ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S.D. Holdings Limited

S.D. Holdings Limited is an active company incorporated on 5 January 1954 with the registered office located in Brighton, West Sussex. S.D. Holdings Limited was registered 71 years ago.
Status
Active
Active since incorporation
Company No
00527701
Private limited company
Age
71 years
Incorporated 5 January 1954
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (19 days remaining)
Last change occurred 2 years 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
4a Southview Road
Southwick
West Sussex
BN42 4TU
United Kingdom
Address changed on 18 Jan 2022 (3 years ago)
Previous address was A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
Telephone
01273 596900
Email
Available in Endole App
People
Officers
4
Shareholders
10
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Nov 1966
Director • Property Executive • British • Lives in England • Born in Dec 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mumford Investments Limited
Gaile Vanessa Carey, Russell Bruce Ashby, and 1 more are mutual people.
Active
Linkground Residents Management Limited
Gaile Vanessa Carey and Paul Calland are mutual people.
Active
Gatesmart Property Management Limited
Gaile Vanessa Carey and Paul Calland are mutual people.
Active
53 Goldstone Road (Hove) Limited
Russell Bruce Ashby is a mutual person.
Active
Luxwyse Limited
Paul Calland is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.17M
Decreased by £93K (-7%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£33.03M
Increased by £226K (+1%)
Total Liabilities
-£2.93M
Increased by £18K (+1%)
Net Assets
£30.11M
Increased by £208K (+1%)
Debt Ratio (%)
9%
Decreased by 0.01% (-0%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 19 May 2025
Shares Cancelled
9 Months Ago on 29 Nov 2024
Own Shares Purchased
9 Months Ago on 29 Nov 2024
Confirmation Submitted
11 Months Ago on 20 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 5 Jun 2024
Mrs Gaile Vanessa Carey Details Changed
1 Year 3 Months Ago on 28 May 2024
Mr Russell Bruce Ashby Details Changed
1 Year 3 Months Ago on 28 May 2024
Mrs Gaile Vanessa Carey Details Changed
1 Year 3 Months Ago on 28 May 2024
Mr Paul Calland Details Changed
1 Year 3 Months Ago on 28 May 2024
Graham Ewart Mumford Ashby Resigned
1 Year 9 Months Ago on 13 Nov 2023
Get Credit Report
Discover S.D. Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 19 May 2025
Resolutions
Submitted on 11 Dec 2024
Cancellation of shares. Statement of capital on 29 October 2024
Submitted on 29 Nov 2024
Purchase of own shares.
Submitted on 29 Nov 2024
Confirmation statement made on 13 September 2024 with no updates
Submitted on 20 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Jun 2024
Director's details changed for Mr Paul Calland on 28 May 2024
Submitted on 3 Jun 2024
Secretary's details changed for Mrs Gaile Vanessa Carey on 28 May 2024
Submitted on 3 Jun 2024
Director's details changed for Mr Russell Bruce Ashby on 28 May 2024
Submitted on 3 Jun 2024
Director's details changed for Mrs Gaile Vanessa Carey on 28 May 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year