UKBizDB.co.uk

SANDRUS PROPERTIES LIMITED

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

This company is commonly known as Sandrus Properties Limited. The company was founded 10 years ago and was given the registration number 08630505. The firm's registered office is in AYLESBURY. You can find them at E10 Brunel Gate, Telford Close, Aylesbury, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANDRUS PROPERTIES LIMITED
Company Number:08630505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:E10 Brunel Gate, Telford Close, Aylesbury, Buckinghamshire, HP19 8AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E10, Brunel Gate, Telford Close, Aylesbury, HP19 8AR

Secretary28 February 2020Active
E10, Brunel Gate, Telford Close, Aylesbury, HP19 8AR

Director28 February 2020Active
E10, Brunel Gate, Telford Close, Aylesbury, HP19 8AR

Director28 February 2020Active
E10, Brunel Gate, Telford Close, Aylesbury, HP19 8AR

Director28 February 2020Active
E10, Brunel Gate, Telford Close, Aylesbury, HP19 8AR

Director28 February 2020Active
E10, Brunel Gate, Telford Close, Aylesbury, HP19 8AR

Director06 April 2017Active
E10, Brunel Gate, Telford Close, Aylesbury, HP19 8AR

Director06 April 2017Active
229, Wendover Road, Aylesbury, United Kingdom, HP21 9PB

Director30 July 2013Active
5, Marroway, Weston Turville, Aylesbury, United Kingdom, HP22 5TQ

Director30 July 2013Active

People with Significant Control

Hmt Uk Group Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:E10 Brunel Gate, Telford Close, Aylesbury, England, HP19 8AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Russell Franklin
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:229, Wendover Road, Aylesbury, England, HP21 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Franklin
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:5, Marroway, Aylesbury, England, HP22 5TQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Appoint person secretary company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.