UKBizDB.co.uk

SEDONA DESIGN AND DEVELOPMENT LTD

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

This company is commonly known as Sedona Design And Development Ltd. The company was founded 51 years ago and was given the registration number 01076890. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEDONA DESIGN AND DEVELOPMENT LTD
Company Number:01076890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom, BH21 7SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crossways, Smugglers Lane Furzehill, Wimborne, BH21 4HB

Secretary01 January 2004Active
Crossways, Smugglers Lane Furzehill, Wimborne, BH21 4HB

Director-Active
Crossways, Smugglers Lane, Furzehill, Wimborne, United Kingdom, BH21 4HB

Director12 March 2024Active
27 Elms Avenue, Parkstone, Poole, BH14 8EE

Secretary-Active
Crossways, Smugglers Lane Furzehill, Wimborne, BH21 4HB

Secretary01 October 1998Active
14 Haig Avenue, Poole, BH13 7AJ

Director16 November 2000Active
27 Elms Avenue, Parkstone, Poole, BH14 8EE

Director-Active
Woodsfield House Woodsfield, Woodsfield Madresfield, Malvern, WR13 5BE

Director01 February 1995Active
70 Bridle Way, Colehill, Wimborne, BH21 2UE

Director01 February 1995Active
54 Norton Road, Bournemouth, BH9 2PY

Director01 November 2001Active

People with Significant Control

Mrs June Walker
Notified on:12 March 2024
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Crossways, Smugglers Lane, Wimborne, United Kingdom, BH21 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony George Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:United Kingdom
Address:Crossways, Smugglers Lane, Wimborne, United Kingdom, BH21 4HB
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
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Resolution

Resolution.

Download
2019-05-17Capital

Capital name of class of shares.

Download
2019-05-17Capital

Capital allotment shares.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Address

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

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.