SANDERSON PROPERTY DEVELOPMENTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B21 0LT

Company number 03643246
Status Active
Incorporation Date 2 October 1998
Company Type Private Limited Company
Address HARPAL HOUSE 14 HOLYHEAD ROAD, BIRMINGHAM, WEST MIDLANDS, B21 0LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of SANDERSON PROPERTY DEVELOPMENTS LIMITED are www.sandersonpropertydevelopments.co.uk, and www.sanderson-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Sanderson Property Developments Limited is a Private Limited Company. The company registration number is 03643246. Sanderson Property Developments Limited has been working since 02 October 1998. The present status of the company is Active. The registered address of Sanderson Property Developments Limited is Harpal House 14 Holyhead Road Birmingham West Midlands B21 0lt. The company`s financial liabilities are £33.43k. It is £22.64k against last year. The cash in hand is £28.31k. It is £17.95k against last year. And the total assets are £194.7k, which is £17.95k against last year. SANDHER, Amarjit Kaur is a Secretary of the company. SANDHER, Anneka is a Director of the company. SANDHER, Sukhjit Singh is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director SANDHER, Amarjit Kaur has been resigned. Director SANDHER, Surjit Singh has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sanderson property developments Key Finiance

LIABILITIES £33.43k
+209%
CASH £28.31k
+173%
TOTAL ASSETS £194.7k
+10%
All Financial Figures

Current Directors

Secretary
SANDHER, Amarjit Kaur
Appointed Date: 02 October 1998

Director
SANDHER, Anneka
Appointed Date: 01 March 2007
40 years old

Director
SANDHER, Sukhjit Singh
Appointed Date: 01 March 2007
45 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 02 October 1998
Appointed Date: 02 October 1998

Director
SANDHER, Amarjit Kaur
Resigned: 09 March 2012
Appointed Date: 02 October 1998
68 years old

Director
SANDHER, Surjit Singh
Resigned: 11 February 2009
Appointed Date: 02 October 1998
66 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 02 October 1998
Appointed Date: 02 October 1998
74 years old

Persons With Significant Control

Mr Sukjit Singh Sandher
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

SANDERSON PROPERTY DEVELOPMENTS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 1 October 2016 with updates
24 Feb 2016
Satisfaction of charge 7 in full
24 Feb 2016
Satisfaction of charge 5 in full
24 Feb 2016
Satisfaction of charge 6 in full
...
... and 55 more events
04 May 1999
Secretary resigned
04 May 1999
Director resigned
07 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 1998
Incorporation

SANDERSON PROPERTY DEVELOPMENTS LIMITED Charges

22 January 2016
Charge code 0364 3246 0009
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 13-15 caroline street…
4 January 2016
Charge code 0364 3246 0008
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 April 2013
Debenture
Delivered: 8 April 2013
Status: Satisfied on 24 February 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
2 April 2013
Legal charge
Delivered: 8 April 2013
Status: Satisfied on 24 February 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Pump house merridale street wolverhampton t/n SF48950 by…
2 April 2013
Legal charge
Delivered: 8 April 2013
Status: Satisfied on 24 February 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 13-15 caroline street birmingham west midlands t/n WK185860…
22 November 2006
Debenture
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2006
Legal charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 caroline street hockley birmingham.
6 June 2005
Legal charge
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the woodman priory road warwick t/n…
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a the woodman inn priory road…