Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
San Developments Limited
San Developments Limited is an active company incorporated on 5 August 2014 with the registered office located in London, Greater London. San Developments Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09160471
Private limited company
Age
11 years
Incorporated
5 August 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 August 2025
(2 months ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about San Developments Limited
Contact
Update Details
Address
Garden Flat
147 Abbey Road
London
NW6 4SS
England
Address changed on
29 Aug 2023
(2 years 2 months ago)
Previous address was
Companies in NW6 4SS
Telephone
Unreported
Email
Unreported
Website
Sandevelopments.com.au
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Suzanna Nour
Director • British • Lives in England • Born in Oct 1963
Mr Daniel Jake Kearney
Director • None • British • Lives in England • Born in Sep 1996
Dr Shirley Grace Abdul-Nour
Secretary
San Property Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
72 Loveridge Road Limited
Suzanna Nour is a mutual person.
Active
San Property Holdings Limited
Suzanna Nour is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£23.99K
Decreased by £901.78K (-97%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3M
Decreased by £566.52K (-16%)
Total Liabilities
-£3.01M
Decreased by £528.39K (-15%)
Net Assets
-£14.53K
Decreased by £38.13K (-162%)
Debt Ratio (%)
100%
Increased by 1.15% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Mrs Suzanna Nour Details Changed
2 Months Ago on 1 Aug 2025
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Aug 2024
Full Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Inspection Address Changed
2 Years 2 Months Ago on 29 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 25 Aug 2023
Charge Satisfied
2 Years 3 Months Ago on 28 Jul 2023
Confirmation Submitted
3 Years Ago on 23 Sep 2022
Mr Daniel Jake Kearney Details Changed
3 Years Ago on 4 Aug 2022
Get Alerts
Get Credit Report
Discover San Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 August 2025 with no updates
Submitted on 27 Aug 2025
Director's details changed for Mrs Suzanna Nour on 1 August 2025
Submitted on 12 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 5 August 2024 with no updates
Submitted on 30 Aug 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Register inspection address has been changed to 126 Dunstable Road Studham Bedfordshire LU6 2QL
Submitted on 29 Aug 2023
Confirmation statement made on 5 August 2023 with updates
Submitted on 25 Aug 2023
Satisfaction of charge 091604710004 in full
Submitted on 28 Jul 2023
Confirmation statement made on 5 August 2022 with updates
Submitted on 23 Sep 2022
Director's details changed for Mr Daniel Jake Kearney on 4 August 2022
Submitted on 5 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs