About

Registered Number: 03037160
Date of Incorporation: 23/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB,

 

Sarastro Property Company Ltd was founded on 23 March 1995 with its registered office in Beaconsfield, Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hoare, Julia, Thapa, Dipak, Charnock, John Simon, Hammond, Dean Michael, Macinnes, Miles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARNOCK, John Simon 13 January 2011 01 May 2015 1
HAMMOND, Dean Michael 17 December 2007 01 May 2015 1
MACINNES, Miles 25 October 2011 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HOARE, Julia 08 August 2019 - 1
THAPA, Dipak 15 March 2010 07 December 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 April 2020
CH01 - Change of particulars for director 20 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 15 January 2020
AP03 - Appointment of secretary 21 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 15 January 2019
AD01 - Change of registered office address 19 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 05 April 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 04 January 2017
CS01 - N/A 06 December 2016
AR01 - Annual Return 10 June 2016
MR01 - N/A 18 March 2016
TM02 - Termination of appointment of secretary 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 31 July 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
CERTNM - Change of name certificate 01 May 2015
CONNOT - N/A 01 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 06 February 2014
TM01 - Termination of appointment of director 03 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 01 February 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 25 October 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 23 March 2011
AP01 - Appointment of director 22 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP03 - Appointment of secretary 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 05 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 26 February 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 10 February 2005
395 - Particulars of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 16 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
395 - Particulars of a mortgage or charge 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 01 March 2003
287 - Change in situation or address of Registered Office 24 January 2003
395 - Particulars of a mortgage or charge 20 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
363s - Annual Return 20 March 2001
395 - Particulars of a mortgage or charge 09 February 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
RESOLUTIONS - N/A 17 December 1997
RESOLUTIONS - N/A 17 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1997
123 - Notice of increase in nominal capital 17 December 1997
363s - Annual Return 14 April 1997
287 - Change in situation or address of Registered Office 31 January 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 14 May 1996
395 - Particulars of a mortgage or charge 23 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
NEWINC - New incorporation documents 23 March 1995
PRE95M - N/A 01 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Outstanding

N/A

Legal charge 15 October 2012 Outstanding

N/A

Legal charge 25 November 2004 Outstanding

N/A

Debenture 08 November 2004 Fully Satisfied

N/A

Debenture 02 June 2004 Outstanding

N/A

Legal mortgage 10 July 2002 Fully Satisfied

N/A

Legal mortgage 07 February 2001 Fully Satisfied

N/A

Debenture 15 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.