About

Registered Number: 04921322
Date of Incorporation: 03/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 11 Albion Place, Maidstone, Kent, ME14 5DY

 

Sandersons Property Management Ltd was founded on 03 October 2003 and are based in Maidstone in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brennan, Sarah, Brennan, Sarah Elizabeth, Davies, Rosemary Anne, Joyce, Nicola Frances, Arnold, Sophie, Joyce, Pauline, Weller, Mark Ian at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Sarah Elizabeth 01 April 2018 - 1
ARNOLD, Sophie 03 October 2003 15 December 2006 1
JOYCE, Pauline 03 October 2003 15 June 2007 1
WELLER, Mark Ian 06 May 2016 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Sarah 01 April 2008 - 1
DAVIES, Rosemary Anne 03 October 2003 12 February 2004 1
JOYCE, Nicola Frances 15 December 2006 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
PSC04 - N/A 10 March 2020
PSC07 - N/A 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
CH01 - Change of particulars for director 20 January 2020
CH01 - Change of particulars for director 20 January 2020
PSC04 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 26 June 2018
PSC04 - N/A 24 May 2018
AP01 - Appointment of director 19 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 November 2017
PSC04 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
PSC04 - N/A 20 November 2017
CH01 - Change of particulars for director 20 November 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 18 November 2016
CS01 - N/A 17 November 2016
RESOLUTIONS - N/A 17 May 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 24 December 2014
MR01 - N/A 27 August 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
363s - Annual Return 25 October 2004
225 - Change of Accounting Reference Date 21 October 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.