About

Registered Number: 04708192
Date of Incorporation: 23/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: MR PETER TUSTAIN, 18 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, CV11 6RX

 

Sdp Properties Ltd was registered on 23 March 2003 and are based in Nuneaton in Warwickshire, it has a status of "Active". The current directors of this company are Hall, David Nicholas, Masser, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, David Nicholas 23 March 2003 - 1
MASSER, Susan 23 March 2003 10 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
MR01 - N/A 18 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
MR04 - N/A 09 September 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
SH01 - Return of Allotment of shares 30 December 2010
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 24 April 2008
AA - Annual Accounts 05 November 2007
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 31 August 2007
363s - Annual Return 02 April 2007
395 - Particulars of a mortgage or charge 09 February 2007
AA - Annual Accounts 17 October 2006
395 - Particulars of a mortgage or charge 14 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 26 August 2005
287 - Change in situation or address of Registered Office 15 June 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2004
395 - Particulars of a mortgage or charge 14 November 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

Legal charge 27 September 2007 Outstanding

N/A

Legal charge 23 August 2007 Outstanding

N/A

Legal charge 07 February 2007 Fully Satisfied

N/A

Legal charge 01 September 2006 Fully Satisfied

N/A

Legal charge 31 August 2006 Outstanding

N/A

Legal charge 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.