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

Sgdn Limited CAMBRIDGESHIRE


Sgdn started in year 2002 as Private Limited Company with registration number 04565701. The Sgdn company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cambridgeshire at Stuart House, City Road. Postal code: PE1 1QF.

At the moment there are 3 directors in the the company, namely Timothy J., Andrew H. and Adrian N.. In addition one secretary - Christine C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sgdn Limited Address / Contact

Office Address Stuart House, City Road
Office Address2 Peterborough
Town Cambridgeshire
Post code PE1 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04565701
Date of Incorporation Thu, 17th Oct 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Christine C.

Position: Secretary

Appointed: 23 May 2016

Timothy J.

Position: Director

Appointed: 01 April 2013

Andrew H.

Position: Director

Appointed: 11 July 2003

Adrian N.

Position: Director

Appointed: 11 July 2003

Alastair M.

Position: Director

Appointed: 09 September 2011

Resigned: 01 April 2013

Adrian N.

Position: Secretary

Appointed: 11 July 2003

Resigned: 12 July 2003

Martin L.

Position: Director

Appointed: 11 July 2003

Resigned: 09 September 2011

Keith S.

Position: Secretary

Appointed: 11 July 2003

Resigned: 23 May 2016

Jonathan B.

Position: Secretary

Appointed: 17 October 2002

Resigned: 11 July 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2002

Resigned: 17 October 2002

Dutton Gregory Corporate Services

Position: Corporate Director

Appointed: 17 October 2002

Resigned: 11 July 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Savills (Uk) Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights.

Savills (Uk) Limited

33 Margaret Street, London, W1G 0JD, England

Legal authority Companies Acts 1985 & 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand27 20915 04796 283225 41951 35368 03860 412
Current Assets329 084182 906200 469393 644201 398135 467132 048
Debtors301 875167 859104 186168 225150 04567 42971 636
Other
Audit Fees Expenses4 5004 2162 8142 7502 7501 2501 850
Director Remuneration11 23422 74120 10021 20021 20021 74321 200
Accrued Liabilities23 70114 1965 79631 55822 98832 71131 341
Administrative Expenses55 41695 01290 88886 62090 04985 74785 063
Applicable Tax Rate201919191919 
Comprehensive Income Expense-9 5253 76329 000 -9 344  
Cost Sales504 880721 705766 682994 6071 010 484728 501756 680
Creditors331 422181 481170 044363 219180 317114 386110 967
Gross Profit Loss45 89198 775119 88886 62080 70585 74783 880
Key Management Personnel Compensation Total11 23422 74120 10021 200   
Net Current Assets Liabilities-2 3381 42530 42530 42521 08121 08121 081
Number Shares Issued Fully Paid 3 0003 0003 0003 0003 0003 000
Par Value Share 111111
Profit Loss-9 5253 76329 000 -9 344  
Profit Loss On Ordinary Activities Before Tax-9 5253 76329 000 -9 344  
Recoverable Value-added Tax  3 312 380 4 207
Tax Decrease From Utilisation Tax Losses 7155 510    
Tax Expense Credit Applicable Tax Rate-1 9057155 510 -1 775  
Total Assets Less Current Liabilities-2 3381 42530 42530 42521 08121 08121 081
Trade Creditors Trade Payables307 030165 157164 248330 485157 32980 04779 626
Trade Debtors Trade Receivables301 875167 859100 874168 22582 236  
Turnover Revenue550 771820 480886 5701 081 2271 091 189814 248840 560
Wages Salaries11 23422 74120 10021 20021 20021 74321 200
Average Number Employees During Period   3333
Operating Profit Loss      -1 183
Other Interest Receivable Similar Income Finance Income      1 183
Prepayments Accrued Income    67 42967 42967 429

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
Free Download (17 pages)

Company search

Advertisements