Sugar Mill Properties Limited

General information

Name:

Sugar Mill Properties Ltd

Office Address:

6 Dunstall Close Webheath B97 5UY Redditch

Number: 04307082

Incorporation date: 2001-10-18

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sugar Mill Properties Limited with reg. no. 04307082 has been competing in the field for 23 years. This Private Limited Company can be found at 6 Dunstall Close, Webheath, Redditch and its postal code is B97 5UY. This firm debuted under the business name Davina Green, however for the last 23 years has operated under the business name Sugar Mill Properties Limited. The firm's principal business activity number is 68209 : Other letting and operating of own or leased real estate. The latest financial reports were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2023-10-08.

Presently, this particular firm is managed by 1 managing director: Judith S., who was chosen to lead the company eleven years ago. The firm had been guided by Roger S. till 11 years ago. Additionally another director, including Paul B. gave up the position in December 2001. To provide support to the directors, this particular firm has been utilizing the skills of Judith S. as a secretary for the last 23 years.

  • Previous company's names
  • Sugar Mill Properties Limited 2001-12-20
  • Davina Green Limited 2001-10-18

Financial data based on annual reports

Company staff

Judith S.

Role: Director

Appointed: 01 May 2013

Latest update: 18 February 2024

Judith S.

Role: Secretary

Appointed: 06 December 2001

Latest update: 18 February 2024

People with significant control

Executives who control the firm include: Judith S. owns over 3/4 of company shares and has 3/4 to full of voting rights. Judith S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Judith S.
Notified on 28 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Judith S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 October 2024
Confirmation statement last made up date 08 October 2023
Annual Accounts 25th February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25th February 2015
Annual Accounts 25th May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25th May 2016
Annual Accounts 27th March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 28th January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 9th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Paddocks Birmingham Road Mappleborough Green

Post code:

B80 7DJ

City / Town:

Studley

HQ address,
2014

Address:

The Paddocks Birmingham Road Mappleborough Green

Post code:

B80 7DJ

City / Town:

Studley

Accountant/Auditor,
2014 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies