About

Registered Number: 04161762
Date of Incorporation: 16/02/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 4 months ago)
Registered Address: 2 Grace Way, Stevenage, SG1 5AA,

 

Philip Sandford Properties Ltd was founded on 16 February 2001 and are based in Stevenage, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Sandford, Philip George, Sandford, Sarah Elizabeth for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDFORD, Philip George 16 February 2001 - 1
SANDFORD, Sarah Elizabeth 15 September 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 February 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 18 December 2014
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 09 December 2009
395 - Particulars of a mortgage or charge 11 July 2009
395 - Particulars of a mortgage or charge 09 July 2009
395 - Particulars of a mortgage or charge 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 04 March 2008
395 - Particulars of a mortgage or charge 07 January 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 17 July 2007
395 - Particulars of a mortgage or charge 16 May 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 17 February 2005
395 - Particulars of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 04 June 2003
395 - Particulars of a mortgage or charge 23 April 2003
363s - Annual Return 25 February 2003
395 - Particulars of a mortgage or charge 14 November 2002
AA - Annual Accounts 18 July 2002
395 - Particulars of a mortgage or charge 23 May 2002
395 - Particulars of a mortgage or charge 19 March 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
225 - Change of Accounting Reference Date 07 March 2001
287 - Change in situation or address of Registered Office 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2009 Outstanding

N/A

Legal charge 01 July 2009 Outstanding

N/A

Legal charge 21 December 2007 Outstanding

N/A

Legal charge 13 July 2007 Outstanding

N/A

Legal charge 27 April 2007 Outstanding

N/A

Legal charge 22 December 2004 Outstanding

N/A

Legal mortgage 30 September 2004 Outstanding

N/A

Legal charge 22 August 2003 Outstanding

N/A

Legal charge 28 May 2003 Outstanding

N/A

Debenture containing fixed and floating charges 17 April 2003 Outstanding

N/A

Mortgage deed 31 October 2002 Outstanding

N/A

Legal mortgage 07 May 2002 Outstanding

N/A

Mortgage debenture 18 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.