SDI PROPERTY LIMITED - SHIREBROOK
Company Profile | Company Filings |
Overview
SDI PROPERTY LIMITED is a Private Limited Company from SHIREBROOK and has the status: Active.
SDI PROPERTY LIMITED was incorporated 31 years ago on 24/11/1992 and has the registered number: 02767493. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/04/2024.
SDI PROPERTY LIMITED was incorporated 31 years ago on 24/11/1992 and has the registered number: 02767493. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 28/04/2024.
SDI PROPERTY LIMITED - SHIREBROOK
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
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 |
---|---|---|
28 / 4 | 28/04/2022 | 28/04/2024 |
Registered Office
UNIT A
SHIREBROOK
NG20 8RY
This Company Originates in : United Kingdom
Previous trading names include:
SPORT & SKI (BN) LIMITED (until 21/08/2007)
SPORT & SKI (BN) LIMITED (until 21/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR PETER ORFORD DICK | Jun 1983 | British | Director | 2019-03-14 | CURRENT |
ADEDOTUN ADEMOLA ADEGOKE | Jun 1973 | British | Director | 2016-10-14 | CURRENT |
STEVEN ROBERTSON | Jul 1967 | Secretary | 1994-06-17 UNTIL 1995-03-03 | RESIGNED | |
RACHEL ISABEL LILIAN STOCKTON | Aug 1970 | British | Director | 2016-10-14 UNTIL 2019-03-14 | RESIGNED |
BARBARA ASHLEY | Secretary | 1992-12-03 UNTIL 1994-01-10 | RESIGNED | ||
PAUL ZEITAL KEMSLEY | Aug 1967 | British | Secretary | 1994-01-10 UNTIL 1994-06-17 | RESIGNED |
IAN DAVID KINMAN | Oct 1959 | Secretary | 1995-03-03 UNTIL 1997-01-16 | RESIGNED | |
MR CAMERON JOHN OLSEN | Secretary | 2013-12-04 UNTIL 2019-07-01 | RESIGNED | ||
MR THOMAS JAMES PIPER | Secretary | 2019-07-01 UNTIL 2022-07-28 | RESIGNED | ||
MRS REBECCA LOUISE TYLEE-BIRDSALL | Sep 1974 | British | Secretary | 2008-08-26 UNTIL 2013-12-04 | RESIGNED |
MR DAVID MICHAEL FORSEY | Jun 1966 | British | Director | 2009-10-18 UNTIL 2016-10-14 | RESIGNED |
MR DAVID MICHAEL FORSEY | Jun 1966 | British | Secretary | 1997-01-16 UNTIL 2008-08-26 | RESIGNED |
MARGARET ANN DIX | Nov 1942 | Secretary | 1992-11-24 UNTIL 1992-12-03 | RESIGNED | |
MR THOMAS JAMES PIPER | Aug 1983 | British | Director | 2022-08-08 UNTIL 2022-08-15 | RESIGNED |
MR SEAN MATTHEW NEVITT | May 1970 | British | Director | 2013-06-05 UNTIL 2016-10-14 | RESIGNED |
KAREN BYERS | Mar 1968 | British | Director | 2008-11-11 UNTIL 2016-10-14 | RESIGNED |
MR ROBERT FRANK MELLORS | May 1950 | British | Director | 2006-02-13 UNTIL 2013-12-31 | RESIGNED |
ERIC JOHANN FREDERICK BRIGHTWELL | Feb 1949 | British | Director | 1992-11-24 UNTIL 1992-12-03 | RESIGNED |
MICHAEL JAMES WALLACE ASHLEY | Dec 1964 | British | Director | 1992-12-03 UNTIL 2016-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Frasers Group Plc | 2016-04-06 | Shirebrook |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |