Company NameSudil Properties Limited
DirectorsSusan Elinor Wright and Mary Harriet Isobel Wright
Company StatusActive
Company Number00374177
CategoryPrivate Limited Company
Incorporation Date27 May 1942(81 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Elinor Wright
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(49 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address32 Oak Village
Gospel Oak
London
NW5 4QN
Secretary NameM/S Mary Harriet Isobel Wright
NationalityBritish
StatusCurrent
Appointed14 January 1992(49 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Belmont Court
Finchley Road
London
NW11 6XS
Director NameM/S Mary Harriet Isobel Wright
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(55 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Belmont Court Finchley Road
Temple Fortune
London
NW11 6XS
Secretary NameMr Samuel Bran Daws
StatusCurrent
Appointed01 February 2018(75 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMrs Shirley Dilys Daws
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(49 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Heath Hurst Road
London
NW3 2RU

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.5k at £1Newsome South Developments LTD
75.00%
Ordinary A
8.5k at £1Newsome South Developments LTD
25.00%
Ordinary B
1 at £1Mrs Shirley Dilys Daws & Newsome South Developments LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£809,447
Cash£5,502
Current Liabilities£93,266

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for M/S Mary Harriet Isobel Wright on 1 December 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 February 2018Appointment of Mr Samuel Bran Daws as a secretary on 1 February 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 34,000
(6 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 34,000
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 34,000
(6 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 34,000
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 34,000
(6 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 34,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Registered office changed on 12/11/2008 from bank chambers market street huddersfield W. Yorkshire HD1 2EW (1 page)
12 November 2008Registered office changed on 12/11/2008 from bank chambers market street huddersfield W. Yorkshire HD1 2EW (1 page)
24 January 2008Return made up to 14/01/08; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Return made up to 14/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Return made up to 14/01/07; full list of members (3 pages)
7 March 2007Return made up to 14/01/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2006Return made up to 14/01/06; full list of members (3 pages)
23 January 2006Return made up to 14/01/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
1 February 2005Return made up to 14/01/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2004Return made up to 14/01/04; full list of members (7 pages)
2 February 2004Return made up to 14/01/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
31 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2003Return made up to 14/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Return made up to 14/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
24 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
29 January 1998Return made up to 14/01/98; no change of members (4 pages)
29 January 1998Return made up to 14/01/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 January 1997Return made up to 14/01/97; no change of members (4 pages)
24 January 1997Return made up to 14/01/97; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 February 1996Return made up to 14/01/96; full list of members (6 pages)
11 February 1996Return made up to 14/01/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 May 1942Certificate of incorporation (1 page)
27 May 1942Certificate of incorporation (1 page)