SINDALE PROPERTIES LIMITED
Overview
Company Name | SINDALE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04201608 |
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 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 Address | No |
What are the latest accounts for SINDALE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SINDALE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for SINDALE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stefan Peter Allanson on Jul 31, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Alan Christopher Martin as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alan Christopher Martin as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SINDALE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLANSON, Stefan Peter | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | England | British | Accountant | 199827230001 | ||||
ASHMORE, Justine Inez | Secretary | 62a North Walls SO23 8DP Winchester Hampshire | British | 105482530003 | ||||||
BALDRY, Joy Elizabeth | Secretary | Talisman Close RG45 6JE Crowthorne Bedrock Berkshire | British | 128661410001 | ||||||
JONES, Michael Peter | Secretary | 19 East Avenue BH3 7BS Bournemouth | British | Accountant | 64934290003 | |||||
LAWRIE, Edwin John | Secretary | 25 Downside Road SM2 5HR Sutton Surrey | British | 21957820002 | ||||||
MARTIN, Alan Christopher | Secretary | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | British | 161312820001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
DUNLOP, Roger Napier | Director | Setherum House Benham Park Marsh Benham RG20 8LX Newbury Berkshire | United Kingdom | British | Company Director | 68979710001 | ||||
HOLT, Nicholas Christopher | Director | 1 Dynevor Road TW10 6PF Richmond Upon Thames Surrey | England | British | Director | 10758310003 | ||||
JONES, Michael Peter | Director | 19 East Avenue BH3 7BS Bournemouth | England | British | Accountant | 64934290003 | ||||
KEMP, Mark Andrew | Director | 6 Ibworth Lane GU51 1AU Fleet Hampshire | England | British | Accountant | 90131740004 | ||||
LAWRIE, Edwin John | Director | 25 Downside Road SM2 5HR Sutton Surrey | United Kingdom | British | Company Secretary | 21957820002 | ||||
MARTIN, Alan Christopher | Director | Europa Court Sheffield Business Park S9 1XE Sheffield 6 United Kingdom | United Kingdom | British | Chartered Accountant | 89694100002 | ||||
MASSINGHAM, Terence William | Director | The Triangle Winchester Road SO32 2AJ Durley Hampshire | British | Director | 122371100001 | |||||
TAYLOR, Peter Howard | Director | 18 Northbourne Avenue BH10 6DG Bournemouth | United Kingdom | British | Director | 79558230002 | ||||
WALLWORK, Paul Anthony Hewitt | Director | Spring Barn Main Street Yarwell PE8 6PR Peterborough Cambridgeshire | British | Company Director | 113014520002 | |||||
YEOMAN, John Alec | Director | 54 Elms Avenue BH14 8EF Poole Dorset | England | British | Property Developer | 148980850001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of SINDALE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gleeson Developments Limited | Apr 06, 2016 | Europa Court Sheffield Business Park S9 1XE Sheffield 6 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