-
SIRDAR PROPERTIES LIMITED - Barn Cottage Botany Lane, Lepton, Huddersfield, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08801851
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Barn Cottage Botany Lane
- Lepton
- Huddersfield
- West Yorkshire
- HD8 0NE
- England Barn Cottage Botany Lane, Lepton, Huddersfield, West Yorkshire, HD8 0NE, England UK
Management
- Managing Directors
- MORRIS, Emma Louise
- MORRIS, Russell Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-04
- Age Of Company 2013-12-04 10 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Dream Property Holdco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- HAMSARD 3330 LIMITED
- Filing of Accounts
- Due Date: 2022-03-29
- Last Date: 2020-06-29
- Annual Return
- Due Date: 2021-12-18
- Last Date: 2020-12-04
-
SIRDAR PROPERTIES LIMITED Company Description
- SIRDAR PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08801851. Its current trading status is "live". It was registered 2013-12-04. It was previously called HAMSARD 3330 LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors It can be contacted at Barn Cottage Botany Lane .
Get SIRDAR PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sirdar Properties Limited - Barn Cottage Botany Lane, Lepton, Huddersfield, West Yorkshire, United Kingdom
- 2013-12-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SIRDAR PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-09-01) - MR04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
confirmation-statement-with-no-updates (2020-12-04) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
change-to-a-person-with-significant-control (2019-01-16) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2019-11-20) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
-
termination-director-company-with-name-termination-date (2018-06-29) - TM01
-
change-person-director-company-with-change-date (2018-04-19) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-16) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
-
confirmation-statement-with-updates (2018-12-04) - CS01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-03-30) - AA01
-
mortgage-satisfy-charge-full (2017-04-07) - MR04
-
appoint-person-director-company-with-name-date (2017-04-18) - AP01
-
resolution (2017-04-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2017-04-25) - SH02
-
accounts-with-accounts-type-small (2017-07-10) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-13) - MR01
-
change-to-a-person-with-significant-control (2017-12-18) - PSC05
-
confirmation-statement-with-updates (2017-12-18) - CS01
-
termination-director-company-with-name-termination-date (2017-05-16) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-04-06) - AA
-
confirmation-statement-with-updates (2016-12-16) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-30) - AR01
-
change-person-director-company-with-change-date (2015-05-14) - CH01
-
accounts-with-accounts-type-dormant (2015-03-18) - AA
-
change-person-director-company-with-change-date (2015-10-09) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-12) - MR01
-
change-account-reference-date-company-current-shortened (2014-06-17) - AA01
-
termination-director-company-with-name (2014-06-17) - TM01
-
termination-secretary-company-with-name (2014-06-17) - TM02
-
change-registered-office-address-company-with-date-old-address (2014-06-17) - AD01
-
appoint-person-director-company-with-name (2014-06-17) - AP01
-
certificate-change-of-name-company (2014-05-16) - CERTNM
keyboard_arrow_right 2013
-
incorporation-company (2013-12-04) - NEWINC