Company number 02020295
Status Active
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address YORK HOUSE, EMPIRE WAY, WEMBLEY, MIDDLESEX, HA9 0FQ
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 ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
GBP 2
. The most likely internet sites of SANDUNE PROPERTIES LIMITED are www.sanduneproperties.co.uk, and www.sandune-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Sandune Properties Limited is a Private Limited Company.
The company registration number is 02020295. Sandune Properties Limited has been working since 16 May 1986.
The present status of the company is Active. The registered address of Sandune Properties Limited is York House Empire Way Wembley Middlesex Ha9 0fq. . HARRIS, Mervyn is a Secretary of the company. HARRIS, Lynda Ann is a Director of the company. HARRIS, Mervyn is a Director of the company. SILVERMAN, Philip Brian is a Director of the company. SILVERMAN, Susan Paula is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
Mr Mervyn Harris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Philip Brian Silverman
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SANDUNE PROPERTIES LIMITED Events
02 Feb 2017
Total exemption small company accounts made up to 31 March 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
...
... and 84 more events
07 Sep 1988
Return made up to 31/12/87; full list of members
04 Aug 1988
Registered office changed on 04/08/88 from: c/o shears and partners 9 cavendish square london W1M 9DD
14 Jun 1988
Particulars of mortgage/charge
15 Aug 1986
Registered office changed on 15/08/86 from: 124-128 city road london EC1V 2NJ
15 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
8 May 2007
Deed of further legal charge supplemental to a legal charge dated 26 february 1990
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 7 & 8 old market place grimsby humberside…
2 December 2002
Deed of further and legal charge and mortgage supplemental to a legal charge dated 26 february 1990
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold property known as 115 london road north and 2 gordon…
22 February 1995
Legal charge
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Sun Alliance Mortgage Company Limited
Description: Freehold land and buildings known as 115 london road north…
16 January 1992
Floating charge
Delivered: 29 January 1992
Status: Satisfied
on 5 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1992
Legal charge
Delivered: 29 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4/5 swan street loughborough leicestershire.
27 June 1991
Mortgage debenture
Delivered: 28 June 1991
Status: Satisfied
on 5 May 2007
Persons entitled: Sun Alliance Mortgage Company Limited
Description: F/Hold k/a 115 london road north, and 2 gordon road…
26 February 1990
Legal charge
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: The Norwich Union Life Insurance Society
Description: 1. f/h property k/a 7/8 old market place grimsby humberside…
15 January 1990
Legal charge
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: Alliance & Leicester Building Society
Description: F/H 57 oxford street weston super mare avon together with…
1 August 1989
Mortgage
Delivered: 3 August 1989
Status: Outstanding
Persons entitled: Alliance & Leicester Building Society
Description: 10 western road bexhill on sea east sussex t/no sx 86338.
7 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied
on 3 March 1993
Persons entitled: Barclays Bank PLC
Description: 7-8 old market place grimsby humberside.