SANDENE ESTATES LTD
GODALMING

Hellopages » Surrey » Waverley » GU8 4DD

Company number 05047479
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address 6 THE HYDONS SALT LANE, HYDESTILE, GODALMING, GU8 4DD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 4 in full. The most likely internet sites of SANDENE ESTATES LTD are www.sandeneestates.co.uk, and www.sandene-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Sandene Estates Ltd is a Private Limited Company. The company registration number is 05047479. Sandene Estates Ltd has been working since 18 February 2004. The present status of the company is Active. The registered address of Sandene Estates Ltd is 6 The Hydons Salt Lane Hydestile Godalming Gu8 4dd. . WATSON, Mark Gerard is a Secretary of the company. WATSON, Alison Mary is a Director of the company. WATSON, Mark Gerard is a Director of the company. Secretary KAPILA, Parveen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAPILA, Parveen has been resigned. Director KAPILA, Renu has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WATSON, Mark Gerard
Appointed Date: 25 May 2012

Director
WATSON, Alison Mary
Appointed Date: 25 May 2012
63 years old

Director
WATSON, Mark Gerard
Appointed Date: 25 May 2012
64 years old

Resigned Directors

Secretary
KAPILA, Parveen
Resigned: 25 May 2012
Appointed Date: 19 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Director
KAPILA, Parveen
Resigned: 25 May 2012
Appointed Date: 19 February 2004
73 years old

Director
KAPILA, Renu
Resigned: 25 May 2012
Appointed Date: 19 February 2004
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 February 2004
Appointed Date: 18 February 2004

Persons With Significant Control

Garish Lion Ltd
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

SANDENE ESTATES LTD Events

04 Apr 2017
Confirmation statement made on 18 February 2017 with updates
15 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Jul 2016
Satisfaction of charge 4 in full
03 Jul 2016
Satisfaction of charge 5 in full
23 Jun 2016
Satisfaction of charge 050474790006 in full
...
... and 53 more events
27 Mar 2004
New director appointed
27 Mar 2004
New secretary appointed;new director appointed
27 Mar 2004
Director resigned
27 Mar 2004
Secretary resigned
18 Feb 2004
Incorporation

SANDENE ESTATES LTD Charges

21 June 2016
Charge code 0504 7479 0007
Delivered: 21 June 2016
Status: Satisfied on 23 June 2016
Persons entitled: Almners (Childcare) Limited
Description: Contains fixed charge…
21 June 2016
Charge code 0504 7479 0006
Delivered: 21 June 2016
Status: Satisfied on 23 June 2016
Persons entitled: Garish Lion Limited
Description: Contains fixed charge…
25 May 2012
Fixed & floating charge
Delivered: 12 June 2012
Status: Satisfied on 3 July 2016
Persons entitled: Parveen Kapila and Renu Kapila
Description: Fixed and floating charge over the undertaking and all…
25 May 2012
Debenture
Delivered: 29 May 2012
Status: Satisfied on 3 July 2016
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Debenture
Delivered: 20 March 2008
Status: Satisfied on 29 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 29 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 July 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 29 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…