Warning: file_put_contents(c/6a5609846c7a934f0d3c93a8e35494f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sindenland Limited, NG12 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SINDENLAND LIMITED

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

This company is commonly known as Sindenland Limited. The company was founded 34 years ago and was given the registration number 02470897. The firm's registered office is in EDWALTON. You can find them at Woodland Cottage, Village Street, Edwalton, Nottingham. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:SINDENLAND LIMITED
Company Number:02470897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 64999 - Financial intermediation not elsewhere classified
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Woodland Cottage, Village Street, Edwalton, Nottingham, NG12 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Queen Street, Ilkeston, England, DE7 5GT

Director01 January 2020Active
16, Queen Street, Ilkeston, England, DE7 5GT

Director01 January 2020Active
Woodland Cottage Village Street, Edwalton, Nottingham, NG12 4AB

Director-Active
Woodland Cottage Village Street, Edwalton, Nottingham, NG12 4AB

Secretary-Active
Woodland Cottage Village Street, Edwalton, Nottingham, NG12 4AB

Director-Active
17 Watcombe Circus, Nottingham, NG5 2DU

Director-Active
22 St Christopher Street, Sneinton, Nottingham, NG2 4FG

Director-Active
Woodland Cottage Village Street, Edwalton, Nottingham, NG12 4AB

Director-Active

People with Significant Control

Mrs Josephine Rose Anne Cutts
Notified on:20 September 2019
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:England
Address:16, Queen Street, Ilkeston, England, DE7 5GT
Nature of control:
  • Voting rights 75 to 100 percent
Mr John Jeremy Cutts
Notified on:01 July 2016
Status:Active
Date of birth:January 1934
Nationality:British
Address:Woodland Cottage, Edwalton, NG12 4AB
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-10Mortgage

Mortgage satisfy charge full.

Download
2017-09-28Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-09-28Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-09-28Mortgage

Mortgage charge whole cease and release with charge number.

Download
2017-09-28Mortgage

Mortgage charge whole cease and release with charge number.

Download

Copyright © 2024. All rights reserved.