UKBizDB.co.uk

SHEET ANCHOR PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary15 June 2017Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director07 September 2023Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director20 February 2020Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director01 January 2018Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director-Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director11 October 2013Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director15 May 2023Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary12 November 2014Active
160 Holloway Road, London, N7

Secretary02 January 1992Active
4 St Anns Farm Cottages, Amesbury Road Cholderton, Salisbury, SP4 0EN

Secretary22 March 1994Active
28 Vine Close, Aldershot, GU11 2HG

Secretary12 August 1999Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary31 July 2000Active
Knoll Wood, Beacon Road, Crowborough, TN6 3SX

Secretary-Active
15 Vincent Square, London, SW1P 2NA

Secretary16 February 1994Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Secretary31 December 2015Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director28 January 2000Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director11 May 2020Active
School Farm, Lockerley, Romsey, SO51 0JH

Director31 July 2000Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director25 April 2006Active
L C P House, The Pensnett Estate, Kingswinford, DY6 7NA

Director04 April 2019Active
Thick Thorn Farm, Great Boughton, Banbury,

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-16Accounts

Accounts with accounts type group.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-25Incorporation

Memorandum articles.

Download
2023-07-25Resolution

Resolution.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type group.

Download
2022-07-11Officers

Change person director company with change date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type group.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.