UKBizDB.co.uk

SANDE PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Sande Property Holdings Limited. The company was founded 47 years ago and was given the registration number 01293969. The firm's registered office is in LONDON. You can find them at Fountain House, 130 Fenchurch Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANDE PROPERTY HOLDINGS LIMITED
Company Number:01293969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Vicarage Lane, Stratford, England, E15 4HF

Director04 March 2022Active
1 Vicarage Lane, Stratford, England, E15 4HF

Director04 March 2022Active
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8BT

Secretary24 February 2015Active
Ec3\Legal Llp, Fourth Floor, 106, Leadenhall Street, London, England, EC3A 4AA

Secretary31 December 1995Active
1 Vicarage Lane, Stratford, England, E15 4HF

Secretary21 September 2017Active
27 The Squirrels, Pinner, HA5 3BD

Secretary-Active
Knollys House, 11 Byward Street, London, EC3R 5EN

Director-Active
20 Marlborough Hill, St Johns Wood, London, NW8 0NG

Director-Active
Flat G 38/F Tower 16 Yee Tsui Court, South Horizons, Apleichau, China, FOREIGN

Director08 March 1999Active
27/F, China Merchants Tower Shun, Tak Centre, 168-200 Connaught Road, Central, China, FOREIGN

Director02 July 2007Active
Flat A 13th Floor, Borita Building, 135-143 Third Street, FOREIGN

Director15 February 2001Active
Flat D 23f, 287-293 Des Voeux Road West, Hong Kong, Hongkong,

Director-Active
22 Hillview 2 Primrose Hill Road, London, NW3 3AX

Director24 March 1994Active
Flat G 18/F. Hilltop Apartment, 60 Cloudview Road, Hong Kong, Hong Kong, FOREIGN

Director03 January 1996Active
59 Eamont Court, Shannon Place, London, England, NW8 7DN

Director02 January 2006Active
Fourth Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD

Director24 December 2015Active
49 Highfield Gardens, London, NW11 9HA

Director-Active
Flat D 32-F Lung Fung Court, 353-367 Des Voeux Road West, Hong Kong, FOREIGN

Director28 December 1995Active
Flat G, 38/F Yee Tsui Court (Tower 16), South Horizons Hong Kong, FOREIGN

Director27 February 1997Active
130 Buckingham Gardens, East Molesey, KT8

Director-Active
17th Floor, 287-293 Des Voeux Road West, Hong Kong, FOREIGN

Director-Active
22 Hillview, 2 Primrose Hill Road, London, NW3 3AX

Director20 March 2000Active
27/F, China Merchants Tower, Shun Tak Centre, 168-200 Connaught Road Central, Hong Kong, People's Republic Of China,

Director07 November 2014Active

People with Significant Control

Ms Eleanor Frances Crawford-Drake
Notified on:04 March 2022
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:1 Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Significant influence or control
Ms Siobhan Nugent
Notified on:04 March 2022
Status:Active
Date of birth:January 1987
Nationality:Irish
Country of residence:England
Address:1 Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Significant influence or control
Sande Group Holdings Limited
Notified on:14 August 2019
Status:Active
Country of residence:England
Address:7th Floor, Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Sande Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lloyds Chambers, 1 Portsoken Street, London, England, E1 8BT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-23Address

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

Download
2023-01-16Resolution

Resolution.

Download
2023-01-08Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-12-21Address

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

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.