SANDLER PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewDirector's details changed for Mr Roy Sandler on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mrs Nina Sandler as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mr Roy Sandler as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Roy Sandler on 2025-09-11

View Document

14/07/2514 July 2025 Registered office address changed from 1a Fountayne Road London N15 4QL to Venture House Fountayne Road London N15 4QL on 2025-07-14

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086919670001

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086919670002

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

23/03/1723 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

03/10/133 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 10

View Document

03/10/133 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 10

View Document

03/10/133 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 10

View Document

03/10/133 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 10

View Document

03/10/133 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 10

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SANDLER / 16/09/2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR ROY SANDLER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company