UKBizDB.co.uk

SANFORD ESTATES LIMITED

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

This company is commonly known as Sanford Estates Limited. The company was founded 6 years ago and was given the registration number 10980099. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 4 Pendeford Business Park, Wobaston Road, Wolverhampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANFORD ESTATES LIMITED
Company Number:10980099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 4 Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, England, B42 1TQ

Director01 October 2019Active
962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, England, B42 1TQ

Director01 October 2019Active
Unit 4, Pendeford Business Park, Wobaston Road, Wolverhampton, England, WV9 5HD

Director25 September 2017Active

People with Significant Control

Mr Kalbinder Singh Bains
Notified on:01 October 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:962-964 Scott Arms Shopping Centre, Walsall Road, Birmingham, England, B42 1TQ
Nature of control:
  • Significant influence or control
Mr Ravinder Singh Bains
Notified on:01 October 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:962-964 Scott Arms Shopping Centre, Walsall Road, Birmingham, England, B42 1TQ
Nature of control:
  • Significant influence or control
Mr Mukhtiar Singh
Notified on:25 September 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:57, Bradford Street, Walsall, United Kingdom, WS1 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Address

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

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Address

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

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Capital

Capital allotment shares.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Accounts

Change account reference date company current shortened.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Address

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

Download

Copyright © 2024. All rights reserved.