This company is commonly known as Sanibel Investments Limited. The company was founded 35 years ago and was given the registration number 02329267. The firm's registered office is in ELSTREE, BOREHAMWOOD. You can find them at Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SANIBEL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02329267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1988 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, England, WD6 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Secretary | - | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | - | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | - | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | 04 May 2016 | Active |
C/O Sobell Rhodes Llp, The Kinetic Centre, Theobald Street, Elstree, Borehamwood, United Kingdom, WD6 4PJ | Director | 25 August 2015 | Active |
399 Hendon Way, London, NW4 3LH | Director | 25 August 2015 | Active |
Mrs Gillian Margaret Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, The Kinetic Centre, Elstree, Borehamwood, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Mr Michael John Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Sobell Rhodes Llp, The Kinetic Centre, Elstree, Borehamwood, United Kingdom, WD6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.