SDA PROPERTIES LIMITED
CO DURHAM

Hellopages » County Durham » County Durham » DL12 8ES

Company number 04714354
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address 91 GALGATE, BANARD CASTLE, CO DURHAM, DL12 8ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 75,000 . The most likely internet sites of SDA PROPERTIES LIMITED are www.sdaproperties.co.uk, and www.sda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Shildon Rail Station is 12.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sda Properties Limited is a Private Limited Company. The company registration number is 04714354. Sda Properties Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Sda Properties Limited is 91 Galgate Banard Castle Co Durham Dl12 8es. The company`s financial liabilities are £207.16k. It is £18.66k against last year. The cash in hand is £0.21k. It is £-0.76k against last year. And the total assets are £1.75k, which is £-1.62k against last year. ADDISON, David John is a Secretary of the company. ADDISON, David John is a Director of the company. JONES, Glynis is a Director of the company. SOWERBY, Dennis is a Director of the company. Secretary DEXTER, Helen Clare has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sda properties Key Finiance

LIABILITIES £207.16k
+9%
CASH £0.21k
-79%
TOTAL ASSETS £1.75k
-49%
All Financial Figures

Current Directors

Secretary
ADDISON, David John
Appointed Date: 27 March 2003

Director
ADDISON, David John
Appointed Date: 27 March 2003
63 years old

Director
JONES, Glynis
Appointed Date: 01 February 2005
69 years old

Director
SOWERBY, Dennis
Appointed Date: 27 March 2003
90 years old

Resigned Directors

Secretary
DEXTER, Helen Clare
Resigned: 12 August 2003
Appointed Date: 14 July 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Dj Addison 2003 Discretionary Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SDA PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 75,000

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 75,000

...
... and 38 more events
17 Jul 2003
Ad 01/07/03--------- £ si 49999@1=49999 £ ic 1/50000
11 Jul 2003
Particulars of mortgage/charge
03 Apr 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Mar 2003
Secretary resigned
27 Mar 2003
Incorporation

SDA PROPERTIES LIMITED Charges

22 May 2007
Legal charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 alexandra terrace wheatley hill co durham.
2 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 brackendale court, station town, wingate. By way of…
31 May 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 wordsworth avenue wheatley hill. By way of fixed charge…
5 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 stainmore close startforth barnard castle. By way of…
4 November 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 bede road barnard castle co durham. By way of fixed…
14 November 2003
Legal charge
Delivered: 20 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 commercial street trimdon colliery TS29 6AD. By way of…
26 August 2003
Legal charge
Delivered: 27 August 2003
Status: Satisfied on 25 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 alexandra terrace, wheatley hill, co. Durham, DH6 3JW…
19 August 2003
Legal charge
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 george st,ferryhill,county durham. By way of fixed charge…
14 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H shop premises on ground floor and flat premises on…
2 July 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…