Warning: file_put_contents(c/dde257cbbc8cd3fdd3bc93ab50356294.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/591a1eab7e390e1d1be3a52c421d6bc0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/10fbb6f31c4b8ecb2afa14aaed2b3027.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sandcastle Properties Limited, SW1W 0EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANDCASTLE PROPERTIES LIMITED

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

This company is commonly known as Sandcastle Properties Limited. The company was founded 7 years ago and was given the registration number 10764108. The firm's registered office is in LONDON. You can find them at 40 Grosvenor Gardens, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SANDCASTLE PROPERTIES LIMITED
Company Number:10764108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:40 Grosvenor Gardens, London, United Kingdom, SW1W 0EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Carpenters Place, London, England, SW4 7TD

Director10 May 2017Active
5, Carpenters Place, London, England, SW4 7TD

Director10 May 2017Active

People with Significant Control

Mrs Camilla Louise Sandberg
Notified on:10 May 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:5, Carpenters Place, London, England, SW4 7TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Christer Duncan Sandberg
Notified on:10 May 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:5, Carpenters Place, London, England, SW4 7TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-12-21Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Capital

Capital allotment shares.

Download
2017-08-04Capital

Capital allotment shares.

Download
2017-05-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.