SANDILEAF LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 01294068
Status Active
Incorporation Date 13 January 1977
Company Type Private Limited Company
Address ALEXANDER & CO, 17 ST. ANNS SQUARE, MANCHESTER, M2 7PW
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 one hundred and twelve events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 012940680025, created on 16 September 2016. The most likely internet sites of SANDILEAF LIMITED are www.sandileaf.co.uk, and www.sandileaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandileaf Limited is a Private Limited Company. The company registration number is 01294068. Sandileaf Limited has been working since 13 January 1977. The present status of the company is Active. The registered address of Sandileaf Limited is Alexander Co 17 St Anns Square Manchester M2 7pw. . BARON, Heather Rochelle is a Secretary of the company. BARON, Harold Maurice is a Director of the company. BARON, Heather Rochelle is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Persons With Significant Control

Harold Maurice Baron
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Heather Rochelle Baron
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDILEAF LIMITED Events

08 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Registration of charge 012940680025, created on 16 September 2016
10 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 102 more events
03 Jun 1988
First gazette

02 Aug 1986
Full accounts made up to 30 April 1985

02 Aug 1986
Return made up to 06/05/86; full list of members

13 Jan 1977
Certificate of incorporation

13 Jan 1977
Incorporation

SANDILEAF LIMITED Charges

16 September 2016
Charge code 0129 4068 0025
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold land known as 4 valley view, rowland gill…
23 December 2013
Charge code 0129 4068 0024
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Freehold property known as 3 patten street, withington…
23 December 2013
Charge code 0129 4068 0023
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
1 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 patten street, withington, manchester. By way of fixed…
1 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 patten street, withington, manchester. By way of fixed…
1 June 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5, 7 & 11 patten street, withington, manchester. By way of…
14 September 2005
Debenture
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 2001
Legal charge
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 15 patten street withington manchester. By way of fixed…
1 November 1999
Legal charge
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 24-32 & 24A-32A copson street withington…
12 February 1999
Legal charge
Delivered: 13 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 17 & 19 copson street withington and land at the rear…
29 January 1996
Legal charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and premises k/a 4 & 6 burton road withington…
22 June 1994
Legal charge
Delivered: 28 June 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and premises k/a 45 central road didsbury…
12 March 1993
Legal charge
Delivered: 13 March 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F /h- 53 mauldeth road withington manchester t/n-LA36555…
17 October 1989
Legal charge
Delivered: 20 October 1989
Status: Satisfied on 3 December 2013
Persons entitled: Nykredit
Description: F/H properties in withington, manchester under title nos-…
17 October 1989
Legal charge
Delivered: 20 October 1989
Status: Satisfied on 3 December 2013
Persons entitled: Nykredit
Description: F/H properties in didsbury & withington in manchester under…
18 November 1988
Legal charge
Delivered: 28 November 1988
Status: Satisfied on 25 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H-land and buildings k/a 1,3,5,7,9 and 11 patten street…
4 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 25 March 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 24, 26, 28, 30 and 32 copson street, withington…
12 July 1988
Legal charge
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - central road, withington, manchester gt. Manchester…
12 July 1988
Legal charge
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H- 21 & 23 fog lane and 2 sussex avenue didsbury…
8 March 1985
Legal charge
Delivered: 14 March 1985
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land & premises k/a 55 mauldeth road, withington…
11 October 1983
Legal charge
Delivered: 13 October 1983
Status: Satisfied on 25 March 1993
Persons entitled: Williams & Glyn's Bank PLC
Description: 72 and 74, clyde road didsbry, manchester title no la 89817…
18 June 1982
Legal charge
Delivered: 21 June 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC
Description: Land & property known as 79, clyde road, didsbury…
18 June 1982
Legal charge
Delivered: 21 June 1982
Status: Outstanding
Persons entitled: Wiliams & Glyn's Bank PLC
Description: Land & property known as 81, clyde road, didsbury…
12 November 1981
Legal charge
Delivered: 25 November 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold land & property known as 23 clyde rd, didsbury…
26 October 1981
Legal charge
Delivered: 29 October 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: 21 clyde road, didsbury manchester greater manchester title…