Company Information for S.D. MANAGEMENT LIMITED
68 GRAFTON WAY, LONDON, W1T 5DS,
|
Company Registration Number
06294459
Private Limited Company
Active |
Company Name | |
---|---|
S.D. MANAGEMENT LIMITED | |
Legal Registered Office | |
68 GRAFTON WAY LONDON W1T 5DS Other companies in NW3 | |
Company Number | 06294459 | |
---|---|---|
Company ID Number | 06294459 | |
Date formed | 2007-06-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 07:47:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
S.D. MANAGEMENT COMPANY LIMITED | 36 HIGH STREET WEXFORD Y35W902 | Dissolved | Company formed on the 2000-06-21 | |
S.D. MANAGEMENT, INC. | 5300 TRADEX PARKWAY - CLEVELAND OH 44102 | Active | Company formed on the 2003-11-10 | |
S.D. MANAGEMENT SERVICES LIMITED | Newfoundland and Labrador | Dissolved | ||
S.D. MANAGEMENT, INC. OF TAMPA | 14903 PENNINGTON RD. TAMPA FL 33624 | Inactive | Company formed on the 1996-01-03 |
Officer | Role | Date Appointed |
---|---|---|
SHARON DOUER |
||
SHARON DOUER |
||
SONY DOUER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUCKWORTH PROPERTIES LIMITED | Company Secretary | 2008-02-20 | CURRENT | 1991-07-01 | Active | |
MAJORSTAKE LIMITED | Company Secretary | 2008-02-20 | CURRENT | 1994-11-24 | Active | |
KEYSAVE INVESTMENTS LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-07-16 | Active | |
ZEDMAN LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-02 | Active | |
STARPORT LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
TORCHMAN LIMITED | Director | 2013-02-01 | CURRENT | 2013-01-14 | Active | |
SDIM LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Active | |
DTC INVESTMENTS LIMITED | Director | 2011-05-27 | CURRENT | 2011-05-27 | Active | |
KM DOWNAGE LIMITED | Director | 2010-10-25 | CURRENT | 2010-08-20 | Dissolved 2017-05-27 | |
MOODRIGHT LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-09 | Active | |
LANDCLAIM PROPERTIES LIMITED | Director | 2008-02-20 | CURRENT | 2007-10-24 | Dissolved 2018-06-06 | |
LUCKWORTH PROPERTIES LIMITED | Director | 2008-02-20 | CURRENT | 1991-07-01 | Active | |
MAJORSTAKE LIMITED | Director | 2008-02-20 | CURRENT | 1994-11-24 | Active | |
KEYSAVE INVESTMENTS LIMITED | Director | 2007-10-31 | CURRENT | 2007-07-16 | Active | |
JEWISH LEARNING EXCHANGE BUILDING LIMITED | Director | 2018-01-14 | CURRENT | 2007-02-28 | Active | |
BOOKHOOK LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active - Proposal to Strike off | |
115/121 FINCHLEY ROAD MANAGEMENT COMPANY LIMITED | Director | 2016-10-28 | CURRENT | 1981-06-11 | Active | |
OSCARLAND LIMITED | Director | 2016-08-22 | CURRENT | 2016-08-22 | Liquidation | |
ZEDMAN LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-02 | Active | |
BRENT PROPERTY INVESTMENT CO.(1959)LIMITED | Director | 2015-02-12 | CURRENT | 1959-03-25 | Active | |
STARPORT LIMITED | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
TORCHMAN LIMITED | Director | 2013-02-01 | CURRENT | 2013-01-14 | Active | |
SDIM LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Active | |
DTC INVESTMENTS LIMITED | Director | 2011-05-27 | CURRENT | 2011-05-27 | Active | |
MOODRIGHT LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-09 | Active | |
LUCKWORTH PROPERTIES LIMITED | Director | 2007-07-20 | CURRENT | 1991-07-01 | Active | |
MAJORSTAKE LIMITED | Director | 2007-07-20 | CURRENT | 1994-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MAURICE DOUER | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
PSC04 | Change of details for Sharon Douer as a person with significant control on 2018-06-04 | |
CH01 | Director's details changed for Sharon Douer on 2018-06-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON DOUER on 2018-06-04 | |
PSC04 | Change of details for Sharon Douer as a person with significant control on 2018-06-04 | |
CH01 | Director's details changed for Sharon Douer on 2018-06-04 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SONY DOUER / 04/06/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SONY DOUER / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SONY DOUER / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SONY DOUER / 04/06/2018 | |
PSC04 | Change of details for Mr Sony Douer as a person with significant control on 2018-06-04 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM 4th Floor Centre Heights 137 Finchley Road London NW3 6JG | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
AR01 | 27/06/13 FULL LIST | |
AR01 | 27/06/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 27/06/11 FULL LIST | |
AR01 | 27/06/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SHARON DOUER | |
88(2) | AD 28/06/08 GBP SI 99@1=99 GBP IC 1/100 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 30/06/2008 TO 31/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM, 61 CHANDOS PLACE, LONDON, WC2N 4HG | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 S.D. MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as S.D. MANAGEMENT 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. |