Company NameSV Properties Limited
Company StatusDissolved
Company Number09217420
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 5 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 Craig Paul Thrush
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2016(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dell Crescent
Hexthorpe
Doncaster
South Yorkshire
DN4 0JA
Secretary NameMr Richard Hugh Langdon
StatusResigned
Appointed23 January 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2020)
RoleCompany Director
Correspondence Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH
Director NameMr Richard Hugh Langdon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH
Director NameMr Nigel Weston Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2016(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH

Location

Registered Address15 St. Cuthberts Way
Sherburn Village
Durham
DH6 1RH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishSherburn Village
WardSherburn
Built Up AreaSherburn (County Durham)

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 January 2018Delivered on: 15 January 2018
Persons entitled: Hampton Properties (Ne) Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future owned by the borrower, or in which the borrower holds an interest.
Outstanding

Filing History

12 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
6 November 2020Termination of appointment of Richard Hugh Langdon as a director on 5 November 2020 (1 page)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
16 September 2020Termination of appointment of Richard Hugh Langdon as a secretary on 16 September 2020 (1 page)
21 February 2020Registered office address changed from Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA England to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 21 February 2020 (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
15 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 November 2018Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018 (1 page)
21 November 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
21 November 2018Registered office address changed from 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018 (1 page)
15 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
15 January 2018Registration of charge 092174200001, created on 15 January 2018 (46 pages)
30 September 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 September 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
24 November 2016Termination of appointment of Nigel Weston Smith as a director on 22 November 2016 (1 page)
24 November 2016Termination of appointment of Nigel Weston Smith as a director on 22 November 2016 (1 page)
16 October 2016Appointment of Mr Nigel Weston Smith as a director on 16 October 2016 (2 pages)
16 October 2016Appointment of Mr Nigel Weston Smith as a director on 16 October 2016 (2 pages)
16 October 2016Termination of appointment of Craig Paul Thrush as a director on 16 October 2016 (1 page)
16 October 2016Termination of appointment of Craig Paul Thrush as a director on 16 October 2016 (1 page)
1 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
6 June 2016Appointment of Mr Richard Hugh Langdon as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mr Richard Hugh Langdon as a director on 1 June 2016 (2 pages)
23 January 2016Appointment of Mr Richard Hugh Langdon as a secretary on 23 January 2016 (2 pages)
23 January 2016Appointment of Mr Craig Paul Thrush as a director on 23 January 2016 (2 pages)
23 January 2016Appointment of Mr Richard Hugh Langdon as a secretary on 23 January 2016 (2 pages)
23 January 2016Termination of appointment of Richard Hugh Langdon as a director on 23 January 2016 (1 page)
23 January 2016Termination of appointment of Richard Hugh Langdon as a director on 23 January 2016 (1 page)
23 January 2016Appointment of Mr Craig Paul Thrush as a director on 23 January 2016 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)