UKBizDB.co.uk

SDP REGENERATION SERVICES 2 LIMITED

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

This company is commonly known as Sdp Regeneration Services 2 Limited. The company was founded 21 years ago and was given the registration number 04626963. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SDP REGENERATION SERVICES 2 LIMITED
Company Number:04626963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary28 April 2011Active
1, More London Place, London, SE1 2AF

Director14 November 2022Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director28 April 2011Active
60 Tychbourne Drive, Merrow Park, Guildford, GU4 7DH

Secretary10 January 2003Active
87-91 Newman Street, London, W1T 3EY

Secretary18 February 2005Active
87-91 Newman Street, London, W1T 3EY

Secretary01 April 2010Active
97 Etchingham Park Road, London, N3 2ED

Secretary02 January 2003Active
Long Ash, Woodbridge Lane Withington, Cheltenham, GL54 4BP

Secretary05 August 2003Active
Sophy Cottage, Ripley Road,, East Clandon, GU4 7SG

Director10 January 2003Active
87-91 Newman Street, London, W1T 3EY

Director01 January 2010Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director03 February 2014Active
87-91 Newman Street, London, W1T 3EY

Director09 December 2008Active
7, The Drive, London, E4 7AJ

Director02 January 2003Active
Flat 8 Tempus Wharf, 29 Bermondsey Wall West, London, SE16 4RW

Director02 January 2003Active
87-91 Newman Street, London, W1T 3EY

Director05 August 2003Active
87-91 Newman Street, London, W1T 3EY

Director05 August 2003Active
65 Gresham Street, London, England, EC2V 7NQ

Director21 January 2022Active
Pinbury Park, Duntisbourne Rouse, Cirencester, GL7 7LG

Director05 August 2003Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 October 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director28 April 2011Active
65 Gresham Street, London, England, EC2V 7NQ

Director26 July 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director17 December 2014Active
17, Rochester Row, Westminster, London, England, SW1P 1QT

Director28 April 2011Active

People with Significant Control

Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
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
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-23Address

Move registers to sail company with new address.

Download
2022-12-23Address

Change sail address company with new address.

Download
2022-12-22Address

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

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-22Resolution

Resolution.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Legacy.

Download
2022-06-30Accounts

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-06-30Other

Legacy.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-15Other

Legacy.

Download
2021-07-15Other

Legacy.

Download
2021-07-15Accounts

Legacy.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change corporate director company with change date.

Download
2020-10-08Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.