Company NameS & D Properties (Staffs) Limited
DirectorsDarren James Garner and Sharon Jayne Hughes
Company StatusActive
Company Number11316692
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren James Garner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMiss Sharon Jayne Hughes
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

11 July 2022Delivered on: 21 July 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 62 fenpark road, stoke on trent, staffordshire, ST4 2NN.
Outstanding
6 August 2021Delivered on: 6 August 2021
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 36 swithin drive stoke on trent ST4 3RF.
Outstanding
25 June 2021Delivered on: 25 June 2021
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 73 brookside drive stoke on trent ST3 2BW.
Outstanding
14 June 2021Delivered on: 14 June 2021
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 63 commercial road stoke on trent ST1 3QR.
Outstanding

Filing History

19 February 2024Director's details changed for Mr Darren Garner on 10 October 2023 (2 pages)
19 February 2024Change of details for Mr Darren Garner as a person with significant control on 10 October 2023 (2 pages)
19 February 2024Director's details changed for Ms Sharon Hughes on 10 October 2023 (2 pages)
19 February 2024Change of details for Ms Sharon Hughes as a person with significant control on 10 October 2023 (2 pages)
1 December 2023Registration of charge 113166920005, created on 1 December 2023 (4 pages)
11 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 July 2022Registration of charge 113166920004, created on 11 July 2022 (4 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
6 August 2021Registration of charge 113166920003, created on 6 August 2021 (3 pages)
25 June 2021Registration of charge 113166920002, created on 25 June 2021 (3 pages)
14 June 2021Registration of charge 113166920001, created on 14 June 2021 (3 pages)
29 January 2021Registered office address changed from The Genesis Centre North Staffs Business Centre 18 Innovation Way Stoke on Trent Staffordshire ST6 4BF United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 29 January 2021 (1 page)
29 January 2021Director's details changed for Ms Sharon Hughes on 29 January 2021 (2 pages)
29 January 2021Change of details for Mr Darren Garner as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Change of details for Ms Sharon Hughes as a person with significant control on 29 January 2021 (2 pages)
29 January 2021Director's details changed for Mr Darren Garner on 29 January 2021 (2 pages)
2 November 2020Confirmation statement made on 9 October 2020 with updates (5 pages)
2 November 2020Statement of capital following an allotment of shares on 18 April 2018
  • GBP 2
(3 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
22 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 July 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 2
(38 pages)