This company is commonly known as Sindale Properties Limited. The company was founded 23 years ago and was given the registration number 04201608. The firm's registered office is in SHEFFIELD. You can find them at 6 Europa Court, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | SINDALE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04201608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Europa Court, Sheffield Business Park, Sheffield, S9 1XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 31 July 2015 | Active |
62a North Walls, Winchester, SO23 8DP | Secretary | 28 April 2006 | Active |
Bedrock, Talisman Close, Crowthorne, RG45 6JE | Secretary | 01 October 2008 | Active |
19 East Avenue, Bournemouth, BH3 7BS | Secretary | 16 May 2001 | Active |
25 Downside Road, Sutton, SM2 5HR | Secretary | 28 April 2005 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Secretary | 31 March 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 April 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 April 2001 | Active |
Setherum House, Benham Park Marsh Benham, Newbury, RG20 8LX | Director | 20 December 2005 | Active |
1 Dynevor Road, Richmond Upon Thames, TW10 6PF | Director | 21 December 2007 | Active |
19 East Avenue, Bournemouth, BH3 7BS | Director | 16 May 2001 | Active |
6 Ibworth Lane, Fleet, GU51 1AU | Director | 28 April 2005 | Active |
25 Downside Road, Sutton, SM2 5HR | Director | 28 April 2006 | Active |
6, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 January 2009 | Active |
The Triangle, Winchester Road, Durley, SO32 2AJ | Director | 31 March 2006 | Active |
18 Northbourne Avenue, Bournemouth, BH10 6DG | Director | 28 April 2005 | Active |
Spring Barn Main Street, Yarwell, Peterborough, PE8 6PR | Director | 28 April 2006 | Active |
54 Elms Avenue, Poole, BH14 8EF | Director | 16 May 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 April 2001 | Active |
Gleeson Developments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Europa Court, Sheffield, United Kingdom, S9 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change sail address company with old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Address | Change sail address company with old address new address. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
2015-07-31 | Officers | Termination secretary company with name termination date. | Download |
2015-07-31 | Officers | Termination director company with name termination date. | Download |
2015-07-31 | Officers | Appoint person director company with name date. | Download |
2015-07-31 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.