S.D. HOLDINGS LIMITED - SOUTHWICK
Company Profile | Company Filings |
Overview
S.D. HOLDINGS LIMITED is a Private Limited Company from SOUTHWICK UNITED KINGDOM and has the status: Active.
S.D. HOLDINGS LIMITED was incorporated 70 years ago on 05/01/1954 and has the registered number: 00527701. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
S.D. HOLDINGS LIMITED was incorporated 70 years ago on 05/01/1954 and has the registered number: 00527701. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
S.D. HOLDINGS LIMITED - SOUTHWICK
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4A SOUTHVIEW ROAD
SOUTHWICK
WEST SUSSEX
BN42 4TU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/09/2023 | 27/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GAILE VANESSA CAREY | Apr 1957 | British | Director | 2002-12-19 | CURRENT |
MR PAUL CALLAND | Nov 1966 | British | Director | 2010-04-06 | CURRENT |
MR RUSSELL BRUCE ASHBY | Dec 1961 | British | Director | 1997-03-07 | CURRENT |
MRS GAILE VANESSA CAREY | Apr 1957 | British | Secretary | 2002-12-19 | CURRENT |
DIANA CHRISTINE URQUHART | Dec 1938 | British | Director | RESIGNED | |
STEPHEN JOHN QUEST | Mar 1954 | British | Director | RESIGNED | |
NICHOLAS IAN HAMILTON | Nov 1949 | British | Director | 2009-12-01 UNTIL 2011-02-28 | RESIGNED |
KENNETH JOHN GUBBIN | Jul 1930 | British | Director | RESIGNED | |
MALCOLM FREDERICK GEORGE GARDINER | Aug 1945 | British | Director | RESIGNED | |
MALCOLM DAVID CAREY | Jul 1946 | British | Director | 2001-12-04 UNTIL 2010-07-02 | RESIGNED |
MRS GAILE VANESSA CAREY | Apr 1957 | British | Director | RESIGNED | |
VALERIE ANN ASHBY | Oct 1946 | British | Director | RESIGNED | |
MR GRAHAM EWART MUMFORD ASHBY | Feb 1932 | British | Director | RESIGNED | |
CONSTANCE LOUISE ASHBY | Jun 1907 | British | Director | RESIGNED | |
MALCOLM DAVID CAREY | Jul 1946 | British | Secretary | 1997-03-21 UNTIL 2002-12-19 | RESIGNED |
MRS GAILE VANESSA CAREY | Apr 1957 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Gaile Vanessa Carey | 2016-04-06 - 2022-05-19 | 4/1957 | Pulborough West Sussex |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust |
Mr Russell Bruce Ashby | 2016-04-06 - 2022-05-19 | 12/1961 | Hove East Sussex |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust |
Mr Paul Calland | 2016-04-06 - 2022-05-19 | 11/1966 | Lancing West Sussex |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-06-06 | 31-12-2023 | 1,265,803 Cash 29,897,498 equity |
ACCOUNTS - Final Accounts preparation | 2023-05-26 | 31-12-2022 | 2,187,487 Cash 30,272,729 equity |
ACCOUNTS - Final Accounts preparation | 2022-06-01 | 31-12-2021 | 1,639,170 Cash 22,996,458 equity |
ACCOUNTS - Final Accounts preparation | 2021-06-30 | 31-12-2020 | 1,567,763 Cash 22,140,926 equity |
ACCOUNTS - Final Accounts preparation | 2020-07-22 | 31-12-2019 | 873,634 Cash 21,872,184 equity |
ACCOUNTS - Final Accounts preparation | 2019-06-12 | 31-12-2018 | 1,475,797 Cash 21,586,375 equity |