About

Registered Number: 05694946
Date of Incorporation: 02/02/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Mha Macintyre Hudson Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ,

 

Sancho Properties Ltd was founded on 02 February 2006 and has its registered office in Milton Keynes, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Buckley, Adrian Paul, Buckley, Diana Marion, Woodfines Company Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Adrian Paul 02 February 2006 - 1
BUCKLEY, Diana Marion 01 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WOODFINES COMPANY SERVICES LIMITED 02 February 2006 11 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AD01 - Change of registered office address 08 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 18 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 12 February 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
TM02 - Termination of appointment of secretary 11 December 2009
AD01 - Change of registered office address 11 December 2009
AA - Annual Accounts 10 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 02 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2007
363a - Annual Return 02 March 2007
287 - Change in situation or address of Registered Office 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2012 Outstanding

N/A

Legal charge 29 November 2012 Outstanding

N/A

Legal charge 29 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.