SANDE PROPERTY HOLDINGS LIMITED

SANDE PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDE PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01293969
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANDE PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    M.U.OXFORD HOLDINGS LIMITEDDec 31, 1980Dec 31, 1980
    M.U. OXFORD REINSURANCE COMPANY LIMITEDJan 13, 1977Jan 13, 1977

    What are the latest accounts for SANDE PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SANDE PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2025
    Next Confirmation Statement DueSep 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2024
    OverdueNo

    What are the latest filings for SANDE PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 012939690009 in full

    1 pagesMR04

    Satisfaction of charge 012939690010 in full

    1 pagesMR04

    Satisfaction of charge 012939690011 in full

    1 pagesMR04

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 31, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Aug 31, 2023 with updates

    5 pagesCS01

    Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022

    1 pagesTM02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: mutual deed of release and waiver / directors authorised to take any actions necessary or desirable in connection with the deed / company business 15/12/2022
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-deed/company business 15/12/2022
    RES13

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Notification of Eleanor Crawford-Drake as a person with significant control on Mar 04, 2022

    2 pagesPSC01

    Notification of Siobhan Nugent as a person with significant control on Mar 04, 2022

    2 pagesPSC01

    Termination of appointment of Paul Anthony Nugent as a director on Feb 16, 2022

    1 pagesTM01

    Appointment of Ms Eleanor Frances Crawford-Drake as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Ms Siobhan Nugent as a director on Mar 04, 2022

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 012939690008 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of SANDE PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD-DRAKE, Eleanor Frances
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Director
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    EnglandBritishSolicitor230161690002
    NUGENT, Siobhan
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Director
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    EnglandIrishTeacher293460860001
    BURDETT, Nicola Jane
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Secretary
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    195292830001
    COUPE, David Anthony Saint John
    Leadenhall Street
    EC3A 4AA London
    Ec3\Legal Llp, Fourth Floor, 106
    England
    Secretary
    Leadenhall Street
    EC3A 4AA London
    Ec3\Legal Llp, Fourth Floor, 106
    England
    English87667460002
    EVANS, Diane Jane
    E15 4HF Stratford
    1 Vicarage Lane
    London
    England
    Secretary
    E15 4HF Stratford
    1 Vicarage Lane
    London
    England
    238186040001
    FRENCH, Frederick Graham
    27 The Squirrels
    HA5 3BD Pinner
    Middlesex
    Secretary
    27 The Squirrels
    HA5 3BD Pinner
    Middlesex
    British635680001
    BATES, Terence John Patrick
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Director
    Knollys House
    11 Byward Street
    EC3R 5EN London
    BritishCompany Director7517710001
    CHU, Jolly Hsein
    20 Marlborough Hill
    St Johns Wood
    NW8 0NG London
    Director
    20 Marlborough Hill
    St Johns Wood
    NW8 0NG London
    BritishCompany Director32772950002
    FU, Yuning
    Flat G 38/F Tower 16 Yee Tsui Court
    South Horizons
    FOREIGN Apleichau
    Hong Kong
    China
    Director
    Flat G 38/F Tower 16 Yee Tsui Court
    South Horizons
    FOREIGN Apleichau
    Hong Kong
    China
    ChineseGroup Vice President68762860001
    HONG, Xiao Yuan
    27/F, China Merchants Tower Shun
    Tak Centre, 168-200 Connaught Road
    FOREIGN Central
    Hong Kong
    China
    Director
    27/F, China Merchants Tower Shun
    Tak Centre, 168-200 Connaught Road
    FOREIGN Central
    Hong Kong
    China
    Hong KongChineseFinance Investments123642510001
    HUANG, Dazhan, Dr
    Flat A 13th Floor
    Borita Building
    FOREIGN 135-143 Third Street
    Hong Kong
    Director
    Flat A 13th Floor
    Borita Building
    FOREIGN 135-143 Third Street
    Hong Kong
    ChineseDirector75034260001
    JIANG, Bo
    Flat D 23f
    287-293 Des Voeux Road West
    Hong Kong
    Hongkong
    Director
    Flat D 23f
    287-293 Des Voeux Road West
    Hong Kong
    Hongkong
    ChineseManager29130630001
    JIANG, Yi Dao
    22 Hillview 2 Primrose Hill Road
    NW3 3AX London
    Director
    22 Hillview 2 Primrose Hill Road
    NW3 3AX London
    ChineseManager37701390002
    LI, Yin Fei
    Flat G 18/F. Hilltop Apartment
    60 Cloudview Road
    FOREIGN Hong Kong
    Hong Kong
    Director
    Flat G 18/F. Hilltop Apartment
    60 Cloudview Road
    FOREIGN Hong Kong
    Hong Kong
    BritishCompany Executive47476400002
    MA, Hung Anna, Dr
    Shannon Place
    NW8 7DN London
    59 Eamont Court
    England
    Director
    Shannon Place
    NW8 7DN London
    59 Eamont Court
    England
    EnglandBritishDirector111619140002
    NUGENT, Paul Anthony
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    Director
    Lower Thames Street
    EC3R 6HD London
    Fourth Floor, St Magnus House
    England
    EnglandIrishChartered Accountant13697630001
    SHEN, Hwa
    49 Highfield Gardens
    NW11 9HA London
    Director
    49 Highfield Gardens
    NW11 9HA London
    EnglandChineseCommercial Executive15824730001
    SUN, Ju, Dr
    Flat D 32-F Lung Fung Court
    353-367 Des Voeux Road West
    FOREIGN Hong Kong
    Director
    Flat D 32-F Lung Fung Court
    353-367 Des Voeux Road West
    FOREIGN Hong Kong
    ChineseManagement Executive47561650001
    SUN, Yin
    Flat G
    38/F Yee Tsui Court (Tower 16)
    FOREIGN South Horizons Hong Kong
    Director
    Flat G
    38/F Yee Tsui Court (Tower 16)
    FOREIGN South Horizons Hong Kong
    ChineseManagement Executive54664400001
    TAN, Man Siu
    130 Buckingham Gardens
    KT8 East Molesey
    Surrey
    Director
    130 Buckingham Gardens
    KT8 East Molesey
    Surrey
    BritishCommercial Executive30350810001
    WANG, Bai Yong
    17th Floor
    287-293 Des Voeux Road West
    FOREIGN Hong Kong
    Director
    17th Floor
    287-293 Des Voeux Road West
    FOREIGN Hong Kong
    ChineseManager30103210001
    WEI, Ming
    22 Hillview
    2 Primrose Hill Road
    NW3 3AX London
    Director
    22 Hillview
    2 Primrose Hill Road
    NW3 3AX London
    ChineseManager66599950002
    ZHU, Eric Li Wei
    Shun Tak Centre, 168-200 Connaught Road Central
    Hong Kong
    27/F, China Merchants Tower
    People's Republic Of China
    Director
    Shun Tak Centre, 168-200 Connaught Road Central
    Hong Kong
    27/F, China Merchants Tower
    People's Republic Of China
    Hong KongCanadianChairman192667270001

    Who are the persons with significant control of SANDE PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Siobhan Nugent
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Mar 04, 2022
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Eleanor Frances Crawford-Drake
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    Mar 04, 2022
    1 Westfield Avenue
    E20 1HZ London
    19th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    130 Fenchurch Street
    EC3M 5DJ London
    7th Floor, Fountain House
    England
    Aug 14, 2019
    130 Fenchurch Street
    EC3M 5DJ London
    7th Floor, Fountain House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11659875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sande Investments Limited
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Apr 06, 2016
    1 Portsoken Street
    E1 8BT London
    Lloyds Chambers
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number2719189
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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