Company number 03038316
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address 3B TOURNAMENT COURT, EDGEHILL, DRIVE, TOURNAMENT FIELDS, WARWICK, CV34 6LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 29 June 2016; Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 884,290
. The most likely internet sites of SANDPIPER ESTATES LIMITED are www.sandpiperestates.co.uk, and www.sandpiper-estates.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty years and six months. The distance to to Warwick Rail Station is 1.8 miles; to Tile Hill Rail Station is 8.9 miles; to Berkswell Rail Station is 9.1 miles; to Coventry Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandpiper Estates Limited is a Private Limited Company.
The company registration number is 03038316. Sandpiper Estates Limited has been working since 27 March 1995.
The present status of the company is Active. The registered address of Sandpiper Estates Limited is 3b Tournament Court Edgehill Drive Tournament Fields Warwick Cv34 6lg. The company`s financial liabilities are £2397.86k. It is £436.97k against last year. The cash in hand is £886.82k. It is £649.69k against last year. And the total assets are £3822.03k, which is £591.29k against last year. FITZPATRICK, Alan Roy is a Secretary of the company. FITZPATRICK, Alan Roy is a Director of the company. FITZPATRICK, Martin Alan Charles is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FITZPATRICK, Anne Veronica has been resigned. The company operates in "Buying and selling of own real estate".
sandpiper estates Key Finiance
LIABILITIES
£2397.86k
+22%
CASH
£886.82k
+273%
TOTAL ASSETS
£3822.03k
+18%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995
Persons With Significant Control
SANDPIPER ESTATES LIMITED Events
04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 29 June 2016
08 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
29 Mar 2016
Total exemption small company accounts made up to 29 June 2015
15 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
...
... and 77 more events
30 May 1995
Accounting reference date notified as 30/04
30 Apr 1995
New director appointed
29 Mar 1995
Secretary resigned
29 Mar 1995
Ad 27/03/95--------- £ si 100@1=100 £ ic 2/102
27 Mar 1995
Incorporation
27 August 2004
Legal mortgage
Delivered: 28 August 2004
Status: Satisfied
on 4 June 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a pickles restaurant (former little chef)…
23 February 2004
Legal mortgage
Delivered: 6 March 2004
Status: Satisfied
on 4 June 2010
Persons entitled: Aib Group (UK) PLC
Description: All that f/h property k/a units 1 & 2 highlands road…
6 December 2002
Legal mortgage
Delivered: 18 December 2002
Status: Satisfied
on 4 June 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 42, 44 and 46 waterloo road wolverhampton…
13 May 2002
Mortgage debenture
Delivered: 14 May 2002
Status: Satisfied
on 4 June 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2002
Legal mortgage
Delivered: 11 May 2002
Status: Satisfied
on 4 June 2010
Persons entitled: Aib Group (UK) PLC
Description: By way of legal mortgage the f/h property known as 20 to 25…
11 February 2000
Legal mortgage
Delivered: 16 February 2000
Status: Satisfied
on 9 November 2000
Persons entitled: Hsbc Bank PLC
Description: Units 3 & 4 hghlands road cranmore avenue shirley solihull…
1 February 2000
Debenture
Delivered: 2 February 2000
Status: Satisfied
on 1 February 2003
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 September 1995
Legal mortgage
Delivered: 8 September 1995
Status: Satisfied
on 4 June 2010
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Emerald shopping mall 73A/741 startford road sparkhill…