About

Registered Number: 08339468
Date of Incorporation: 21/12/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: 1 & 2 Mercia Village Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

 

Having been setup in 2012, Sanden Properties Ltd has its registered office in Coventry, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Sanden Properties Ltd are listed as Chaphekar, Rajshree, Pimpalnerkar, Ashvin, Pimpainerkar, Ashvin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPHEKAR, Rajshree 22 December 2015 - 1
PIMPALNERKAR, Ashvin 21 December 2012 - 1
PIMPAINERKAR, Ashvin 21 December 2012 21 December 2012 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 10 January 2020
SH01 - Return of Allotment of shares 26 September 2019
SH01 - Return of Allotment of shares 26 September 2019
SH01 - Return of Allotment of shares 26 September 2019
SH01 - Return of Allotment of shares 26 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 22 March 2017
AA - Annual Accounts 25 January 2017
MR01 - N/A 09 May 2016
MR01 - N/A 13 April 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 29 February 2016
SH01 - Return of Allotment of shares 29 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 05 January 2016
AA01 - Change of accounting reference date 11 September 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 06 January 2015
CERTNM - Change of name certificate 10 November 2014
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 21 December 2012
NEWINC - New incorporation documents 21 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.