SAINSBURY PROPERTY INVESTMENTS LIMITED
Overview
Company Name | SAINSBURY PROPERTY INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02184043 |
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 SAINSBURY PROPERTY INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is SAINSBURY PROPERTY INVESTMENTS LIMITED located?
Registered Office Address | 33 Holborn London EC1N 2HT |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SAINSBURY PROPERTY INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SAINSBURY LET PROPERTY INVESTMENTS LIMITED | Feb 21, 1990 | Feb 21, 1990 |
SAINSBURY L E T SHOP INVESTMENTS LIMITED | Jan 25, 1989 | Jan 25, 1989 |
SAINSBURY LET SHOP DEVELOPMENTS LIMITED | Mar 22, 1988 | Mar 22, 1988 |
SHELFCO (NO. 161) LIMITED | Oct 27, 1987 | Oct 27, 1987 |
What are the latest accounts for SAINSBURY PROPERTY INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 06, 2025 |
Next Accounts Due On | Dec 06, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 02, 2024 |
What is the status of the latest confirmation statement for SAINSBURY PROPERTY INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for SAINSBURY PROPERTY INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 02, 2024 | 11 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 210 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 04, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 05, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||
Full accounts made up to Mar 06, 2021 | 17 pages | AA | ||
Termination of appointment of Julia Foo as a secretary on May 07, 2021 | 1 pages | TM02 | ||
Appointment of Sainsbury's Corporate Secretary Limited as a secretary on May 07, 2021 | 2 pages | AP04 | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 07, 2020 | 16 pages | AA | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martyn Stephen Burke as a director on Dec 03, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 09, 2019 | 16 pages | AA | ||
All of the property or undertaking no longer forms part of charge 5 | 5 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 2 | 5 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 6 | 5 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 3 | 5 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 8 | 5 pages | MR05 | ||
All of the property or undertaking no longer forms part of charge 1 | 5 pages | MR05 | ||
Who are the officers of SAINSBURY PROPERTY INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | Holborn EC1N 2HT London 33 United Kingdom |
| 282919160001 | ||||||||||
COWEN, Geraint Jamie | Director | 33 Holborn London EC1N 2HT | England | British | Chartered Surveyor | 141040000002 | ||||||||
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | Holborn EC1N 2HT London 33 United Kingdom |
| 122349710001 | ||||||||||
DAVIES, Philip William | Secretary | 33 Holborn London EC1N 2HT | British | 151995890002 | ||||||||||
FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246259920001 | |||||||||||
FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973320001 | |||||||||||
GUTHRIE, Anthony | Secretary | 33 Holborn London EC1N 2HT | 207131180001 | |||||||||||
HAMILTON, William | Secretary | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | Company Secretary | 34584510001 | |||||||||
JARVIS, Hazel Debra | Secretary | 33 Holborn London EC1N 2HT | British | 69063710002 | ||||||||||
KERSHAW, Philip | Secretary | 27 Burrow Road St Francis Place SE22 8DU East Dulwich London | British | 47163580002 | ||||||||||
WOOLLEY, Roderic Harry | Secretary | 19 Marchmont Road TW10 6HQ Richmond Surrey | British | 1017530001 | ||||||||||
ANDERSON, Mark | Director | Clover Cottage 65 Camphill Road KT14 6EE West Byfleet Surrey | British | Senior Manager Property | 96341580001 | |||||||||
ANDERSON, Robin Andrew | Director | 3 Garston Park RH9 8NE Godstone Surrey | British | Chartered Surveyor | 14893770001 | |||||||||
BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | Chartered Surveyor | 175617500001 | ||||||||
BAKER, Trevor Anthony | Director | Lime Tree Cottage 145 Abbots Road WD5 0BJ Abbots Langley Hertfordshire | British | Director | 105145410001 | |||||||||
BIRCH, John Matthew | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | Company Director | 191027500001 | ||||||||
BURKE, Martyn Stephen | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | Company Director | 152531940004 | ||||||||
COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | Director | 140437190001 | ||||||||
FLEMING, Richard | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | Chartered Accountant | 125990210001 | ||||||||
GARDINER, Richard Hugh | Director | Herne's Oak 21 Dower Park St Leonards Hill SL4 4BQ Windsor Berkshire | British | Property Development Manager | 75195440001 | |||||||||
HENDERSON, Barry | Director | 54 Quinta Drive EN5 3AY Arkley Hertfordshire | England | British | Chartered Surveyor | 34537900001 | ||||||||
LEARMONT, Richard John | Director | Slades Hill BA8 0HF Temple Combe 29 Somerset | United Kingdom | British | Group Treasurer | 116126860008 | ||||||||
MASON, Jonathan Peter | Director | 21 Holst Mansion 96 Wyatt Drive Barnes SW13 8AJ London | United Kingdom | British | Dept Director | 117783520001 | ||||||||
NELSON, Sarah | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Accountant | 220620220001 | ||||||||
NEWMAN, John | Director | Saraband Bishops Walk Addington CR0 5BA Croydon Surrey | United Kingdom | British | Chartered Surveyor | 7743800001 | ||||||||
O'LOAN, David Arthur | Director | Holborn EC1N 2HT London 33 England | United Kingdom | Irish | Group Treasurer | 137230800001 | ||||||||
PRIOR, Vincent John | Director | 33 Holborn London EC1N 2HT | England | British | Director | 173101580001 | ||||||||
ROBERTS, David Norton | Director | 31 Beeches Walk SM5 4JS Carshalton Surrey | England | British | Chartered Accountant | 124027930001 | ||||||||
ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | Director Corporate Finance | 111235190002 | ||||||||
SAUNDERS, Gary Edward | Director | 16 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | United Kingdom | British | Performance Director | 64191540001 | ||||||||
TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | Property Director | 215884620001 | ||||||||
VAN DER HOORN, Antony John | Director | 33 Holborn London EC1N 2HT | England | British | Finance Director | 168662930001 | ||||||||
WEBSTER, Simon Lee | Director | Ray Park Lodge 57 Ray Park Avenue SL6 8DZ Maidenhead Berkshire | British | Dept Director Planning & Dev | 78991460001 | |||||||||
WHEELER, David Clifford | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 232730940001 | ||||||||
WILLITS, Giles Kirkley | Director | 11 Buckingham Street WC2N 6DF London | United Kingdom | British | Accountant | 123734120001 |
Who are the persons with significant control of SAINSBURY PROPERTY INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J Sainsbury Plc | Oct 26, 2016 | Holborn EC1N 2HT London 33 United Kingdom | No | ||||||||||
| |||||||||||||
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