This company is commonly known as S.a.n. Properties Limited. The company was founded 22 years ago and was given the registration number 04257233. The firm's registered office is in WALSALL. You can find them at 63 Longwood Road, Aldridge, Walsall, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | S.A.N. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04257233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Longwood Road, Aldridge, Walsall, England, WS9 0TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Thistle Down Close, Streetly, Sutton Coldfield, B74 3EE | Secretary | 23 July 2001 | Active |
4 Longacres, Park Drive, Little Aston, Sutton Coldfield, B74 3AW | Director | 23 July 2001 | Active |
28, Thistle Down Close, Streetly, Sutton Coldfield, B74 3EE | Director | 23 July 2001 | Active |
63 Longwood Road, Aldridge, Walsall, WS9 0TA | Director | 23 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 July 2001 | Active |
White Cottage 63 Longwood Road, Aldridge, Walsall, WS9 0TA | Director | 23 July 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 July 2001 | Active |
Mrs Susan Margaret Toon | ||
Notified on | : | 24 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coppins Hill Barn, Haselour Lane, Harlaston, United Kingdom, B79 9JT |
Nature of control | : |
|
Mr John Robert Toon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Address | : | The Old Bank Chambers, 27 Lincoln Croft, Shenstone, WS14 0ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette filings brought up to date. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.