SANDE PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Satisfaction of charge 012939690010 in full

View Document

04/03/254 March 2025 Satisfaction of charge 012939690009 in full

View Document

04/03/254 March 2025 Satisfaction of charge 012939690011 in full

View Document

05/12/245 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

23/01/2323 January 2023 Termination of appointment of Diane Jane Evans as a secretary on 2022-12-21

View Document

23/01/2323 January 2023 Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 2023-01-23

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 2021-12-21

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012939690011

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012939690008

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012939690009

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012939690010

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT ENGLAND

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED M.U.OXFORD HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

08/01/188 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 124691266

View Document

22/12/1722 December 2017 REDUCE ISSUED CAPITAL 20/12/2017

View Document

22/12/1722 December 2017 SOLVENCY STATEMENT DATED 20/12/17

View Document

22/12/1722 December 2017 STATEMENT BY DIRECTORS

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 500000

View Document

01/11/171 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 SECRETARY APPOINTED DIANE JANE EVANS

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA BURDETT

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM MICHAELS HOUSE 10-12 ALIE STREET LONDON E1 8DE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR PAUL ANTHONY NUGENT

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC ZHU

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUNG MA

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MRS NICOLA JANE BURDETT

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID COUPE

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR ERIC LI WEI ZHU

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR XIAO HONG

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR HUNG ANNA MA / 03/09/2014

View Document

10/09/1410 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY SAINT JOHN COUPE / 04/09/2014

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SAINT JOHN COUPE / 11/06/2014

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SAINT JOHN COUPE / 09/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR HUNG ANNA MA / 30/11/2009

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SAINT JOHN COUPE / 09/09/2013

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM MICHAEL'S HOUSE 10-12 ALIE STREET LONDON E1 8DE UNITED KINGDOM

View Document

11/09/1211 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANTHONY SAINT JOHN COUPE / 22/08/2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/08/1025 August 2010 ADOPT ARTICLES 12/08/2010

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/11/0923 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / HUNG MA / 01/09/2008

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY LONDON E1W 1UN

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

14/04/0514 April 2005 RE MINS COMPANY BUSINES 18/03/05

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/03/0420 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 31/12/02

View Document

27/02/0327 February 2003 £ NC 33000000/71850000 31/

View Document

04/10/024 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/022 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

29/03/9629 March 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 3AH

View Document

15/01/9615 January 1996 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/09/9518 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 £ NC 18000000/33000000 29/12/93

View Document

27/02/9427 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/93

View Document

08/11/938 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: KNOLLYS HOUSE 5TH FLOOR 11 BYWARD STREET LONDON EC3R 5EN

View Document

29/09/9329 September 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/922 October 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 SECRETARY RESIGNED

View Document

22/05/9222 May 1992 NEW SECRETARY APPOINTED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9117 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9117 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 ALTER MEM AND ARTS 11/09/91

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/11/8920 November 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 AUDITOR'S RESIGNATION

View Document

26/10/8826 October 1988 DIRECTOR RESIGNED

View Document

01/09/881 September 1988 APPROV LOANS, 040788

View Document

01/09/881 September 1988 ALTER MEM AND ARTS 040788

View Document

26/07/8826 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/85

View Document

13/04/8713 April 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

21/03/8621 March 1986 ANNUAL RETURN MADE UP TO 12/12/85

View Document

21/03/8621 March 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

03/05/853 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

03/05/853 May 1985 ANNUAL RETURN MADE UP TO 04/04/85

View Document

07/07/847 July 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

22/05/8422 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

22/05/8422 May 1984 ANNUAL RETURN MADE UP TO 06/04/84

View Document

03/03/833 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

13/01/7713 January 1977 CERTIFICATE OF INCORPORATION

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