About

Registered Number: 01405312
Date of Incorporation: 13/12/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Upper Foot Farm, Luddenden Foot, Halifax, West Yorkshire, HX2 6HL

 

S & D Properties Ltd was registered on 13 December 1978 with its registered office in West Yorkshire, it's status is listed as "Active". There are 2 directors listed for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRTH, Peter Joseph N/A 10 July 1993 1
KAYE, Robert Andrew 04 January 2001 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 27 March 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 05 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 21 February 2008
395 - Particulars of a mortgage or charge 16 May 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
395 - Particulars of a mortgage or charge 21 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 26 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 15 March 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 04 March 1999
395 - Particulars of a mortgage or charge 15 December 1998
395 - Particulars of a mortgage or charge 07 April 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 03 April 1997
363s - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 01 October 1996
363s - Annual Return 22 April 1996
395 - Particulars of a mortgage or charge 01 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
AA - Annual Accounts 23 February 1996
287 - Change in situation or address of Registered Office 15 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 24 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
CERTNM - Change of name certificate 11 October 1994
288 - N/A 11 October 1994
123 - Notice of increase in nominal capital 11 October 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 30 March 1994
288 - N/A 27 January 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 29 July 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
RESOLUTIONS - N/A 28 September 1988
RESOLUTIONS - N/A 28 September 1988
123 - Notice of increase in nominal capital 28 September 1988
RESOLUTIONS - N/A 23 September 1988
288 - N/A 23 September 1988
287 - Change in situation or address of Registered Office 23 September 1988
363 - Annual Return 23 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 08 July 1987
AA - Annual Accounts 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 April 2007 Outstanding

N/A

Mortgage deed 09 December 2005 Outstanding

N/A

Mortgage 18 June 2004 Outstanding

N/A

Mortgage deed 11 December 1998 Outstanding

N/A

Mortgage 31 March 1998 Outstanding

N/A

Mortgage 30 September 1996 Outstanding

N/A

Legal charge 29 February 1996 Outstanding

N/A

Legal charge 29 February 1996 Outstanding

N/A

Legal charge 29 February 1996 Outstanding

N/A

Legal charge 29 February 1996 Outstanding

N/A

Legal charge 29 February 1996 Outstanding

N/A

Legal charge 29 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.