About

Registered Number: 08801851
Date of Incorporation: 04/12/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Barn Cottage Botany Lane, Lepton, Huddersfield, West Yorkshire, HD8 0NE,

 

Sirdar Properties Ltd was founded on 04 December 2013 and has its registered office in Huddersfield, West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Squire Sanders Secretaries Limited, Squire Sanders Directors Limited for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRE SANDERS DIRECTORS LIMITED 04 December 2013 17 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SQUIRE SANDERS SECRETARIES LIMITED 04 December 2013 17 June 2014 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 20 November 2019
PSC05 - N/A 16 January 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 29 June 2018
CH01 - Change of particulars for director 19 April 2018
AD01 - Change of registered office address 16 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 18 December 2017
PSC05 - N/A 18 December 2017
MR01 - N/A 13 July 2017
MR01 - N/A 13 July 2017
AA - Annual Accounts 10 July 2017
TM01 - Termination of appointment of director 16 May 2017
RESOLUTIONS - N/A 25 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 April 2017
AP01 - Appointment of director 18 April 2017
AP01 - Appointment of director 18 April 2017
MR04 - N/A 07 April 2017
MR04 - N/A 07 April 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 14 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 29 December 2014
MR01 - N/A 12 September 2014
MR01 - N/A 12 September 2014
AA01 - Change of accounting reference date 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AD01 - Change of registered office address 17 June 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 17 June 2014
CERTNM - Change of name certificate 16 May 2014
NEWINC - New incorporation documents 04 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2017 Outstanding

N/A

A registered charge 06 July 2017 Outstanding

N/A

A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 08 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.