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.
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 | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Knoll Drive, Southgate, London, N14 5LU | Secretary | 25 August 2006 | Active |
2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 10 June 2023 | Active |
13 Abbotshall Avenue, Southgate, London, N14 7JU | Secretary | 20 May 1998 | Active |
31 Knoll Drive, Southgate, London, N14 5LU | Secretary | 01 March 1996 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Change person secretary company with change date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-28 | Officers | Change person director company with change date. | Download |
2017-05-25 | Officers | Change person director company with change date. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.