About

Registered Number: 05964789
Date of Incorporation: 12/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Room 8 Blackwall, Halifax, HX1 2BZ,

 

Having been setup in 2006, Sandford Properties Ltd have registered office in Halifax, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the business are listed as Herminjard, Melanie, Sandford, Joy Geraldine, Sandford, Rodney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDFORD, Joy Geraldine 12 October 2006 - 1
SANDFORD, Rodney 12 October 2006 04 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HERMINJARD, Melanie 04 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 July 2020
CS01 - N/A 13 October 2019
AD01 - Change of registered office address 20 July 2019
AA - Annual Accounts 20 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 18 November 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 04 November 2015
AP03 - Appointment of secretary 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
CH01 - Change of particulars for director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
TM01 - Termination of appointment of director 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AA - Annual Accounts 27 June 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 05 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.