UKBizDB.co.uk

SANDS PROPERTIES LIMITED

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

This company is commonly known as Sands Properties Limited. The company was founded 43 years ago and was given the registration number 01515884. The firm's registered office is in MAIDENHEAD. You can find them at 5a Frascati Way, , Maidenhead, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANDS PROPERTIES LIMITED
Company Number:01515884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1980
End of financial year:16 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5a Frascati Way, Maidenhead, Berkshire, England, SL6 4UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strate Oaks, Wash Hill, Wooburn Green, England, HP10 0JB

Director17 June 2013Active
C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

Director17 June 2013Active
River Joy, Down Place, Water Oakley, Windsor, England, SL4 5UG

Secretary01 November 2018Active
104 Nursery Road, Taplow, Maidenhead, SL6 0JU

Secretary-Active
River Joy Down Place, Windsor Road Water Oakley, Windsor, SL4 5UG

Director-Active
Cliveden Manor, 210 Little Marlow Road, Marlow, England, SL7 1HX

Director-Active

People with Significant Control

Mrs. Susan Anne Joyce Goodchild
Notified on:16 August 2021
Status:Active
Date of birth:October 1957
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, Reading, RG1 2AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr. Barry Charles Albert Green
Notified on:16 August 2021
Status:Active
Date of birth:April 1955
Nationality:British
Address:C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, Reading, RG1 2AN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Edna Joyce Green
Notified on:09 August 2016
Status:Active
Date of birth:February 1931
Nationality:British
Country of residence:England
Address:5a Frascati Way, Maidenhead, England, SL6 4UY
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2023-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-12Resolution

Resolution.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Change account reference date company previous extended.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.