UKBizDB.co.uk

SANDBANKS PROPERTY REDCAR LIMITED

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

This company is commonly known as Sandbanks Property Redcar Limited. The company was founded 10 years ago and was given the registration number 08665948. The firm's registered office is in LONDON. You can find them at The Scalpel, 18th Floor, 52 Lime Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANDBANKS PROPERTY REDCAR LIMITED
Company Number:08665948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Corporate Secretary23 October 2018Active
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director28 February 2019Active
C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

Director23 October 2018Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director23 October 2018Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director23 October 2018Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director23 October 2018Active
7th Floor, 9 Berkeley Street, London, England, W1J 8DW

Director23 October 2018Active
C/O Prestige Group Head Office Roseville Court, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5BL

Director14 November 2013Active
C/O Prestige Group Head Office Roseville Court, Ingleby Barwick, Stockton On Tees, United Kingdom, TS17 5BL

Director28 August 2013Active

People with Significant Control

Impact Property 3 Limited
Notified on:23 October 2018
Status:Active
Country of residence:England
Address:7th Floor, 9 Berkeley Street, London, England, W1J 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Balbirk Kaur
Notified on:06 April 2016
Status:Active
Date of birth:July 1939
Nationality:Indian
Country of residence:England
Address:7th Floor, 9 Berkeley Street, London, England, W1J 8DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sukhraj Singh
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:7th Floor, 9 Berkeley Street, London, England, W1J 8DW
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-06Address

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

Download
2021-10-27Address

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

Download
2021-10-20Resolution

Resolution.

Download
2021-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type dormant.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Address

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

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-11-07Resolution

Resolution.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company.

Download
2018-10-24Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.