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.
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 | : |
|
Registered Address | : | Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Vicarage Lane, Stratford, England, E15 4HF | Director | 04 March 2022 | Active |
1 Vicarage Lane, Stratford, England, E15 4HF | Director | 04 March 2022 | Active |
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8BT | Secretary | 24 February 2015 | Active |
Ec3\Legal Llp, Fourth Floor, 106, Leadenhall Street, London, England, EC3A 4AA | Secretary | 31 December 1995 | Active |
1 Vicarage Lane, Stratford, England, E15 4HF | Secretary | 21 September 2017 | Active |
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 | Director | 08 March 1999 | Active |
27/F, China Merchants Tower Shun, Tak Centre, 168-200 Connaught Road, Central, China, FOREIGN | Director | 02 July 2007 | Active |
Flat A 13th Floor, Borita Building, 135-143 Third Street, FOREIGN | Director | 15 February 2001 | Active |
Flat D 23f, 287-293 Des Voeux Road West, Hong Kong, Hongkong, | Director | - | Active |
22 Hillview 2 Primrose Hill Road, London, NW3 3AX | Director | 24 March 1994 | Active |
Flat G 18/F. Hilltop Apartment, 60 Cloudview Road, Hong Kong, Hong Kong, FOREIGN | Director | 03 January 1996 | Active |
59 Eamont Court, Shannon Place, London, England, NW8 7DN | Director | 02 January 2006 | Active |
Fourth Floor, St Magnus House, Lower Thames Street, London, England, EC3R 6HD | Director | 24 December 2015 | Active |
49 Highfield Gardens, London, NW11 9HA | Director | - | Active |
Flat D 32-F Lung Fung Court, 353-367 Des Voeux Road West, Hong Kong, FOREIGN | Director | 28 December 1995 | Active |
Flat G, 38/F Yee Tsui Court (Tower 16), South Horizons Hong Kong, FOREIGN | Director | 27 February 1997 | Active |
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 | Director | 20 March 2000 | Active |
27/F, China Merchants Tower, Shun Tak Centre, 168-200 Connaught Road Central, Hong Kong, People's Republic Of China, | Director | 07 November 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Resolution | Resolution. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.