SDG PROPERTY HOLDINGS LIMITED
SCARBOROUGH SDG (PROPERTIES) LIMITED TEESLOCH NO. 1 LIMITED DWSCO 2321 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 2AQ
Company number 04539814
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Satisfaction of charge 17 in full; Satisfaction of charge 3 in full; Satisfaction of charge 16 in full. The most likely internet sites of SDG PROPERTY HOLDINGS LIMITED are www.sdgpropertyholdings.co.uk, and www.sdg-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sdg Property Holdings Limited is a Private Limited Company. The company registration number is 04539814. Sdg Property Holdings Limited has been working since 19 September 2002. The present status of the company is Active. The registered address of Sdg Property Holdings Limited is Europa House 20 Esplanade Scarborough Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Simon Charles is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary BROOK, Susan Margaret has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director FINLAY, Mark James has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Simon Charles has been resigned. Director RICHARDSON, Paul has been resigned. Director TANDY, Didier Michel has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 11 September 2007

Director
MCCABE, Simon Charles
Appointed Date: 10 November 2010
48 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 11 September 2007

Resigned Directors

Secretary
BROOK, Susan Margaret
Resigned: 26 February 2004
Appointed Date: 23 October 2002

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 23 October 2002
Appointed Date: 19 September 2002

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 11 September 2007
Appointed Date: 01 September 2003

Director
DI CIACCA, Cesidio Martin
Resigned: 31 May 2005
Appointed Date: 23 October 2002
72 years old

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 23 October 2002
Appointed Date: 19 September 2002

Director
FINLAY, Mark James
Resigned: 26 February 2004
Appointed Date: 24 July 2003
59 years old

Director
MCCABE, Kevin Charles
Resigned: 31 May 2005
Appointed Date: 24 July 2003
77 years old

Director
MCCABE, Simon Charles
Resigned: 31 May 2005
Appointed Date: 26 February 2004
48 years old

Director
RICHARDSON, Paul
Resigned: 10 November 2010
Appointed Date: 30 September 2008
61 years old

Director
TANDY, Didier Michel
Resigned: 31 May 2005
Appointed Date: 23 October 2002
66 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 11 September 2007
Appointed Date: 31 May 2005

Persons With Significant Control

Scarborough Group Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SDG PROPERTY HOLDINGS LIMITED Events

19 May 2017
Satisfaction of charge 17 in full
19 May 2017
Satisfaction of charge 3 in full
19 May 2017
Satisfaction of charge 16 in full
19 May 2017
Satisfaction of charge 6 in full
19 May 2017
Satisfaction of charge 5 in full
...
... and 104 more events
13 Nov 2002
Secretary resigned
13 Nov 2002
Registered office changed on 13/11/02 from: five chancery lane clifford's inn london EC4A 1BU
06 Nov 2002
Particulars of mortgage/charge
24 Oct 2002
Company name changed dwsco 2321 LIMITED\certificate issued on 24/10/02
19 Sep 2002
Incorporation

SDG PROPERTY HOLDINGS LIMITED Charges

23 May 2011
Security interest agreement
Delivered: 31 May 2011
Status: Satisfied on 19 May 2017
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Interest in the collateral. Collateral shall mean the…
23 May 2011
Security interest agreement
Delivered: 31 May 2011
Status: Satisfied on 19 May 2017
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Interest in the collateral. Collateral shall mean the…
23 May 2011
Security interest agreement
Delivered: 31 May 2011
Status: Satisfied on 19 May 2017
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Interest in the collateral. Collateral shall mean the…
23 May 2011
Security interest agreement
Delivered: 31 May 2011
Status: Satisfied on 14 February 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Assigns the collateral see image for full details.
23 May 2011
Security interest agreement
Delivered: 31 May 2011
Status: Satisfied on 19 May 2017
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Interest in the collateral being the units, any other…
23 May 2011
Security interest agreement
Delivered: 31 May 2011
Status: Satisfied on 14 February 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Assigns the collateral see image for full details.
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 16 June 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary the Security Trustee
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 16 June 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 March 2009
Security agreement
Delivered: 4 April 2009
Status: Satisfied on 19 May 2017
Persons entitled: Bank of Scotland PLC
Description: To the units being 250,000 fully paid units in the trust…
28 February 2007
Jersey law security interest agreement
Delivered: 16 March 2007
Status: Satisfied on 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The collateral. See the mortgage charge document for full…
28 February 2007
Jersey law security interest agreement
Delivered: 16 March 2007
Status: Satisfied on 20 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The security assets. See the mortgage charge document for…
28 September 2006
Jersey law security interest agreement
Delivered: 14 October 2006
Status: Satisfied on 19 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the debtor's right,title and interest in and to the…
28 September 2006
Jersey law security interest agreement
Delivered: 14 October 2006
Status: Satisfied on 19 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the debtor's right,title and interest in and to the…
28 September 2006
Jersey law security interest agreement
Delivered: 14 October 2006
Status: Satisfied on 19 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the debtor's right,title and interest in and to the…
28 September 2006
Jersey law security interest agreement
Delivered: 14 October 2006
Status: Satisfied on 19 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the debtor's right,title and interest in and to the…
28 September 2006
Jersey law security interest agreement
Delivered: 14 October 2006
Status: Satisfied on 19 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the debtor's right,title and interest in and to the…
28 September 2006
Jersey law security interest agreement
Delivered: 14 October 2006
Status: Satisfied on 19 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the debtor's right,title and interest in and to the…
1 November 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 16 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…