Background WavePink WaveYellow Wave

SLEAFORD PROPERTY DEVELOPMENTS LIMITED (06410885)

SLEAFORD PROPERTY DEVELOPMENTS LIMITED (06410885) is an active UK company. incorporated on 29 October 2007. with registered office in Lincolnshire. The company operates in the Construction sector, engaged in development of building projects. SLEAFORD PROPERTY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include CASELEY, Hugh Munro Bater, FEARN, Geoffrey Ellwood, HINDMARCH, David John and 1 others.

Company Number
06410885
Status
active
Type
ltd
Incorporated
29 October 2007
Age
18 years
Address
3 Castlegate, Lincolnshire, NG31 6SF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASELEY, Hugh Munro Bater, FEARN, Geoffrey Ellwood, HINDMARCH, David John, TOWNSEND, Peter Sandham
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLEAFORD PROPERTY DEVELOPMENTS LIMITED

SLEAFORD PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 29 October 2007 with the registered office located in Lincolnshire. The company operates in the Construction sector, specifically engaged in development of building projects. SLEAFORD PROPERTY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06410885

LTD Company

Age

18 Years

Incorporated 29 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3 Castlegate Grantham Lincolnshire, NG31 6SF,

Timeline

5 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jan 11
Loan Cleared
Oct 24
Loan Secured
Jul 25
Capital Update
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TOWNSEND, Peter Sandham

Active
GranthamNG31 6SF
Secretary
Appointed 29 Oct 2007

CASELEY, Hugh Munro Bater

Active
GranthamNG31 6SF
Born November 1960
Director
Appointed 01 Apr 2008

FEARN, Geoffrey Ellwood

Active
75 Church Street, NewarkNG23 5ES
Born March 1937
Director
Appointed 30 Oct 2007

HINDMARCH, David John

Active
GranthamNG31 6SF
Born March 1965
Director
Appointed 30 Oct 2007

TOWNSEND, Peter Sandham

Active
GranthamNG31 6SF
Born November 1948
Director
Appointed 30 Oct 2007

HINDMARCH, John Geoffrey

Resigned
The Grange, GranthamNG32 1HD
Born November 1940
Director
Appointed 29 Oct 2007
Resigned 16 Jan 2009

SMITH, Jacqueline Susan Patricia

Resigned
3 Castlegate, LincolnshireNG31 6SF
Born December 1942
Director
Appointed 30 Oct 2007
Resigned 31 Dec 2010

Persons with significant control

2

GranthamNG31 6SF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
GranthamNG31 6SF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Legacy
17 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2026
SH19Statement of Capital
Legacy
13 March 2026
CAP-SSCAP-SS
Resolution
13 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
88(2)R88(2)R
Legacy
11 December 2007
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Incorporation Company
29 October 2007
NEWINCIncorporation