SDS PROPERTY DEVELOPMENT LIMITED
EPSOM SOLICITORS ACCOUNTING SERVICES LIMITED

Hellopages » Surrey » Epsom and Ewell » KT17 1UP

Company number 02718884
Status Active
Incorporation Date 1 June 1992
Company Type Private Limited Company
Address 25 THE HEADWAY, EPSOM, SURREY, KT17 1UP
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 eighty-six events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-07-11 ; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 . The most likely internet sites of SDS PROPERTY DEVELOPMENT LIMITED are www.sdspropertydevelopment.co.uk, and www.sds-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Barnes Bridge Rail Station is 8.4 miles; to Clapham Junction Rail Station is 8.7 miles; to Brentford Rail Station is 9.8 miles; to Battersea Park Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sds Property Development Limited is a Private Limited Company. The company registration number is 02718884. Sds Property Development Limited has been working since 01 June 1992. The present status of the company is Active. The registered address of Sds Property Development Limited is 25 The Headway Epsom Surrey Kt17 1up. . SKINNER, Denise Patricia Margaret is a Secretary of the company. SKINNER, Denise Patricia Margaret is a Director of the company. SKINNER, Steven Tony is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary COLLETT, Caroline Mary has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director COLLETT, Alan has been resigned. Director COLLETT, Caroline Mary has been resigned. Director SKINNER, Frederick Charles has been resigned. Director SKINNER, Frederick Charles has been resigned. Director SKINNER, Steven Tony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SKINNER, Denise Patricia Margaret
Appointed Date: 30 June 2000

Director
SKINNER, Denise Patricia Margaret
Appointed Date: 30 June 2000
61 years old

Director
SKINNER, Steven Tony
Appointed Date: 31 October 1994
62 years old

Resigned Directors

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 27 August 1992
Appointed Date: 01 June 1992

Secretary
COLLETT, Caroline Mary
Resigned: 30 June 2000
Appointed Date: 27 August 1992

Nominee Director
C I NOMINEES LIMITED
Resigned: 27 August 1992
Appointed Date: 01 June 1992

Director
COLLETT, Alan
Resigned: 30 June 2000
Appointed Date: 27 August 1992
62 years old

Director
COLLETT, Caroline Mary
Resigned: 30 June 2000
Appointed Date: 09 September 1994
63 years old

Director
SKINNER, Frederick Charles
Resigned: 27 March 1996
Appointed Date: 31 October 1994
94 years old

Director
SKINNER, Frederick Charles
Resigned: 24 August 1994
Appointed Date: 07 July 1994
94 years old

Director
SKINNER, Steven Tony
Resigned: 24 August 1994
Appointed Date: 07 July 1994
62 years old

Persons With Significant Control

Mr Steven Tony Skinner
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Denise Patricia Margaret Skinner
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SDS PROPERTY DEVELOPMENT LIMITED Events

27 Apr 2017
Confirmation statement made on 15 April 2017 with updates
12 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-11

11 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

19 Feb 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100

...
... and 76 more events
22 Sep 1992
Registered office changed on 22/09/92 from: 27 holywell hill st albans hertfordshire AL1 1EZ

22 Sep 1992
Director resigned;new director appointed

11 Sep 1992
Company name changed villecombe LIMITED\certificate issued on 14/09/92

01 Jun 1992
Incorporation
01 Jun 1992
Incorporation

SDS PROPERTY DEVELOPMENT LIMITED Charges

28 October 1994
Debenture
Delivered: 8 November 1994
Status: Satisfied on 11 August 2012
Persons entitled: National Counties Building Society
Description: F/H and l/h property k/a 4 high street epsom surrey t/n…