Company NameSQA Development Limited
DirectorNigel Graham Broome
Company StatusActive
Company Number09424116
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Graham Broome
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address62-72 Dalmain Road
London
SE23 1AT
Director NameMr John Malcolm Broome
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYew Trees Copthill Lane
Kingswood
Tadworth
KT20 6HL

Location

Registered Address62-72 Dalmain Road
London
SE23 1AT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

12 November 2019Delivered on: 13 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 July 2015Delivered on: 23 July 2015
Persons entitled: Market Harborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 115-117 queens road, peckham, london, SE15 2EZ registered at land registry with title numbers SGL383609 and SGL60317.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 September 2022Confirmation statement made on 19 September 2022 with updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
7 July 2021Director's details changed for Nigel Broome on 1 July 2021 (2 pages)
2 June 2021Satisfaction of charge 094241160001 in full (1 page)
27 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 November 2019Registration of charge 094241160002, created on 12 November 2019 (5 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
27 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Notification of Sb Developments (London) Limited as a person with significant control on 1 August 2017 (1 page)
21 September 2017Cessation of Nigel Graham Broome as a person with significant control on 1 August 2017 (1 page)
21 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
21 September 2017Cessation of Nigel Graham Broome as a person with significant control on 21 September 2017 (1 page)
21 September 2017Notification of Sb Developments (London) Limited as a person with significant control on 21 September 2017 (1 page)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
29 September 2015Registered office address changed from 168 Maple Road London SE20 8JB England to 62-72 Dalmain Road London SE23 1AT on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 168 Maple Road London SE20 8JB England to 62-72 Dalmain Road London SE23 1AT on 29 September 2015 (1 page)
23 July 2015Registration of charge 094241160001, created on 22 July 2015 (39 pages)
23 July 2015Registration of charge 094241160001, created on 22 July 2015 (39 pages)
17 March 2015Termination of appointment of John Malcolm Broome as a director on 1 March 2015 (1 page)
17 March 2015Termination of appointment of John Malcolm Broome as a director on 1 March 2015 (1 page)
17 March 2015Termination of appointment of John Malcolm Broome as a director on 1 March 2015 (1 page)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(27 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
(27 pages)