Background WavePink WaveYellow Wave

SDL BTR MANAGEMENT LIMITED (07470745)

SDL BTR MANAGEMENT LIMITED (07470745) is an active UK company. incorporated on 15 December 2010. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SDL BTR MANAGEMENT LIMITED has been registered for 15 years. Current directors include BREWSTER, George Pattullo, GRATTON, Elizabeth Anne, GRATTON, Paul Robert and 3 others.

Company Number
07470745
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
17 Regan Way, Nottingham, NG9 6RZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREWSTER, George Pattullo, GRATTON, Elizabeth Anne, GRATTON, Paul Robert, RICHMOND, Charlotte Emma, SCARD, Mark Graham, STALEY, Paul
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDL BTR MANAGEMENT LIMITED

SDL BTR MANAGEMENT LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SDL BTR MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68209, 68320)

Status

active

Active since 15 years ago

Company No

07470745

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WISE LETTINGS AND MANAGEMENT LIMITED
From: 16 June 2021To: 11 March 2026
SDL LETTINGS MANAGEMENT LIMITED
From: 9 October 2017To: 16 June 2021
CENTRAL LETTINGS SOLUTIONS LIMITED
From: 2 June 2015To: 9 October 2017
DIRECT LETTINGS LIMITED
From: 7 April 2011To: 2 June 2015
CASTLEGATE 632 LIMITED
From: 15 December 2010To: 7 April 2011
Contact
Address

17 Regan Way Chetwynd Business Park, Chilwell Nottingham, NG9 6RZ,

Previous Addresses

3-4 Regan Way Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ
From: 11 May 2011To: 10 September 2019
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 15 December 2010To: 11 May 2011
Timeline

39 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jun 11
Funding Round
Jun 11
Director Joined
Jun 11
Funding Round
Apr 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Cleared
Apr 16
Loan Secured
Sept 18
Loan Cleared
Nov 18
Director Joined
Apr 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
May 20
Funding Round
Dec 20
Loan Cleared
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
4
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

INGERS, Amy Louise

Active
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 26 May 2021

BREWSTER, George Pattullo

Active
Regan Way, NottinghamNG9 6RZ
Born February 1960
Director
Appointed 14 Apr 2023

GRATTON, Elizabeth Anne

Active
Regan Way, NottinghamNG9 6RZ
Born October 1965
Director
Appointed 17 Dec 2014

GRATTON, Paul Robert

Active
Regan Way, NottinghamNG9 6RZ
Born November 1959
Director
Appointed 04 May 2011

RICHMOND, Charlotte Emma

Active
Regan Way, NottinghamNG9 6RZ
Born December 1978
Director
Appointed 19 Jan 2021

SCARD, Mark Graham

Active
Regan Way, NottinghamNG9 6RZ
Born May 1973
Director
Appointed 01 Aug 2021

STALEY, Paul

Active
Regan Way, NottinghamNG9 6RZ
Born March 1968
Director
Appointed 04 May 2011

KINSEY, Hayley Rebecca

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 06 Mar 2020
Resigned 25 May 2021

STALEY, Catherine Sara

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 30 Sept 2019
Resigned 06 Mar 2020

STALEY, Catherine

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Secretary
Appointed 08 Mar 2012
Resigned 30 Apr 2018

TUCK, Sarah Kate

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 01 May 2018
Resigned 30 Sept 2019

ANDERTON, Colin James

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1977
Director
Appointed 16 Sept 2015
Resigned 06 Mar 2020

BREWSTER, George Pattullo

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Born February 1960
Director
Appointed 04 May 2011
Resigned 16 Sept 2015

CLIFFORD, Robert Martin

Resigned
Regan Way, NottinghamNG9 6RZ
Born March 1968
Director
Appointed 04 May 2011
Resigned 06 Mar 2020

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 15 Dec 2010
Resigned 04 May 2011

DELLER, Andrew Michael

Resigned
Regan Way, NottinghamNG9 6RZ
Born February 1968
Director
Appointed 17 Apr 2019
Resigned 22 Feb 2023

FERGUSSON, Ian James

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Born July 1965
Director
Appointed 04 May 2011
Resigned 16 Sept 2015

HICKLING, Julia Ann

Resigned
Regan Way, NottinghamNG9 6RZ
Born March 1962
Director
Appointed 17 Dec 2014
Resigned 14 Apr 2023

JACKSON, Simon Paul

Resigned
Regan Way, NottinghamNG9 6RZ
Born March 1968
Director
Appointed 04 May 2011
Resigned 27 Mar 2020

LINDLEY, Patrick John

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1970
Director
Appointed 10 Sept 2019
Resigned 30 Apr 2020

WEBSTER, Martin Antony

Resigned
Regan Way, NottinghamNG9 6RZ
Born September 1960
Director
Appointed 19 Jan 2021
Resigned 31 Jul 2021

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 15 Dec 2010
Resigned 04 May 2011

Persons with significant control

3

1 Active
2 Ceased
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2023
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 14 Apr 2023
Regan Way, NottinghamNG9 6RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

102

Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Resolution
16 June 2021
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2021
MR04Satisfaction of Charge
Resolution
23 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Resolution
9 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Auditors Resignation Company
9 December 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
3 June 2014
RP04RP04
Second Filing Of Form With Form Type
3 June 2014
RP04RP04
Accounts Amended With Made Up Date
5 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Resolution
16 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Resolution
18 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 May 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
15 December 2010
NEWINCIncorporation