SINDALE PROPERTIES LIMITED

SINDALE PROPERTIES LIMITED

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

    Company NameSINDALE PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04201608
    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 SINDALE PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SINDALE PROPERTIES LIMITED located?

    Registered Office Address
    6 Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SINDALE PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SINDALE PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for SINDALE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Oct 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Oct 16, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Stefan Peter Allanson on Jul 31, 2015

    2 pagesCH01

    Termination of appointment of Alan Christopher Martin as a secretary on Jul 31, 2015

    1 pagesTM02

    Termination of appointment of Alan Christopher Martin as a director on Jul 31, 2015

    1 pagesTM01

    Who are the officers of SINDALE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLANSON, Stefan Peter
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    EnglandBritishAccountant199827230001
    ASHMORE, Justine Inez
    62a North Walls
    SO23 8DP Winchester
    Hampshire
    Secretary
    62a North Walls
    SO23 8DP Winchester
    Hampshire
    British105482530003
    BALDRY, Joy Elizabeth
    Talisman Close
    RG45 6JE Crowthorne
    Bedrock
    Berkshire
    Secretary
    Talisman Close
    RG45 6JE Crowthorne
    Bedrock
    Berkshire
    British128661410001
    JONES, Michael Peter
    19 East Avenue
    BH3 7BS Bournemouth
    Secretary
    19 East Avenue
    BH3 7BS Bournemouth
    BritishAccountant64934290003
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    MARTIN, Alan Christopher
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Secretary
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    British161312820001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    DUNLOP, Roger Napier
    Setherum House
    Benham Park Marsh Benham
    RG20 8LX Newbury
    Berkshire
    Director
    Setherum House
    Benham Park Marsh Benham
    RG20 8LX Newbury
    Berkshire
    United KingdomBritishCompany Director68979710001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritishDirector10758310003
    JONES, Michael Peter
    19 East Avenue
    BH3 7BS Bournemouth
    Director
    19 East Avenue
    BH3 7BS Bournemouth
    EnglandBritishAccountant64934290003
    KEMP, Mark Andrew
    6 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    Director
    6 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    EnglandBritishAccountant90131740004
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritishCompany Secretary21957820002
    MARTIN, Alan Christopher
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Director
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    United KingdomBritishChartered Accountant89694100002
    MASSINGHAM, Terence William
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    Director
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    BritishDirector122371100001
    TAYLOR, Peter Howard
    18 Northbourne Avenue
    BH10 6DG Bournemouth
    Director
    18 Northbourne Avenue
    BH10 6DG Bournemouth
    United KingdomBritishDirector79558230002
    WALLWORK, Paul Anthony Hewitt
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    Director
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    BritishCompany Director113014520002
    YEOMAN, John Alec
    54 Elms Avenue
    BH14 8EF Poole
    Dorset
    Director
    54 Elms Avenue
    BH14 8EF Poole
    Dorset
    EnglandBritishProperty Developer148980850001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of SINDALE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    Apr 06, 2016
    Europa Court
    Sheffield Business Park
    S9 1XE Sheffield
    6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00848808
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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