This company is commonly known as Sheet Anchor Properties Limited. The company was founded 35 years ago and was given the registration number 02269601. The firm's registered office is in KINGSWINFORD. You can find them at L C P House, The Pensnett Estate, Kingswinford, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SHEET ANCHOR PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02269601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | L C P House, The Pensnett Estate, Kingswinford, West Midlands, DY6 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 15 June 2017 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 07 September 2023 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 20 February 2020 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 01 January 2018 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | - | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 11 October 2013 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 15 May 2023 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 12 November 2014 | Active |
160 Holloway Road, London, N7 | Secretary | 02 January 1992 | Active |
4 St Anns Farm Cottages, Amesbury Road Cholderton, Salisbury, SP4 0EN | Secretary | 22 March 1994 | Active |
28 Vine Close, Aldershot, GU11 2HG | Secretary | 12 August 1999 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 31 July 2000 | Active |
Knoll Wood, Beacon Road, Crowborough, TN6 3SX | Secretary | - | Active |
15 Vincent Square, London, SW1P 2NA | Secretary | 16 February 1994 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Secretary | 31 December 2015 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 28 January 2000 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 11 May 2020 | Active |
School Farm, Lockerley, Romsey, SO51 0JH | Director | 31 July 2000 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 25 April 2006 | Active |
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA | Director | 04 April 2019 | Active |
Thick Thorn Farm, Great Boughton, Banbury, | Director | - | Active |
Mr Caspar Macdonald-Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Address | : | L C P House, Kingswinford, DY6 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-16 | Accounts | Accounts with accounts type group. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Incorporation | Memorandum articles. | Download |
2023-07-25 | Resolution | Resolution. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type group. | Download |
2022-07-11 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type group. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-12 | Accounts | Accounts with accounts type group. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.