SANDWELL LAND AND PROPERTY LIMITED
OLDBURY

Hellopages » West Midlands » Sandwell » B69 3DE

Company number 07492864
Status Active
Incorporation Date 14 January 2011
Company Type Private Limited Company
Address MS J WICK, C/O SANDWELL MBC, COUNCIL HOUSE, FREETH ST, OLDBURY, WEST MIDLANDS, B69 3DE
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 thirty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 217,543,642 . The most likely internet sites of SANDWELL LAND AND PROPERTY LIMITED are www.sandwelllandandproperty.co.uk, and www.sandwell-land-and-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Sandwell Land and Property Limited is a Private Limited Company. The company registration number is 07492864. Sandwell Land and Property Limited has been working since 14 January 2011. The present status of the company is Active. The registered address of Sandwell Land and Property Limited is Ms J Wick C O Sandwell Mbc Council House Freeth St Oldbury West Midlands B69 3de. . ALLEN, Peter is a Director of the company. BRITTON, Jan is a Director of the company. EDWARDS, John Anthony, Councillor is a Director of the company. HUGHES, Peter is a Director of the company. Director CRUMPTON, Trevor Edward, Doctor has been resigned. Director SIDHU, Gurcharan Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLEN, Peter
Appointed Date: 14 January 2011
76 years old

Director
BRITTON, Jan
Appointed Date: 14 January 2011
57 years old

Director
EDWARDS, John Anthony, Councillor
Appointed Date: 14 October 2011
81 years old

Director
HUGHES, Peter
Appointed Date: 25 September 2014
70 years old

Resigned Directors

Director
CRUMPTON, Trevor Edward, Doctor
Resigned: 05 August 2014
Appointed Date: 14 January 2011
76 years old

Director
SIDHU, Gurcharan Singh
Resigned: 29 November 2011
Appointed Date: 14 January 2011
92 years old

Persons With Significant Control

Sandwell Metropolitan Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDWELL LAND AND PROPERTY LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
13 Oct 2016
Total exemption full accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 217,543,642

27 Jan 2016
Registered office address changed from C/O Ms Kaye Coulthard, C/O Sandwell Mbc Council House Freeth St Oldbury West Mids. B69 3DE to C/O Ms J Wick, C/O Sandwell Mbc Council House Freeth St Oldbury West Midlands B69 3DE on 27 January 2016
17 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 29 more events
24 Oct 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities

12 Apr 2011
Statement of capital following an allotment of shares on 31 March 2011
  • GBP 10,682,832

12 Apr 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Jan 2011
Current accounting period extended from 31 January 2012 to 31 March 2012
14 Jan 2011
Incorporation