About

Registered Number: 02830343
Date of Incorporation: 25/06/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: 125 Market Street Farnworth, Bolton, Lancashire, BL4 8EX,

 

Having been setup in 1993, Sandown Homes Ltd are based in Bolton, Lancashire, it's status is listed as "Active". The organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALDRED, Debra Jane 02 June 2001 - 1
ALDRED, Mandy Jayne 25 June 1993 03 July 1997 1
ALDRED, Paul Brian 04 July 1997 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 27 November 2019
AD01 - Change of registered office address 27 November 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR04 - N/A 11 May 2017
MR05 - N/A 09 May 2017
MR04 - N/A 09 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 27 June 2013
MR04 - N/A 22 June 2013
AA - Annual Accounts 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 30 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 09 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 30 June 2008
353 - Register of members 30 June 2008
395 - Particulars of a mortgage or charge 22 November 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 09 July 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 09 March 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 22 October 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 20 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
363s - Annual Return 04 July 2003
395 - Particulars of a mortgage or charge 12 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2002
395 - Particulars of a mortgage or charge 27 April 2002
395 - Particulars of a mortgage or charge 08 January 2002
395 - Particulars of a mortgage or charge 19 October 2001
AA - Annual Accounts 20 August 2001
395 - Particulars of a mortgage or charge 24 July 2001
395 - Particulars of a mortgage or charge 24 July 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
287 - Change in situation or address of Registered Office 02 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 18 June 1999
395 - Particulars of a mortgage or charge 06 March 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 07 August 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
363s - Annual Return 06 July 1997
395 - Particulars of a mortgage or charge 01 March 1997
395 - Particulars of a mortgage or charge 17 January 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 15 June 1996
395 - Particulars of a mortgage or charge 02 December 1995
395 - Particulars of a mortgage or charge 02 December 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 13 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1995
287 - Change in situation or address of Registered Office 21 February 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 13 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1994
287 - Change in situation or address of Registered Office 08 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1993
288 - N/A 30 June 1993
NEWINC - New incorporation documents 25 June 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 November 2007 Fully Satisfied

N/A

Legal charge 07 April 2005 Fully Satisfied

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Legal charge 14 October 2004 Fully Satisfied

N/A

Legal charge 02 October 2003 Fully Satisfied

N/A

Legal charge 27 March 2003 Fully Satisfied

N/A

Legal charge 23 April 2002 Fully Satisfied

N/A

Legal charge 20 December 2001 Fully Satisfied

N/A

Legal charge 04 October 2001 Fully Satisfied

N/A

Legal charge 20 July 2001 Fully Satisfied

N/A

Legal charge 20 July 2001 Fully Satisfied

N/A

Legal charge 25 February 1999 Fully Satisfied

N/A

Legal charge 28 February 1997 Fully Satisfied

N/A

Legal charge 16 January 1997 Fully Satisfied

N/A

Mortgage 30 November 1995 Fully Satisfied

N/A

Mortgage 28 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.