SANDE PROPERTY HOLDINGS LIMITED
Overview
Company Name | SANDE PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01293969 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SANDE PROPERTY HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SANDE PROPERTY HOLDINGS LIMITED located?
Registered Office Address | 19th Floor 1 Westfield Avenue E20 1HZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SANDE PROPERTY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
M.U.OXFORD HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
M.U. OXFORD REINSURANCE COMPANY LIMITED | Jan 13, 1977 | Jan 13, 1977 |
What are the latest accounts for SANDE PROPERTY HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SANDE PROPERTY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 31, 2025 |
---|---|
Next Confirmation Statement Due | Sep 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 31, 2024 |
Overdue | No |
What are the latest filings for SANDE PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 012939690009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 012939690010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 012939690011 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 05, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on Jan 23, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Eleanor Crawford-Drake as a person with significant control on Mar 04, 2022 | 2 pages | PSC01 | ||||||||||
Notification of Siobhan Nugent as a person with significant control on Mar 04, 2022 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Paul Anthony Nugent as a director on Feb 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Eleanor Frances Crawford-Drake as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Siobhan Nugent as a director on Mar 04, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 012939690008 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SANDE PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD-DRAKE, Eleanor Frances | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | England | British | Solicitor | 230161690002 | ||||
NUGENT, Siobhan | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | England | Irish | Teacher | 293460860001 | ||||
BURDETT, Nicola Jane | Secretary | 1 Portsoken Street E1 8BT London Lloyds Chambers England | 195292830001 | |||||||
COUPE, David Anthony Saint John | Secretary | Leadenhall Street EC3A 4AA London Ec3\Legal Llp, Fourth Floor, 106 England | English | 87667460002 | ||||||
EVANS, Diane Jane | Secretary | E15 4HF Stratford 1 Vicarage Lane London England | 238186040001 | |||||||
FRENCH, Frederick Graham | Secretary | 27 The Squirrels HA5 3BD Pinner Middlesex | British | 635680001 | ||||||
BATES, Terence John Patrick | Director | Knollys House 11 Byward Street EC3R 5EN London | British | Company Director | 7517710001 | |||||
CHU, Jolly Hsein | Director | 20 Marlborough Hill St Johns Wood NW8 0NG London | British | Company Director | 32772950002 | |||||
FU, Yuning | Director | Flat G 38/F Tower 16 Yee Tsui Court South Horizons FOREIGN Apleichau Hong Kong China | Chinese | Group Vice President | 68762860001 | |||||
HONG, Xiao Yuan | Director | 27/F, China Merchants Tower Shun Tak Centre, 168-200 Connaught Road FOREIGN Central Hong Kong China | Hong Kong | Chinese | Finance Investments | 123642510001 | ||||
HUANG, Dazhan, Dr | Director | Flat A 13th Floor Borita Building FOREIGN 135-143 Third Street Hong Kong | Chinese | Director | 75034260001 | |||||
JIANG, Bo | Director | Flat D 23f 287-293 Des Voeux Road West Hong Kong Hongkong | Chinese | Manager | 29130630001 | |||||
JIANG, Yi Dao | Director | 22 Hillview 2 Primrose Hill Road NW3 3AX London | Chinese | Manager | 37701390002 | |||||
LI, Yin Fei | Director | Flat G 18/F. Hilltop Apartment 60 Cloudview Road FOREIGN Hong Kong Hong Kong | British | Company Executive | 47476400002 | |||||
MA, Hung Anna, Dr | Director | Shannon Place NW8 7DN London 59 Eamont Court England | England | British | Director | 111619140002 | ||||
NUGENT, Paul Anthony | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | Irish | Chartered Accountant | 13697630001 | ||||
SHEN, Hwa | Director | 49 Highfield Gardens NW11 9HA London | England | Chinese | Commercial Executive | 15824730001 | ||||
SUN, Ju, Dr | Director | Flat D 32-F Lung Fung Court 353-367 Des Voeux Road West FOREIGN Hong Kong | Chinese | Management Executive | 47561650001 | |||||
SUN, Yin | Director | Flat G 38/F Yee Tsui Court (Tower 16) FOREIGN South Horizons Hong Kong | Chinese | Management Executive | 54664400001 | |||||
TAN, Man Siu | Director | 130 Buckingham Gardens KT8 East Molesey Surrey | British | Commercial Executive | 30350810001 | |||||
WANG, Bai Yong | Director | 17th Floor 287-293 Des Voeux Road West FOREIGN Hong Kong | Chinese | Manager | 30103210001 | |||||
WEI, Ming | Director | 22 Hillview 2 Primrose Hill Road NW3 3AX London | Chinese | Manager | 66599950002 | |||||
ZHU, Eric Li Wei | Director | Shun Tak Centre, 168-200 Connaught Road Central Hong Kong 27/F, China Merchants Tower People's Republic Of China | Hong Kong | Canadian | Chairman | 192667270001 |
Who are the persons with significant control of SANDE PROPERTY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Siobhan Nugent | Mar 04, 2022 | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Eleanor Frances Crawford-Drake | Mar 04, 2022 | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Sande Group Holdings Limited | Aug 14, 2019 | 130 Fenchurch Street EC3M 5DJ London 7th Floor, Fountain House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sande Investments Limited | Apr 06, 2016 | 1 Portsoken Street E1 8BT London Lloyds Chambers England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0