UKBizDB.co.uk

SAPLAND LIMITED

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

This company is commonly known as Sapland Limited. The company was founded 35 years ago and was given the registration number 02318420. The firm's registered office is in BIRMINGHAM. You can find them at Flat 2, 26 Portland Road, Edgbaston, Birmingham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SAPLAND LIMITED
Company Number:02318420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1988
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 26 Portland Road, Edgbaston, Birmingham, B16 9HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 26 Portland Road, Edgbaston, Birmingham, B16 9HU

Secretary-Active
Flat 3 26 Portland Road, Birmingham, B16 9HU

Director22 June 1992Active
Flat 2, 26 Portland Road, Edgbaston, Birmingham, B16 9HU

Director26 September 2018Active
Flat 2 26 Portland Road, Edgbaston, Birmingham, B16 9HU

Director-Active
26 Portland Road, Birmingham, B16 9HU

Director-Active
Flat 1 26 Portland Road, Birmingham, B16 9HU

Director-Active

People with Significant Control

Miss Slinder Dhariwal
Notified on:26 September 2018
Status:Active
Date of birth:September 1969
Nationality:British
Address:Flat 2, 26 Portland Road, Birmingham, B16 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Peter Mcnicoll
Notified on:06 May 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Flat 2, 26 Portland Road, Birmingham, B16 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Albert Morton
Notified on:06 April 2016
Status:Active
Date of birth:February 1923
Nationality:British
Address:Flat 2, 26 Portland Road, Birmingham, B16 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Antonia Amanda Blake
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Flat 2, 26 Portland Road, Birmingham, B16 9HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.