Company NameSandown Properties Limited
DirectorRichard Ian Tuke
Company StatusActive
Company Number05554981
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Ian Tuke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Secretary NameStephen Adams
NationalityBritish
StatusCurrent
Appointed27 October 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence AddressC/O Christian Douglass Accountants Limited 2 Jorda
Knott Mill
Manchester
M15 4PY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.angleseyholidayhomes.com
Telephone01407 765262
Telephone regionHolyhead

Location

Registered AddressC/O Christian Douglass Accountants Limited 2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,696
Cash£2,108
Current Liabilities£12,977

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

13 April 2006Delivered on: 19 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mona house high street bryngwran holyhead gwynedd t/no cym 253409 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 January 2006Delivered on: 25 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
30 August 2018Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY to C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 30 August 2018 (1 page)
22 August 2018Satisfaction of charge 1 in full (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
15 September 2011Secretary's details changed for Stephen Adams on 1 January 2011 (1 page)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
15 September 2011Secretary's details changed for Stephen Adams on 1 January 2011 (1 page)
15 September 2011Secretary's details changed for Stephen Adams on 1 January 2011 (1 page)
15 September 2011Director's details changed for Richard Ian Tuke on 1 January 2011 (2 pages)
15 September 2011Director's details changed for Richard Ian Tuke on 1 January 2011 (2 pages)
15 September 2011Director's details changed for Richard Ian Tuke on 1 January 2011 (2 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 September 2010Director's details changed for Richard Ian Tuke on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Richard Ian Tuke on 1 January 2010 (2 pages)
10 September 2010Director's details changed for Richard Ian Tuke on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Secretary's change of particulars / stephen adams / 01/09/2009 (1 page)
30 September 2009Secretary's change of particulars / stephen adams / 01/09/2009 (1 page)
30 September 2009Return made up to 06/09/09; full list of members (3 pages)
30 September 2009Return made up to 06/09/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 September 2008Return made up to 06/09/08; full list of members (3 pages)
19 September 2008Return made up to 06/09/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
19 September 2008Registered office changed on 19/09/2008 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2007Return made up to 06/09/07; full list of members (2 pages)
25 September 2007Return made up to 06/09/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
8 March 2006Registered office changed on 08/03/06 from: 805 the bridge dearmans place chapel wharf salford M3 5EW (1 page)
8 March 2006Registered office changed on 08/03/06 from: 805 the bridge dearmans place chapel wharf salford M3 5EW (1 page)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Director resigned (1 page)
7 November 2005Registered office changed on 07/11/05 from: 7 leonard street london EC2A 4AQ (1 page)
7 November 2005Registered office changed on 07/11/05 from: 7 leonard street london EC2A 4AQ (1 page)
6 September 2005Incorporation (13 pages)
6 September 2005Incorporation (13 pages)