SANDHILLS PROPERTY MANAGEMENT LIMITED
HERTFORDSHIRE SANDHILLS INVESTMENTS LIMITED

Hellopages » Hertfordshire » Dacorum » HP3 0HJ

Company number 03295753
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address 58 HIGH STREET BOVINGDON, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 0HJ
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 fifty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of SANDHILLS PROPERTY MANAGEMENT LIMITED are www.sandhillspropertymanagement.co.uk, and www.sandhills-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Sandhills Property Management Limited is a Private Limited Company. The company registration number is 03295753. Sandhills Property Management Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of Sandhills Property Management Limited is 58 High Street Bovingdon Hemel Hempstead Hertfordshire Hp3 0hj. The company`s financial liabilities are £24.61k. It is £-3.48k against last year. And the total assets are £69.89k, which is £-15.28k against last year. BATEMAN, Della is a Secretary of the company. BATEMAN, Della is a Director of the company. BATEMAN, Joseph Francis Adrian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sandhills property management Key Finiance

LIABILITIES £24.61k
-13%
CASH n/a
TOTAL ASSETS £69.89k
-18%
All Financial Figures

Current Directors

Secretary
BATEMAN, Della
Appointed Date: 23 December 1996

Director
BATEMAN, Della
Appointed Date: 23 December 1996
77 years old

Director
BATEMAN, Joseph Francis Adrian
Appointed Date: 23 December 1996
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1996
Appointed Date: 23 December 1996

Persons With Significant Control

Mr Joseph Francis Adrian Bateman
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Della Bateman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SANDHILLS PROPERTY MANAGEMENT LIMITED Events

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 December 2014
10 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100

...
... and 47 more events
13 Feb 1998
Resolutions
  • ELRES ‐ Elective resolution
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.

03 Feb 1998
Return made up to 23/12/97; full list of members
03 Feb 1998
Ad 23/12/96--------- £ si 98@1=98 £ ic 2/100
02 Jan 1997
Secretary resigned
23 Dec 1996
Incorporation

SANDHILLS PROPERTY MANAGEMENT LIMITED Charges

22 November 2007
Legal mortgage
Delivered: 28 November 2007
Status: Satisfied on 30 June 2010
Persons entitled: Clydesdale Bank PLC
Description: Clematis cottage howard agne close bovingdon herts. Assigns…
5 July 2005
Legal mortgage
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Flat 52 st james court st james road croydon. Assigns the…
9 July 1999
Legal mortgage
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 58 high street bovingdon hemel hempstead hertfordshire.…