UKBizDB.co.uk

S.A.N. PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:63 Longwood Road, Aldridge, Walsall, England, WS9 0TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Thistle Down Close, Streetly, Sutton Coldfield, B74 3EE

Secretary23 July 2001Active
4 Longacres, Park Drive, Little Aston, Sutton Coldfield, B74 3AW

Director23 July 2001Active
28, Thistle Down Close, Streetly, Sutton Coldfield, B74 3EE

Director23 July 2001Active
63 Longwood Road, Aldridge, Walsall, WS9 0TA

Director23 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 July 2001Active
White Cottage 63 Longwood Road, Aldridge, Walsall, WS9 0TA

Director23 July 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 July 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette filings brought up to date.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Address

Change registered office address company with date old address new address.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Mortgage

Mortgage satisfy charge full.

Download
2016-06-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.