About

Registered Number: 03643246
Date of Incorporation: 02/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Harpal House 14 Holyhead Road, Birmingham, West Midlands, B21 0LT

 

Founded in 1998, Sanderson Property Developments Ltd have registered office in West Midlands. This company has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 15 November 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
MR04 - N/A 24 February 2016
MR01 - N/A 25 January 2016
MR01 - N/A 04 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 October 2013
MG01 - Particulars of a mortgage or charge 18 April 2013
MG01 - Particulars of a mortgage or charge 18 April 2013
MG01 - Particulars of a mortgage or charge 18 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 20 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 17 November 2011
AAMD - Amended Accounts 13 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 13 November 2009
MISC - Miscellaneous document 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 16 October 2008
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
395 - Particulars of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 23 November 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 10 June 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 26 November 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 19 October 2003
AA - Annual Accounts 03 February 2003
395 - Particulars of a mortgage or charge 21 December 2002
AA - Annual Accounts 06 December 2001
363a - Annual Return 06 December 2001
363a - Annual Return 18 January 2001
363a - Annual Return 11 April 2000
AA - Annual Accounts 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
225 - Change of Accounting Reference Date 04 May 1999
287 - Change in situation or address of Registered Office 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
NEWINC - New incorporation documents 02 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Outstanding

N/A

A registered charge 04 January 2016 Outstanding

N/A

Debenture 02 April 2013 Fully Satisfied

N/A

Legal charge 02 April 2013 Fully Satisfied

N/A

Legal charge 02 April 2013 Fully Satisfied

N/A

Debenture 22 November 2006 Outstanding

N/A

Legal charge 22 November 2006 Outstanding

N/A

Legal charge 06 June 2005 Outstanding

N/A

Legal charge 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.