Sdi Properties Limited STEVENAGE


Founded in 2005, Sdi Properties, classified under reg no. 05621093 is an active company. Currently registered at 6 Viewpoint Office Village SG1 2EQ, Stevenage the company has been in the business for 19 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

There is a single director in the firm at the moment - Pantelis S., appointed on 14 November 2005. In addition, a secretary was appointed - Christine S., appointed on 14 November 2005. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Sdi Properties Limited Address / Contact

Office Address 6 Viewpoint Office Village
Office Address2 Babbage Road
Town Stevenage
Post code SG1 2EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05621093
Date of Incorporation Mon, 14th Nov 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Christine S.

Position: Secretary

Appointed: 14 November 2005

Pantelis S.

Position: Director

Appointed: 14 November 2005

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2005

Resigned: 14 November 2005

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 2005

Resigned: 14 November 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is Pantelis S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Christine S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pantelis S.

Notified on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine S.

Notified on 13 October 2016
Ceased on 17 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth29 96024 10811 824      
Balance Sheet
Cash Bank On Hand  28 5621 0802 842  180 181 
Current Assets270 391262 365244 500244 127191 696  180 1814 475
Debtors213 139222 719215 938243 047188 854    
Net Assets Liabilities  11 8248 5512 657-2 621-7 65337 31843 518
Other Debtors  213 776239 847186 958    
Property Plant Equipment  271 645268 467265 249262 067259 185126 125 
Cash Bank In Hand57 25239 64628 562      
Net Assets Liabilities Including Pension Asset Liability29 96024 10811 824      
Tangible Fixed Assets278 081274 863271 645      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve29 95824 10611 822      
Shareholder Funds29 96024 10811 824      
Other
Version Production Software        2 022
Accumulated Depreciation Impairment Property Plant Equipment  39 23342 41145 62948 81151 69341 984 
Average Number Employees During Period     3322
Bank Borrowings  256 685285 985273 175260 785246 331249 452 
Creditors  21 52118 03112 052264 688266 838268 9883 352
Fixed Assets278 081274 863271 645    126 125153 637
Increase From Depreciation Charge For Year Property Plant Equipment   3 1783 218 2 8822 851 
Net Current Assets Liabilities239 960232 045222 979226 096179 644  180 1811 123
Other Creditors  226 115200 027169 0613 90320 50719 536 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 560 
Other Disposals Property Plant Equipment       256 891 
Property Plant Equipment Gross Cost  310 878310 878310 878310 878310 878168 109 
Total Assets Less Current Liabilities518 041506 908494 624494 563444 893262 067259 185306 306154 760
Total Increase Decrease From Revaluations Property Plant Equipment       114 122 
Trade Creditors Trade Payables  21 52118 03112 052    
Trade Debtors Trade Receivables  2 1623 2001 896    
Creditors Due After One Year488 081482 800482 800      
Creditors Due Within One Year30 43130 32021 521      
Tangible Fixed Assets Cost Or Valuation310 878310 878310 878      
Tangible Fixed Assets Depreciation32 79736 01539 233      
Tangible Fixed Assets Depreciation Charged In Period 3 2183 218      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/06/30
filed on: 3rd, March 2023
Free Download (5 pages)

Company search

Advertisements