You are here: bizstats.co.uk > a-z index > S list

S.d. Holdings Limited SOUTHWICK


Founded in 1954, S.d. Holdings, classified under reg no. 00527701 is an active company. Currently registered at 4a Southview Road BN42 4TU, Southwick the company has been in the business for seventy years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Paul C., Gaile C. and Russell A.. In addition one secretary - Gaile C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Malcolm C. who worked with the the firm until 19 December 2002.

S.d. Holdings Limited Address / Contact

Office Address 4a Southview Road
Town Southwick
Post code BN42 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00527701
Date of Incorporation Tue, 5th Jan 1954
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Paul C.

Position: Director

Appointed: 06 April 2010

Gaile C.

Position: Director

Appointed: 19 December 2002

Gaile C.

Position: Secretary

Appointed: 19 December 2002

Russell A.

Position: Director

Appointed: 07 March 1997

Graham A.

Position: Director

Resigned: 13 November 2023

Nicholas H.

Position: Director

Appointed: 01 December 2009

Resigned: 28 February 2011

Malcolm C.

Position: Director

Appointed: 04 December 2001

Resigned: 02 July 2010

Malcolm C.

Position: Secretary

Appointed: 21 March 1997

Resigned: 19 December 2002

Gaile C.

Position: Director

Appointed: 13 September 1991

Resigned: 21 March 1997

Valerie A.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 1996

Stephen Q.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 1992

Constance A.

Position: Director

Appointed: 13 September 1991

Resigned: 19 October 1998

Malcolm G.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 1992

Kenneth G.

Position: Director

Appointed: 13 September 1991

Resigned: 31 December 1992

Diana U.

Position: Director

Appointed: 13 September 1991

Resigned: 01 December 2009

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we researched, there is Russell A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Paul C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Gaile C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Russell A.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Paul C.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Gaile C.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, May 2023
Free Download (15 pages)

Company search