About

Registered Number: 04373082
Date of Incorporation: 13/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 42 Pitt Street, Barnsley, S70 1BB,

 

Founded in 2002, Sandpit Property Ltd have registered office in Barnsley, it's status is listed as "Active". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Lorraine 27 September 2002 17 February 2016 1
HALL, Stephen Michael 27 September 2002 17 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 27 March 2019
AD01 - Change of registered office address 27 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 16 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 23 February 2017
CH03 - Change of particulars for secretary 18 January 2017
CH01 - Change of particulars for director 18 January 2017
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
MR04 - N/A 20 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 09 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 January 2015
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 12 March 2013
CH01 - Change of particulars for director 11 March 2013
AA - Annual Accounts 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 26 February 2013
AA01 - Change of accounting reference date 11 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 29 November 2011
AAMD - Amended Accounts 04 May 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 November 2008
287 - Change in situation or address of Registered Office 01 July 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 11 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 15 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
AA - Annual Accounts 21 November 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 20 November 2003
395 - Particulars of a mortgage or charge 07 June 2003
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 03 March 2003
CERTNM - Change of name certificate 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
CERTNM - Change of name certificate 15 April 2002
NEWINC - New incorporation documents 13 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Outstanding

N/A

Legal charge 28 November 2006 Fully Satisfied

N/A

Legal charge 28 November 2006 Outstanding

N/A

Debenture 28 November 2006 Outstanding

N/A

Legal mortgage 21 May 2003 Fully Satisfied

N/A

Debenture 14 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.