About

Registered Number: 03292920
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 5 North End Road, Golders Green, London, NW11 7RJ

 

Founded in 1996, Sandhurst Properties Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this business. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA01 - Change of accounting reference date 22 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 20 September 2018
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 13 October 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 December 2015
AA01 - Change of accounting reference date 22 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 February 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 26 February 2007
363s - Annual Return 13 January 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 19 November 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 02 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2002
395 - Particulars of a mortgage or charge 11 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 31 January 2002
395 - Particulars of a mortgage or charge 15 September 2001
395 - Particulars of a mortgage or charge 15 September 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 19 February 1998
395 - Particulars of a mortgage or charge 26 March 1997
395 - Particulars of a mortgage or charge 21 March 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288b - Notice of resignation of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
287 - Change in situation or address of Registered Office 26 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 May 2002 Outstanding

N/A

Mortgage deed 12 September 2001 Outstanding

N/A

Deed of rental assignment 12 September 2001 Outstanding

N/A

Legal mortgage 20 March 1997 Fully Satisfied

N/A

Fixed and floating charge 20 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.