This company is commonly known as Sands End Property Ltd. The company was founded 7 years ago and was given the registration number 10197918. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.
Name | : | SANDS END PROPERTY LTD |
---|---|---|
Company Number | : | 10197918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2016 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, England, PO18 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cobbles, Church Road, Windlesham, England, GU20 6BH | Director | 25 May 2016 | Active |
Cobbles, Church Road, Windlesham, England, GU20 6BH | Director | 25 May 2016 | Active |
Cobbles, Church Road, Windlesham, England, GU20 6BH | Director | 25 May 2016 | Active |
Mrs Hannah Josephine Bray | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Woolneigh Street, London, England, SW6 3AX |
Nature of control | : |
|
Mr Julian Robert Eaton Bray | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Woolneigh Street, London, England, SW6 3AX |
Nature of control | : |
|
Mr Oliver Bartholemew Outram | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Cheselden Road, Guildford, England, GU1 3SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Gazette | Gazette filings brought up to date. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-11 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-01 | Officers | Change person director company with change date. | Download |
2019-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.