ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SDL Property Development Limited

SDL Property Development Limited is an active company incorporated on 28 February 2020 with the registered office located in Clevedon, Somerset. SDL Property Development Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12489600
Private limited company
Age
5 years
Incorporated 28 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 February 2025 (8 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
Edinburgh House
1-5 Bellevue Road
Clevedon
North Somerset
BS21 7NP
United Kingdom
Address changed on 29 Jan 2025 (9 months ago)
Previous address was C/O Mcmanus Williams Kgg Limited Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Property Development And Renovation • British • Lives in UK • Born in Jul 1969
Director • Property Development And Renovation • British • Lives in England • Born in Jan 1964
Director • Property Development And Renovation • British • Lives in England • Born in Dec 1970
Mr Leigh Martyn Horton
PSC • British • Lives in UK • Born in Dec 1970
Mr David John Cryer
PSC • British • Lives in UK • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brean View Court Management Company Ltd
David John Cryer is a mutual person.
Active
Thermal Process Equipment (UK) Limited
Stephen Mark Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£6.66K
Decreased by £46.28K (-87%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£468.68K
Increased by £238.41K (+104%)
Total Liabilities
-£453.7K
Increased by £246.49K (+119%)
Net Assets
£14.98K
Decreased by £8.08K (-35%)
Debt Ratio (%)
97%
Increased by 6.82% (+8%)
Latest Activity
Full Accounts Submitted
25 Days Ago on 1 Oct 2025
Confirmation Submitted
7 Months Ago on 13 Mar 2025
Registered Address Changed
9 Months Ago on 29 Jan 2025
Mr David John Cryer Details Changed
9 Months Ago on 7 Jan 2025
Mr Leigh Martyn Horton (PSC) Details Changed
9 Months Ago on 7 Jan 2025
Mr Leigh Martyn Horton Details Changed
9 Months Ago on 7 Jan 2025
Mr Stephen Mark Smith Details Changed
9 Months Ago on 7 Jan 2025
Mr Stephen Mark Smith (PSC) Details Changed
9 Months Ago on 7 Jan 2025
Mr David John Cryer (PSC) Details Changed
9 Months Ago on 7 Jan 2025
Abridged Accounts Submitted
1 Year 4 Months Ago on 10 Jun 2024
Get Credit Report
Discover SDL Property Development 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 28 February 2025
Submitted on 1 Oct 2025
Confirmation statement made on 27 February 2025 with updates
Submitted on 13 Mar 2025
Registered office address changed from C/O Mcmanus Williams Kgg Limited Suite 2 Bellevue Mansions 18-22 Bellevue Road Clevedon BS21 7NU United Kingdom to Edinburgh House 1-5 Bellevue Road Clevedon North Somerset BS21 7NP on 29 January 2025
Submitted on 29 Jan 2025
Change of details for Mr Leigh Martyn Horton as a person with significant control on 7 January 2025
Submitted on 29 Jan 2025
Change of details for Mr David John Cryer as a person with significant control on 7 January 2025
Submitted on 29 Jan 2025
Change of details for Mr Stephen Mark Smith as a person with significant control on 7 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Stephen Mark Smith on 7 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Leigh Martyn Horton on 7 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr David John Cryer on 7 January 2025
Submitted on 29 Jan 2025
Unaudited abridged accounts made up to 29 February 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year