion Way, Erith, United Kingdom, DA18 4AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, The Mall, London, England, N14 6LN

Director01 September 2020Active
C/O Pembury Clarke Associates, 2, Thames Innovation Centre, Veridion Way, Erith, United Kingdom, DA18 4AL

Director20 March 2019Active
C/O Pembury Clarke Associates, 2, Thames Innovation Centre, Veridion Way, Erith, United Kingdom, DA18 4AL

Director20 March 2019Active
C/O Pembury Clarke Associates, 2, Thames Innovation Centre, Veridion Way, Erith, United Kingdom, DA18 4AL

Director14 September 2017Active

People with Significant Control

Mr Sam Philby
Notified on:01 September 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:28, The Mall, London, England, N14 6LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Minghella
Notified on:20 March 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Pembury Clarke Associates, 2, Thames Innovation Centre, Erith, United Kingdom, DA18 4AL
Nature of control:
  • Right to appoint and remove directors
Ms Jennifer Cassar
Notified on:20 March 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Pembury Clarke Associates, 2, Thames Innovation Centre, Erith, United Kingdom, DA18 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Sam Philby
Notified on:14 September 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:C/O Pembury Clarke Associates, 2, Thames Innovation Centre, Erith, United Kingdom, DA18 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-09-27Gazette

Gazette dissolved compulsory.

Download
2021-10-05Address

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

Download
2021-09-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Gazette

Gazette filings brought up to date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.