Advanced company searchLink opens in new window

SDM PROPERTY LTD

Company number 12127920

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2026 MR01 Registration of charge 121279200001, created on 6 January 2026
04 Dec 2025 CS01 Confirmation statement made on 3 December 2025 with updates
30 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
04 Aug 2025 CS01 Confirmation statement made on 28 July 2025 with no updates
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
18 Apr 2024 AA01 Previous accounting period extended from 31 July 2023 to 31 December 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 July 2022
18 Aug 2023 PSC04 Change of details for Mr Mark Edward Vine as a person with significant control on 17 August 2023
17 Aug 2023 CH01 Director's details changed for Mr Mark Edward Vine on 17 August 2023
17 Aug 2023 AD01 Registered office address changed from Grosvenor House 2 Grosvenor Square Southampton Hampshire SO15 2BE England to Directors Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP on 17 August 2023
16 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with updates
16 Aug 2023 PSC04 Change of details for Mr Mark Edward Vine as a person with significant control on 27 July 2023
16 Aug 2023 PSC04 Change of details for Mr Mark Edward Vine as a person with significant control on 1 July 2023
16 Aug 2023 CH01 Director's details changed for Mr Mark Edward Vine on 1 July 2023
16 Aug 2023 CH01 Director's details changed for Mr Mark Edward Vine on 27 July 2023
14 Sep 2022 CH01 Director's details changed for Mr Daniel Robert Nicholls on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from 47 William Street Southampton Hampshire SO14 5QH England to Grosvenor House 2 Grosvenor Square Southampton Hampshire SO15 2BE on 14 September 2022
10 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Mr Mark Edward Vine on 18 July 2022
18 Jul 2022 CH01 Director's details changed for Mr Daniel Robert Nicholls on 18 July 2022
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Feb 2022 CH01 Director's details changed for Mr Mark Edward Vine on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Daniel Robert Nicholls on 22 February 2022
22 Feb 2022 AD01 Registered office address changed from 319 Salisbury Road Totton Southampton Hampshire SO40 3LZ United Kingdom to 47 William Street Southampton Hampshire SO14 5QH on 22 February 2022