TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

SDL Freeholds Limited

Adresse
9-11 The Quadrant
Richmond
TW9 1BP
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 07960412 Show on Companies House
Accountsdormant
last accounts made up to 31 mars 2022
Activité (Code NAF)68320 - Administration de biens immobiliers
Statut de Sociétéactive
Noms Précédents
  • CP Bigwood Properties Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Odevo Uk Limited Status: Active Notified: 29/09/2023 Companies House Number: 13113041 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Cp Bigwood Management Llp Status: Ceased Notified: 06/04/2016 Ceased: 18/10/2018 Companies House Number: Oc362436 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Hml Pm Limited Status: Ceased Notified: 01/04/2021 Ceased: 29/09/2023 Companies House Number: 04231933 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Sdl Property Services Group Limited Status: Ceased Notified: 18/10/2018 Ceased: 04/12/2020 Companies House Number: 06055271 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Wise Living Developments Limited Status: Ceased Notified: 04/12/2020 Ceased: 01/04/2021 Companies House Number: 12072018 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Howgego, James Alfred Lloyd Richmond, England Status: Active Notified: 01/04/2021 Date of Birth: 08/1968 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Howgego, James Alfred Lloyd Richmond, England Status: Active Notified: 01/04/2021 Role: Secretary
    Mason, Erica Rosemary Richmond, England Status: Active Notified: 23/01/2024 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Anderton, Colin James Chetwynd Business Park, Chilwell, Nottingham, England Status: Ceased Notified: 18/12/2015 Ceased: 06/03/2020 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Guthrie, Charles Alec Richmond, England Status: Ceased Notified: 01/04/2021 Ceased: 23/01/2024 Date of Birth: 09/1964 Occupation: Chief Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Patel, Parimal Raojibhai Richmond, England Status: Ceased Notified: 29/09/2023 Ceased: 29/09/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rendall, Duncan Llewelyn Richmond, England Status: Ceased Notified: 29/09/2023 Ceased: 29/09/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Tejada, Mark Steven Richmond, England Status: Ceased Notified: 01/04/2021 Ceased: 23/01/2024 Date of Birth: 03/1968 Occupation: Property Manager Role: Director Country of Residence: England Nationality: British