PHILIP SANDFORD PROPERTIES LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG2 9DA

Company number 04161762
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 8 JACKDAW CLOSE, STEVENAGE, HERTFORDSHIRE, SG2 9DA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of PHILIP SANDFORD PROPERTIES LIMITED are www.philipsandfordproperties.co.uk, and www.philip-sandford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Philip Sandford Properties Limited is a Private Limited Company. The company registration number is 04161762. Philip Sandford Properties Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Philip Sandford Properties Limited is 8 Jackdaw Close Stevenage Hertfordshire Sg2 9da. . SANDFORD, Sarah Elizabeth is a Secretary of the company. SANDFORD, Philip George is a Director of the company. SANDFORD, Sarah Elizabeth is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SANDFORD, Sarah Elizabeth
Appointed Date: 16 February 2001

Director
SANDFORD, Philip George
Appointed Date: 16 February 2001
62 years old

Director
SANDFORD, Sarah Elizabeth
Appointed Date: 15 September 2008
56 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 16 February 2001
Appointed Date: 16 February 2001
73 years old

Persons With Significant Control

Mr Philip George Sandford
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PHILIP SANDFORD PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 16 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 49 more events
07 Mar 2001
Accounting reference date extended from 28/02/02 to 31/03/02
23 Feb 2001
Registered office changed on 23/02/01 from: somerset house 40-49 price street birmingham B4 6LZ
23 Feb 2001
Secretary resigned
23 Feb 2001
Director resigned
16 Feb 2001
Incorporation

PHILIP SANDFORD PROPERTIES LIMITED Charges

1 July 2009
Legal charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 & 2 orchard place luton t/no. BD87091 see image for full…
1 July 2009
Legal charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: FLATS1,3 & 4 lymington hse, 45-47 fishers green road. T/no…
21 December 2007
Legal charge
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 57 coventry road bedford. Fixed charge all buildings and…
13 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 15 mayne avenue luton bedfordshire. Fixed charge all…
27 April 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Roof space 45 & 47 fishers green road stevenage t/n…
22 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 robbery bottom lane welwyn herts. Fixed charge all…
30 September 2004
Legal mortgage
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H l/h property k/a 86 downlands stevenage herts t/n…
22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 2 clover court baldock hertfordshire together…
28 May 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 91 fairview road stevenage SG1 2NP t/no…
17 April 2003
Debenture containing fixed and floating charges
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Mortgage deed
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 91 fairview road stevenage herts…
7 May 2002
Legal mortgage
Delivered: 23 May 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a building plot at rear of 9 california…
18 March 2002
Mortgage debenture
Delivered: 19 March 2002
Status: Satisfied on 1 November 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…