SANDERGREEN PROPERTY MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Brent » NW6 6BA

Company number 03693643
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address FLAT 3,, 33 BRONDESBURY ROAD, LONDON, ENGLAND, NW6 6BA
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 seventy-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 4 . The most likely internet sites of SANDERGREEN PROPERTY MANAGEMENT LIMITED are www.sandergreenpropertymanagement.co.uk, and www.sandergreen-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Sandergreen Property Management Limited is a Private Limited Company. The company registration number is 03693643. Sandergreen Property Management Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Sandergreen Property Management Limited is Flat 3 33 Brondesbury Road London England Nw6 6ba. The company`s financial liabilities are £0.3k. It is £0.19k against last year. The cash in hand is £0.08k. It is £-0.24k against last year. And the total assets are £0.13k, which is £-0.19k against last year. CHINALOY, Mark Nicholas is a Director of the company. HANSPAUL, Sandeep Singh is a Director of the company. SPANO, Fernando is a Director of the company. TOUTON-VICTOR, Patricia is a Director of the company. Secretary CHINALOY, Mark Nicholas has been resigned. Secretary CHINALOY, Mark Nicholas has been resigned. Secretary DANIELS, Neil has been resigned. Secretary LICHT, Jeanette has been resigned. Secretary MCLAUGHLIN, Nuala has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHINALOY, Mark Nicholas has been resigned. Director DANIELS, Neil has been resigned. Director HIGGINSON, Stephen Philip has been resigned. Director HOOLAHAN, Catriona Jane has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sandergreen property management Key Finiance

LIABILITIES £0.3k
+170%
CASH £0.08k
-76%
TOTAL ASSETS £0.13k
-61%
All Financial Figures

Current Directors

Director
CHINALOY, Mark Nicholas
Appointed Date: 09 October 2002
63 years old

Director
HANSPAUL, Sandeep Singh
Appointed Date: 21 October 2015
48 years old

Director
SPANO, Fernando
Appointed Date: 13 January 1999
61 years old

Director
TOUTON-VICTOR, Patricia
Appointed Date: 01 July 2007
76 years old

Resigned Directors

Secretary
CHINALOY, Mark Nicholas
Resigned: 19 February 2007
Appointed Date: 01 July 2003

Secretary
CHINALOY, Mark Nicholas
Resigned: 01 January 2003
Appointed Date: 09 October 2002

Secretary
DANIELS, Neil
Resigned: 16 November 2012
Appointed Date: 19 February 2007

Secretary
LICHT, Jeanette
Resigned: 25 September 2001
Appointed Date: 13 January 1999

Secretary
MCLAUGHLIN, Nuala
Resigned: 09 October 2002
Appointed Date: 25 September 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 January 1999
Appointed Date: 11 January 1999

Director
CHINALOY, Mark Nicholas
Resigned: 01 January 2003
Appointed Date: 09 October 2002
63 years old

Director
DANIELS, Neil
Resigned: 16 November 2012
Appointed Date: 06 October 2006
52 years old

Director
HIGGINSON, Stephen Philip
Resigned: 01 July 2007
Appointed Date: 09 October 2002
84 years old

Director
HOOLAHAN, Catriona Jane
Resigned: 06 October 2006
Appointed Date: 09 October 2002
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 January 1999
Appointed Date: 11 January 1999

SANDERGREEN PROPERTY MANAGEMENT LIMITED Events

24 Jan 2017
Confirmation statement made on 11 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4

22 Feb 2016
Registered office address changed from Flat 3 Brondesbury Road London NW6 6BA to Flat 3, 33 Brondesbury Road London NW6 6BA on 22 February 2016
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 63 more events
28 Jan 1999
New secretary appointed
28 Jan 1999
New director appointed
28 Jan 1999
Secretary resigned
28 Jan 1999
Director resigned
11 Jan 1999
Incorporation