Strategic Development Projects Ltd

DataGardener
live
Micro

Strategic Development Projects Ltd

01207872Private Limited With Share Capital

38 Foxwood Drive, Kirkham, Preston, PR42DS
Incorporated

16/04/1975

Company Age

51 years

Directors

1

Employees

1

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Strategic Development Projects Ltd (01207872) is a private limited with share capital incorporated on 16/04/1975 (51 years old) and registered in preston, PR42DS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Site identification & acquisition | unlocking development potential funding planning permission on behalf of owners | joint ventures project management | site procurement & disposal

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/04/1975
PR42DS
1 employees

Financial Overview

Total Assets

£5.5K

Liabilities

£111.5K

Net Assets

£-106.0K

Cash

£378

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

19

Registered

0

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2013
Termination Secretary Company With Name
Category:Officers
Date:18-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2011
Termination Director Company With Name
Category:Officers
Date:11-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Legacy
Category:Annual Return
Date:06-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2009
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2007
Legacy
Category:Annual Return
Date:30-07-2007
Legacy
Category:Address
Date:30-07-2007
Legacy
Category:Annual Return
Date:16-08-2006
Legacy
Category:Officers
Date:16-08-2006
Legacy
Category:Officers
Date:16-08-2006
Legacy
Category:Mortgage
Date:27-06-2006
Legacy
Category:Mortgage
Date:27-06-2006
Legacy
Category:Mortgage
Date:27-06-2006
Legacy
Category:Mortgage
Date:27-06-2006
Legacy
Category:Mortgage
Date:31-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2006
Legacy
Category:Mortgage
Date:09-09-2005
Legacy
Category:Mortgage
Date:25-08-2005
Legacy
Category:Annual Return
Date:11-08-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2005
Legacy
Category:Annual Return
Date:16-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2004
Legacy
Category:Officers
Date:22-12-2003
Legacy
Category:Officers
Date:22-12-2003
Legacy
Category:Annual Return
Date:10-11-2003
Legacy
Category:Address
Date:16-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2003
Legacy
Category:Annual Return
Date:10-10-2002
Legacy
Category:Officers
Date:03-10-2002
Legacy
Category:Officers
Date:05-09-2002
Legacy
Category:Officers
Date:05-09-2002
Legacy
Category:Officers
Date:28-03-2002
Legacy
Category:Officers
Date:12-03-2002
Legacy
Category:Annual Return
Date:15-08-2001
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2001
Legacy
Category:Annual Return
Date:03-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2000
Legacy
Category:Accounts
Date:18-04-2000
Legacy
Category:Officers
Date:04-01-2000
Legacy
Category:Officers
Date:04-01-2000
Legacy
Category:Annual Return
Date:14-09-1999

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date22/01/2026
Latest Accounts30/09/2025

Trading Addresses

38 Foxwood Drive, Kirkham, Preston, PR42DSRegistered
251 Church Street, Blackpool, Lancashire, FY13PB

Contact

01253732618
info@strategicdevelopmentprojectsltd.co.uk
38 Foxwood Drive, Kirkham, Preston, PR42DS