Background WavePink WaveYellow Wave

SEBASTIAN DAVID PROPERTIES LIMITED (11602689)

SEBASTIAN DAVID PROPERTIES LIMITED (11602689) is an active UK company. incorporated on 3 October 2018. with registered office in Knightsbridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEBASTIAN DAVID PROPERTIES LIMITED has been registered for 7 years. Current directors include BADEN-THOMAS, Noel.

Company Number
11602689
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
Flat 1 26/27 Egerton Crescent, Knightsbridge, SW3 2EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BADEN-THOMAS, Noel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEBASTIAN DAVID PROPERTIES LIMITED

SEBASTIAN DAVID PROPERTIES LIMITED is an active company incorporated on 3 October 2018 with the registered office located in Knightsbridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEBASTIAN DAVID PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11602689

LTD Company

Age

7 Years

Incorporated 3 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

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

Flat 1 26/27 Egerton Crescent Knightsbridge, SW3 2EB,

Previous Addresses

The Mews 29a York Place Harrogate HG1 5RH England
From: 19 April 2021To: 21 October 2024
The Mews 29 York Place Harrogate HG1 5RH United Kingdom
From: 21 April 2026To: 19 April 2021
Suite 1 Suite No. 1 26 - 27 Egerton Crescent Knightsbridge London SW3 2EB England
From: 3 October 2018To: 21 April 2026
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BADEN-THOMAS, Noel

Active
26/27 Egerton Crescent, KnightsbridgeSW3 2EB
Born February 1966
Director
Appointed 03 Oct 2018

Persons with significant control

1

Mr Noel Baden-Thomas

Active
26/27 Egerton Crescent, KnightsbridgeSW3 2EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
21 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Incorporation Company
3 October 2018
NEWINCIncorporation