About

Registered Number: 02570502
Date of Incorporation: 21/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor 90 Chancery Lane, London, WC2A 1EU,

 

Having been setup in 1990, Sandville Properties Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this business. There are 4 directors listed as Kohlbrenner, Karl, Ramsden, Joanne Lisa, Platt, Mary Stella, Barrett, John Stuart for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLBRENNER, Karl N/A - 1
RAMSDEN, Joanne Lisa 15 September 2016 - 1
BARRETT, John Stuart N/A 05 January 2012 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Mary Stella N/A 17 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP04 - Appointment of corporate secretary 17 August 2020
TM02 - Termination of appointment of secretary 17 August 2020
AD01 - Change of registered office address 03 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 September 2018
AA - Annual Accounts 29 September 2017
SH08 - Notice of name or other designation of class of shares 27 September 2017
CS01 - N/A 18 September 2017
RESOLUTIONS - N/A 15 May 2017
CH01 - Change of particulars for director 27 February 2017
AP04 - Appointment of corporate secretary 14 February 2017
TM02 - Termination of appointment of secretary 27 January 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 05 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 23 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
CH03 - Change of particulars for secretary 17 September 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 27 September 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 01 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 16 July 2004
363a - Annual Return 08 March 2004
AA - Annual Accounts 12 June 2003
363a - Annual Return 05 March 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 05 January 2000
395 - Particulars of a mortgage or charge 17 November 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 06 May 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 02 January 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 27 October 1992
363b - Annual Return 04 January 1992
363(287) - N/A 04 January 1992
395 - Particulars of a mortgage or charge 03 December 1991
288 - N/A 29 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1991
288 - N/A 12 February 1991
288 - N/A 12 February 1991
287 - Change in situation or address of Registered Office 12 February 1991
RESOLUTIONS - N/A 31 January 1991
123 - Notice of increase in nominal capital 31 January 1991
NEWINC - New incorporation documents 21 December 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 November 1999 Fully Satisfied

N/A

Letter of charge 22 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.