SANDMOOR ESTATES LIMITED
LONDON

Hellopages » Greater London » Haringey » N22 7XW

Company number 02762183
Status Active
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address 12 HARCOURT ROAD, WOOD GREEN, LONDON, N22 7XW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2016-01-16 GBP 1,000 . The most likely internet sites of SANDMOOR ESTATES LIMITED are www.sandmoorestates.co.uk, and www.sandmoor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Sandmoor Estates Limited is a Private Limited Company. The company registration number is 02762183. Sandmoor Estates Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of Sandmoor Estates Limited is 12 Harcourt Road Wood Green London N22 7xw. . NUNOO, Alex is a Secretary of the company. BEHARRY, Michael is a Director of the company. DEONARINE, Gargi Devi is a Director of the company. Secretary BEHARRY, Michael has been resigned. Secretary DEONARINE, Gargi Devi has been resigned. Secretary MONROE, Michael George has been resigned. Secretary SOLOMON, Lolita has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ELLIOTT, Gail has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NUNOO, Alex
Appointed Date: 19 November 2007

Director
BEHARRY, Michael
Appointed Date: 30 July 1997
46 years old

Director
DEONARINE, Gargi Devi
Appointed Date: 01 December 1996
68 years old

Resigned Directors

Secretary
BEHARRY, Michael
Resigned: 19 November 2007
Appointed Date: 30 July 1997

Secretary
DEONARINE, Gargi Devi
Resigned: 30 July 1997
Appointed Date: 01 December 1996

Secretary
MONROE, Michael George
Resigned: 30 September 1995
Appointed Date: 05 November 1992

Secretary
SOLOMON, Lolita
Resigned: 01 December 1996
Appointed Date: 30 September 1995

Nominee Secretary
THOMAS, Howard
Resigned: 05 November 1992
Appointed Date: 05 November 1992

Director
ELLIOTT, Gail
Resigned: 08 August 2002
Appointed Date: 05 November 1992
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 05 November 1992
Appointed Date: 05 November 1992
63 years old

Persons With Significant Control

Berkeley Real Estates Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SANDMOOR ESTATES LIMITED Events

12 Jan 2017
Confirmation statement made on 5 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Jan 2016
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
17 Feb 2015
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000

...
... and 60 more events
21 Feb 1994
Return made up to 05/11/93; full list of members

09 Jul 1993
Secretary resigned;new secretary appointed

09 Jul 1993
Director resigned;new director appointed

25 Jun 1993
Registered office changed on 25/06/93 from: 16 st. John street london EC1M 4AY

05 Nov 1992
Incorporation

SANDMOOR ESTATES LIMITED Charges

30 August 1995
Legal mortgage
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stroud green service station wells terrace…