SINDALE PROPERTIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XE
Company number 04201608
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address 6 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SINDALE PROPERTIES LIMITED are www.sindaleproperties.co.uk, and www.sindale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Sheffield Rail Station is 3.6 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sindale Properties Limited is a Private Limited Company. The company registration number is 04201608. Sindale Properties Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Sindale Properties Limited is 6 Europa Court Sheffield Business Park Sheffield S9 1xe. . ALLANSON, Stefan Peter is a Director of the company. Secretary ASHMORE, Justine Inez has been resigned. Secretary BALDRY, Joy Elizabeth has been resigned. Secretary JONES, Michael Peter has been resigned. Secretary LAWRIE, Edwin John has been resigned. Secretary MARTIN, Alan Christopher has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DUNLOP, Roger Napier has been resigned. Director HOLT, Nicholas Christopher has been resigned. Director JONES, Michael Peter has been resigned. Director KEMP, Mark Andrew has been resigned. Director LAWRIE, Edwin John has been resigned. Director MARTIN, Alan Christopher has been resigned. Director MASSINGHAM, Terence William has been resigned. Director TAYLOR, Peter Howard has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. Director YEOMAN, John Alec has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ALLANSON, Stefan Peter
Appointed Date: 31 July 2015
60 years old

Resigned Directors

Secretary
ASHMORE, Justine Inez
Resigned: 30 September 2008
Appointed Date: 28 April 2006

Secretary
BALDRY, Joy Elizabeth
Resigned: 31 March 2011
Appointed Date: 01 October 2008

Secretary
JONES, Michael Peter
Resigned: 28 April 2005
Appointed Date: 16 May 2001

Secretary
LAWRIE, Edwin John
Resigned: 28 April 2006
Appointed Date: 28 April 2005

Secretary
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 31 March 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2001
Appointed Date: 19 April 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 May 2001
Appointed Date: 19 April 2001
35 years old

Director
DUNLOP, Roger Napier
Resigned: 31 March 2006
Appointed Date: 20 December 2005
60 years old

Director
HOLT, Nicholas Christopher
Resigned: 30 September 2010
Appointed Date: 21 December 2007
74 years old

Director
JONES, Michael Peter
Resigned: 28 April 2005
Appointed Date: 16 May 2001
57 years old

Director
KEMP, Mark Andrew
Resigned: 29 February 2008
Appointed Date: 28 April 2005
57 years old

Director
LAWRIE, Edwin John
Resigned: 21 December 2007
Appointed Date: 28 April 2006
64 years old

Director
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 01 January 2009
60 years old

Director
MASSINGHAM, Terence William
Resigned: 24 July 2006
Appointed Date: 31 March 2006
73 years old

Director
TAYLOR, Peter Howard
Resigned: 20 December 2005
Appointed Date: 28 April 2005
79 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 31 December 2008
Appointed Date: 28 April 2006
63 years old

Director
YEOMAN, John Alec
Resigned: 28 April 2005
Appointed Date: 16 May 2001
71 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2001
Appointed Date: 19 April 2001

Persons With Significant Control

Gleeson Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SINDALE PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 30 June 2016
06 Apr 2016
Accounts for a dormant company made up to 30 June 2015
17 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

27 Oct 2015
Director's details changed for Mr Stefan Peter Allanson on 31 July 2015
...
... and 80 more events
19 Jun 2001
Secretary resigned;director resigned
19 Jun 2001
New secretary appointed;new director appointed
19 Jun 2001
Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2
19 Jun 2001
New director appointed
19 Apr 2001
Incorporation

SINDALE PROPERTIES LIMITED Charges

30 September 2002
Legal mortgage
Delivered: 18 October 2002
Status: Satisfied on 13 January 2005
Persons entitled: Chamberlain Polymer Products Limited,Murdoch Lang Mckillop and Simon Allport
Description: F/Hold property being land and buildings on the south west…