About

Registered Number: 01515884
Date of Incorporation: 04/09/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: River Joy Down Place, Water Oakley, Windsor, SL4 5UG,

 

Based in Windsor, Sands Properties Ltd was founded on 04 September 1980, it has a status of "Active". The current directors of this organisation are listed as Bell, Anne Penelope, Goodchild, Susan Ann Joyce, Green, Edna Joyce, Coombs, David John in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODCHILD, Susan Ann Joyce 17 June 2013 - 1
GREEN, Edna Joyce N/A - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Anne Penelope 01 November 2018 - 1
COOMBS, David John N/A 31 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 02 April 2019
AD01 - Change of registered office address 12 November 2018
AP03 - Appointment of secretary 12 November 2018
TM02 - Termination of appointment of secretary 12 November 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 26 October 2013
CH01 - Change of particulars for director 26 October 2013
AP01 - Appointment of director 28 August 2013
AP01 - Appointment of director 23 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 21 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 November 2010
CH01 - Change of particulars for director 07 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 25 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 12 November 2002
225 - Change of Accounting Reference Date 03 July 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 13 October 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 30 September 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 12 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 08 October 1996
363s - Annual Return 08 December 1995
AA - Annual Accounts 01 December 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 16 November 1994
395 - Particulars of a mortgage or charge 28 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 27 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 15 October 1992
AA - Annual Accounts 01 November 1991
363b - Annual Return 01 November 1991
395 - Particulars of a mortgage or charge 03 April 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 31 October 1990
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
363 - Annual Return 13 January 1989
395 - Particulars of a mortgage or charge 23 December 1988
AA - Annual Accounts 08 December 1988
288 - N/A 01 November 1988
288 - N/A 15 July 1988
395 - Particulars of a mortgage or charge 13 June 1988
RESOLUTIONS - N/A 08 June 1988
288 - N/A 08 June 1988
AA - Annual Accounts 28 March 1988
288 - N/A 06 January 1988
363 - Annual Return 07 December 1987
395 - Particulars of a mortgage or charge 22 October 1987
CERTNM - Change of name certificate 09 October 1987
395 - Particulars of a mortgage or charge 02 February 1987
395 - Particulars of a mortgage or charge 02 February 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
363 - Annual Return 24 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 October 1986
AA - Annual Accounts 03 February 1983
363 - Annual Return 12 January 1983

Mortgages & Charges

Description Date Status Charge by
Charge of debt 17 September 2003 Outstanding

N/A

Charge of deposit 17 September 2003 Outstanding

N/A

Legal mortgage 19 January 1994 Outstanding

N/A

Legal charge 02 April 1991 Outstanding

N/A

Legal mortgage 06 December 1988 Outstanding

N/A

Legal mortgage 03 June 1988 Outstanding

N/A

Deed 19 October 1987 Fully Satisfied

N/A

Charge 28 January 1987 Fully Satisfied

N/A

Deed. 28 January 1987 Fully Satisfied

N/A

Legal charge 07 May 1986 Fully Satisfied

N/A

Debenture 26 September 1983 Outstanding

N/A

Charge 26 September 1983 Outstanding

N/A

Floating chargw 04 November 1980 Fully Satisfied

N/A

Legal mortgage 24 October 1980 Fully Satisfied

N/A

Charge without instrument by deposit of deeds. 15 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.