UKBizDB.co.uk

SANDERS PROPERTIES LIMITED

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

This company is commonly known as Sanders Properties Limited. The company was founded 66 years ago and was given the registration number 00596649. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SANDERS PROPERTIES LIMITED
Company Number:00596649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Knoll Drive, Southgate, London, N14 5LU

Secretary25 August 2006Active
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director10 June 2023Active
13 Abbotshall Avenue, Southgate, London, N14 7JU

Secretary20 May 1998Active
31 Knoll Drive, Southgate, London, N14 5LU

Secretary01 March 1996Active
10 Ashcroft, London, N14 6EJ

Secretary-Active
13 Abbotshall Avenue, Southgate, London, N14 7JU

Director-Active
31 Knoll Drive, Southgate, London, N14 5LU

Director-Active

People with Significant Control

Mr Leslie Stuart Sanders
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vivienne Sanders
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-28Officers

Change person director company with change date.

Download
2017-05-25Officers

Change person director company with change date.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.