About

Registered Number: 04798579
Date of Incorporation: 13/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 91 Galgate, Barnard Castle, Co Durham, DL12 8ES

 

Based in Co Durham, Sdd Properties Ltd was established in 2003, it's status at Companies House is "Active". There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADDISON, Julia Elizabeth 20 October 2015 - 1
CHUDLEY, Paul Edward 01 July 2003 07 March 2006 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 04 November 2019
CH03 - Change of particulars for secretary 04 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 20 November 2015
AP03 - Appointment of secretary 21 October 2015
TM02 - Termination of appointment of secretary 20 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 02 February 2005
225 - Change of Accounting Reference Date 02 February 2005
395 - Particulars of a mortgage or charge 10 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 24 February 2004
288b - Notice of resignation of directors or secretaries 24 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
RESOLUTIONS - N/A 20 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 2004 Fully Satisfied

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.