About

Registered Number: 06573288
Date of Incorporation: 22/04/2008 (17 years ago)
Company Status: Active
Registered Address: 162 London Road, Chippenham, Wiltshire, SN15 3BD,

 

Established in 2008, Sdls Property Ltd have registered office in Chippenham in Wiltshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are B20 Ltd, Trudgian, Daniel. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUDGIAN, Daniel 22 April 2008 26 January 2009 1
Secretary Name Appointed Resigned Total Appointments
B20 LTD 22 April 2008 18 May 2011 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 17 January 2019
MR04 - N/A 09 August 2018
MR04 - N/A 09 August 2018
MR01 - N/A 09 August 2018
MR01 - N/A 09 August 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 04 November 2015
CH01 - Change of particulars for director 28 September 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 12 May 2015
RESOLUTIONS - N/A 29 January 2015
MA - Memorandum and Articles 29 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 26 May 2010
CH04 - Change of particulars for corporate secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 18 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
363a - Annual Return 13 May 2009
RESOLUTIONS - N/A 29 April 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
287 - Change in situation or address of Registered Office 02 February 2009
395 - Particulars of a mortgage or charge 07 August 2008
NEWINC - New incorporation documents 22 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2018 Outstanding

N/A

A registered charge 07 August 2018 Outstanding

N/A

Debenture 23 October 2009 Fully Satisfied

N/A

Legal mortgage 05 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.