Sandhills Property Management Ltd was established in 1996, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATEMAN, Della | 23 December 1996 | - | 1 |
BATEMAN, Joseph Francis Adrian | 23 December 1996 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 December 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 10 January 2015 | |
CH01 - Change of particulars for director | 10 January 2015 | |
CH03 - Change of particulars for secretary | 10 January 2015 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 20 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 July 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH03 - Change of particulars for secretary | 15 January 2010 | |
AA - Annual Accounts | 09 June 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
AA - Annual Accounts | 29 May 2008 | |
363a - Annual Return | 18 January 2008 | |
395 - Particulars of a mortgage or charge | 28 November 2007 | |
AA - Annual Accounts | 13 September 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 18 April 2006 | |
363s - Annual Return | 24 February 2006 | |
395 - Particulars of a mortgage or charge | 06 July 2005 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 24 January 2005 | |
CERTNM - Change of name certificate | 07 December 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 25 January 2004 | |
AA - Annual Accounts | 16 April 2003 | |
363s - Annual Return | 02 January 2003 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 24 December 2001 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 15 December 1999 | |
AA - Annual Accounts | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 21 July 1999 | |
363s - Annual Return | 01 June 1999 | |
RESOLUTIONS - N/A | 13 February 1998 | |
RESOLUTIONS - N/A | 13 February 1998 | |
RESOLUTIONS - N/A | 13 February 1998 | |
AA - Annual Accounts | 13 February 1998 | |
363s - Annual Return | 03 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 February 1998 | |
288b - Notice of resignation of directors or secretaries | 02 January 1997 | |
NEWINC - New incorporation documents | 23 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 November 2007 | Fully Satisfied |
N/A |
Legal mortgage | 05 July 2005 | Outstanding |
N/A |
Legal mortgage | 09 July 1999 | Outstanding |
N/A |