Company NameSDB Property Limited
DirectorsStuart Douglas Beitler and Benjamin Stephen Beitler
Company StatusActive
Company Number08191305
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months 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 Stuart Douglas Beitler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Belsize Lane
London
NW3 5AU
Director NameMr Benjamin Stephen Beitler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW

Location

Registered Address53a Belsize Lane
London
NW3 5AU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,216
Cash£5,034
Current Liabilities£497,403

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

15 September 2022Delivered on: 15 September 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 132 whitchurch lane. Edgware. HA8 6QL.
Outstanding
14 August 2017Delivered on: 15 August 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Address- 132 whitchurch lane, edgware, HA8 6QL title - MX404146.
Outstanding

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
15 September 2022Satisfaction of charge 081913050001 in full (1 page)
15 September 2022Registration of charge 081913050002, created on 15 September 2022 (6 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
22 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
1 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
3 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
27 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 August 2017Registration of charge 081913050001, created on 14 August 2017 (3 pages)
15 August 2017Registration of charge 081913050001, created on 14 August 2017 (3 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 September 2013Appointment of Mr Benjamin Stephen Beitler as a director (2 pages)
30 September 2013Appointment of Mr Benjamin Stephen Beitler as a director (2 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)