Sdl Freeholds Limited

General information

Name:

Sdl Freeholds Ltd

Office Address:

9-11 The Quadrant TW9 1BP Richmond

Number: 07960412

Incorporation date: 2012-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07960412 is the reg. no. used by Sdl Freeholds Limited. This company was registered as a Private Limited Company on 2012/02/22. This company has been operating on the British market for 12 years. This company can be reached at 9-11 The Quadrant in Richmond. The main office's postal code assigned to this location is TW9 1BP. It 's been 6 years since Sdl Freeholds Limited is no longer featured under the business name Cp Bigwood Properties. This business's classified under the NACE and SIC code 68320 meaning Management of real estate on a fee or contract basis. The latest filed accounts documents were submitted for the period up to 31st March 2022 and the most recent confirmation statement was filed on 29th December 2022.

Currently, the directors chosen by this particular company are: Erica M. arranged to perform management duties on 2024/01/23 and James H. arranged to perform management duties three years ago. To support the directors in their duties, the company has been using the skills of James H. as a secretary for the last three years.

  • Previous company's names
  • Sdl Freeholds Limited 2018-11-12
  • Cp Bigwood Properties Limited 2012-02-22

Financial data based on annual reports

Company staff

Erica M.

Role: Director

Appointed: 23 January 2024

Latest update: 5 February 2024

James H.

Role: Director

Appointed: 01 April 2021

Latest update: 5 February 2024

James H.

Role: Secretary

Appointed: 01 April 2021

Latest update: 5 February 2024

People with significant control

The companies that control this firm are as follows: Odevo Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. George Wharf, SW8 2LE and was registered as a PSC under the registration number 13113041.

Odevo Uk Limited
Address: 13b St. George Wharf, London, SW8 2LE, England
Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 13113041
Notified on 29 September 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hml Pm Limited
Address: 9-11 The Quadrant, Richmond, TW9 1BP, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 4231933
Notified on 1 April 2021
Ceased on 29 September 2023
Nature of control:
over 3/4 of shares
Wise Living Developments Limited
Address: 17 Regan Way, Beeston, Nottingham, NG9 6RZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12072018
Notified on 4 December 2020
Ceased on 1 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sdl Property Services Group Limited
Address: 3-4 Regan Way, Beeston, Nottingham, NG9 6RZ, England
Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered Registrar Of England & Wales
Registration number 06055271
Notified on 18 October 2018
Ceased on 4 December 2020
Nature of control:
3/4 to full of voting rights
Cp Bigwood Management Llp
Address: 3&4 Regan Way Regan Way, Chilwell, Beeston, Nottingham, NG9 6RZ, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales
Registration number Oc362436
Notified on 6 April 2016
Ceased on 18 October 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-02-22
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 April 2013
Annual Accounts 1 May 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 1 May 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 2 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on Tuesday 23rd January 2024 (TM01)
filed on: 23rd, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
12
Company Age

Closest Companies - by postcode