SDM PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

18/04/2418 April 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/08/2318 August 2023 Change of details for Mr Mark Edward Vine as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from Grosvenor House 2 Grosvenor Square Southampton Hampshire SO15 2BE England to Directors Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Mark Edward Vine on 2023-08-17

View Document

16/08/2316 August 2023 Change of details for Mr Mark Edward Vine as a person with significant control on 2023-07-01

View Document

16/08/2316 August 2023 Change of details for Mr Mark Edward Vine as a person with significant control on 2023-07-27

View Document

16/08/2316 August 2023 Director's details changed for Mr Mark Edward Vine on 2023-07-27

View Document

16/08/2316 August 2023 Director's details changed for Mr Mark Edward Vine on 2023-07-01

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

14/09/2214 September 2022 Director's details changed for Mr Daniel Robert Nicholls on 2022-09-14

View Document

14/09/2214 September 2022 Registered office address changed from 47 William Street Southampton Hampshire SO14 5QH England to Grosvenor House 2 Grosvenor Square Southampton Hampshire SO15 2BE on 2022-09-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 319 Salisbury Road Totton Southampton Hampshire SO40 3LZ United Kingdom to 47 William Street Southampton Hampshire SO14 5QH on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Daniel Robert Nicholls on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Mark Edward Vine on 2022-02-22

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TIPP

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

11/09/2011 September 2020 CESSATION OF SAMUEL RICHARD TIPP AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/1929 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company