Background WavePink WaveYellow Wave

SLY PROPERTY DEVELOPMENTS LIMITED (08072724)

SLY PROPERTY DEVELOPMENTS LIMITED (08072724) is an active UK company. incorporated on 17 May 2012. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SLY PROPERTY DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include SLY, Michael Harold Speed, SLY, Pamela Marigold.

Company Number
08072724
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
7 Park Farm, Peterborough, PE6 0SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SLY, Michael Harold Speed, SLY, Pamela Marigold
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLY PROPERTY DEVELOPMENTS LIMITED

SLY PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 17 May 2012 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SLY PROPERTY DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08072724

LTD Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

7 Park Farm Thorney Peterborough, PE6 0SY,

Previous Addresses

7 Park Farm Sandpit Road Thorney Peterborough PE6 0SY
From: 17 May 2012To: 23 August 2022
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
May 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTLETT, David Jerome

Active
Thorney, PeterboroughPE6 0SY
Secretary
Appointed 23 Aug 2022

SLY, Michael Harold Speed

Active
Whittlesey Road, ThorneyPE6 0RA
Born August 1968
Director
Appointed 17 May 2012

SLY, Pamela Marigold

Active
Crowland Road, ThorneyPE6 0PB
Born July 1943
Director
Appointed 17 May 2012

Persons with significant control

1

Sandpit Road, PeterboroughPE6 0SY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Restoration Order Of Court
26 October 2021
AC92AC92
Gazette Dissolved Voluntary
25 May 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 February 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2012
NEWINCIncorporation