SANDYFORD PROPERTIES LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 3ER

Company number 00795648
Status Active
Incorporation Date 11 March 1964
Company Type Private Limited Company
Address 507 LEEK ROAD, HANLEY, STOKE-ON-TRENT, ST1 3ER
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 four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Paul Brindley as a director on 20 June 2016. The most likely internet sites of SANDYFORD PROPERTIES LIMITED are www.sandyfordproperties.co.uk, and www.sandyford-properties.co.uk. The predicted number of employees is 100 to 110. The company’s age is sixty-one years and seven months. Sandyford Properties Limited is a Private Limited Company. The company registration number is 00795648. Sandyford Properties Limited has been working since 11 March 1964. The present status of the company is Active. The registered address of Sandyford Properties Limited is 507 Leek Road Hanley Stoke On Trent St1 3er. The company`s financial liabilities are £2314.12k. It is £874.75k against last year. The cash in hand is £2817.33k. It is £806.12k against last year. And the total assets are £3020.72k, which is £805.42k against last year. BRINDLEY, Carole Ann is a Secretary of the company. BRINDLEY, Carole Ann is a Director of the company. BRINDLEY, Derek George is a Director of the company. BRINDLEY, Paul is a Director of the company. Secretary RUSSELL, Margaret May has been resigned. Director BOWKER, Albert Wallace has been resigned. Director BOWKER, Beryl has been resigned. Director LEWIS, Thomas Gregory has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sandyford properties Key Finiance

LIABILITIES £2314.12k
+60%
CASH £2817.33k
+40%
TOTAL ASSETS £3020.72k
+36%
All Financial Figures

Current Directors

Secretary
BRINDLEY, Carole Ann
Appointed Date: 03 October 1994

Director
BRINDLEY, Carole Ann

68 years old

Director
BRINDLEY, Derek George
Appointed Date: 11 June 2001
69 years old

Director
BRINDLEY, Paul
Appointed Date: 20 June 2016
41 years old

Resigned Directors

Secretary
RUSSELL, Margaret May
Resigned: 03 October 1994

Director
BOWKER, Albert Wallace
Resigned: 09 June 2011
102 years old

Director
BOWKER, Beryl
Resigned: 30 March 1993
103 years old

Director
LEWIS, Thomas Gregory
Resigned: 06 September 1995
93 years old

SANDYFORD PROPERTIES LIMITED Events

23 Dec 2016
Confirmation statement made on 20 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Appointment of Paul Brindley as a director on 20 June 2016
20 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 893,921

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
31 Oct 1987
Declaration of satisfaction of mortgage/charge

31 Oct 1987
Declaration of satisfaction of mortgage/charge

17 Feb 1987
Return made up to 13/02/87; full list of members

06 Feb 1987
Declaration of satisfaction of mortgage/charge

05 Feb 1987
Full accounts made up to 31 March 1986

SANDYFORD PROPERTIES LIMITED Charges

1 August 2000
Legal mortgage
Delivered: 3 August 2000
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a newfield industrial estate high street…
1 August 2000
Legal mortgage
Delivered: 3 August 2000
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 67-73 stoke road shelton and land at the…
1 August 2000
Legal mortgage
Delivered: 3 August 2000
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50/54 broad street and night club premises…
23 March 1994
Legal mortgage
Delivered: 6 April 1994
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the mount industrial estate, mount road…
27 January 1989
Legal charge
Delivered: 7 February 1989
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of the junction of regent…
21 April 1988
Legal charge
Delivered: 9 May 1988
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south east side of palmer ston…
21 April 1988
Legal charge
Delivered: 9 May 1988
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: Land being former sites of 50 & 52 palmerston street…
1 February 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H cleveland works, college road, shelton, stoke on trent.
12 October 1981
Legal charge
Delivered: 19 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H number 27, 29 31, 33, 35 and 37 westmill street…
22 January 1980
Legal mortgage
Delivered: 25 January 1980
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property known as the mount estate stone staffs.…
22 January 1980
Legal mortgage
Delivered: 25 January 1980
Status: Satisfied on 7 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of cross st, north…
11 January 1980
Legal charge
Delivered: 17 January 1980
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 507 509 & 511 leer rd hanley, stoke on trent…
11 January 1980
Legal charge
Delivered: 17 January 1980
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 143 lichfield street, hanley, stoke on trent…
16 May 1977
Legal charge
Delivered: 20 May 1977
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H land at barnfield road, leek, staffs.
16 May 1977
Legal charge
Delivered: 20 May 1971
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H 1100 sq yards of land fronting to stanbridge road…
11 August 1972
Legal charge
Delivered: 21 August 1972
Status: Satisfied on 7 November 2015
Persons entitled: Barclays Bank PLC
Description: Homes situate in maureen avenue, ridge road, wignall road…
29 May 1966
Charge
Delivered: 23 May 1966
Status: Satisfied on 7 November 2015
Persons entitled: B. Gowshall
Description: 11-25 odd nos. Westmill st. Hanley, stoke-on-trent together…