Company Information for SDN PROPERTY SERVICES LIMITED
6-8 FREEMAN STREET, FREEMAN STREET, GRIMSBY, DN32 7AA,
|
Company Registration Number
05728283
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SDN PROPERTY SERVICES LIMITED | |
Legal Registered Office | |
6-8 FREEMAN STREET FREEMAN STREET GRIMSBY DN32 7AA Other companies in SG14 | |
Company Number | 05728283 | |
---|---|---|
Company ID Number | 05728283 | |
Date formed | 2006-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-08 12:30:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEVERLEY JANE DELA-NOUGEREDE |
||
SIMON ERROL DELA-NOUGEREDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE FLORENCE COOK |
Company Secretary | ||
BEVERLEY JANE DELA-NOUGEREDE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Simon Errol Dela-Nougerede on 2020-01-23 | |
PSC04 | Change of details for Mrs Beverley Dela Nougerede as a person with significant control on 2020-01-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/20 FROM 64 Monks Walk Buntingford SG9 9DP England | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM 6-7 Castle Gate Castle Street Hertford Herts SG14 1HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Errol Dela-Nougerede on 2012-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BEVERLEY JANE DELA-NOUGEREDE on 2012-03-02 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Beverley Jane Dela-Nougerede as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIE COOK | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DELA-NOUGEREDE | |
AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERROL DELA-NOUGEREDE / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE DELA-NOUGEREDE / 10/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET UNITED KINGDOM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DELA-NOUGEREDE / 22/08/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY DELA-NOUGEREDE / 22/08/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Bank Borrowings Overdrafts | 2013-03-31 | £ 6,406 |
---|---|---|
Corporation Tax Due Within One Year | 2013-03-31 | £ 3,647 |
Creditors Due After One Year | 2013-03-31 | £ 10,164 |
Creditors Due After One Year | 2012-04-01 | £ 14,753 |
Creditors Due Within One Year | 2013-03-31 | £ 55,690 |
Creditors Due Within One Year | 2012-04-01 | £ 47,410 |
Other Creditors Due Within One Year | 2013-03-31 | £ 4,993 |
Other Creditors Due Within One Year | 2012-04-01 | £ 6,452 |
Other Taxation Social Security Within One Year | 2013-03-31 | £ 9,012 |
Other Taxation Social Security Within One Year | 2012-04-01 | £ 4,569 |
Trade Creditors Within One Year | 2013-03-31 | £ 28,861 |
Trade Creditors Within One Year | 2012-04-01 | £ 19,909 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SDN PROPERTY SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 455 |
Current Assets | 2013-03-31 | £ 36,762 |
Current Assets | 2012-04-01 | £ 24,664 |
Debtors | 2013-03-31 | £ 35,601 |
Debtors | 2012-04-01 | £ 23,689 |
Other Debtors | 2013-03-31 | £ 8,590 |
Other Debtors | 2012-04-01 | £ 509 |
Shareholder Funds | 2012-04-01 | £ 31,854 |
Stocks Inventory | 2012-04-01 | £ 520 |
Tangible Fixed Assets | 2013-03-31 | £ 3,306 |
Tangible Fixed Assets | 2012-04-01 | £ 5,645 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SDN PROPERTY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |