S G Developments Uk Limited

DataGardener
live
Unknown

S G Developments Uk Limited

05048913Private Limited With Share Capital

C/O Sch Consultancy Limited, Maple House, Potters Bar, EN65BS
Incorporated

19/02/2004

Company Age

22 years

Directors

4

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

S G Developments Uk Limited (05048913) is a private limited with share capital incorporated on 19/02/2004 (22 years old) and registered in potters bar, EN65BS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 19/02/2004
EN65BS

Financial Overview

Total Assets

£673.5K

Liabilities

£934.9K

Net Assets

£-261.4K

Cash

£3

Key Metrics

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-03-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2026
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-01-2026
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:04-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-03-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:05-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2010
Termination Director Company With Name
Category:Officers
Date:19-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2009
Termination Secretary Company With Name
Category:Officers
Date:21-10-2009
Termination Director Company With Name
Category:Officers
Date:21-10-2009
Legacy
Category:Annual Return
Date:24-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2009
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Mortgage
Date:14-05-2008
Legacy
Category:Mortgage
Date:02-05-2008
Legacy
Category:Annual Return
Date:06-03-2008
Legacy
Category:Mortgage
Date:01-03-2008
Legacy
Category:Mortgage
Date:01-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2007
Legacy
Category:Annual Return
Date:14-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2006
Legacy
Category:Annual Return
Date:04-05-2006
Legacy
Category:Annual Return
Date:08-07-2005
Legacy
Category:Mortgage
Date:09-02-2005
Legacy
Category:Mortgage
Date:01-02-2005
Legacy
Category:Mortgage
Date:25-01-2005
Resolution
Category:Resolution
Date:10-01-2005
Legacy
Category:Officers
Date:04-01-2005
Legacy
Category:Address
Date:13-07-2004
Memorandum Articles
Category:Incorporation
Date:17-06-2004

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date27/06/2025
Latest Accounts30/09/2024

Trading Addresses

C/O Sch Consultancy Limited, 3000 Hillswood Drive, Chertsey, Surrey, KT160RS
C/O Sch Consultancy Limited, Maple House, Potters Bar, Hertfordshire En6 5B, EN65BSRegistered

Related Companies

2

Contact

C/O Sch Consultancy Limited, Maple House, Potters Bar, EN65BS