-
SANDBANKS PROPERTY REDCAR LIMITED - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, United Kingdom
Company Information
- Company registration number
- 08665948
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Evelyn Partners Llp
- 45 Gresham Street
- London
- EC2V 7BG C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG UK
Management
- Managing Directors
- COWLEY, Andrew Christian
- YALDRON, David John
- Company secretaries
- JTC (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-28
- Dissolved on
- 2023-08-20
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mrs Balbirk Kaur
- Mr Sukhraj Singh
- Impact Property 3 Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- PRESTIGE CARE (REDCAR SM) LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-09-11
- Last Date: 2021-08-28
-
SANDBANKS PROPERTY REDCAR LIMITED Company Description
- SANDBANKS PROPERTY REDCAR LIMITED is a ltd registered in United Kingdom with the Company reg no 08665948. Its current trading status is "closed". It was registered 2013-08-28. It was previously called PRESTIGE CARE (REDCAR SM) LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary.It can be contacted at C/o Evelyn Partners Llp .
Get SANDBANKS PROPERTY REDCAR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sandbanks Property Redcar Limited - C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG, United Kingdom
Did you know? kompany provides original and official company documents for SANDBANKS PROPERTY REDCAR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-08-20) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2023-05-20) - LIQ13
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-06) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-12-05) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-27) - AD01
-
accounts-with-accounts-type-dormant (2021-09-06) - AA
-
confirmation-statement-with-no-updates (2021-09-13) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2021-10-13) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-10-18) - LIQ01
-
resolution (2021-10-20) - RESOLUTIONS
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-10) - CS01
-
accounts-with-accounts-type-full (2020-10-16) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-03-06) - TM01
-
confirmation-statement-with-updates (2019-09-03) - CS01
-
change-account-reference-date-company-current-extended (2019-08-28) - AA01
-
accounts-with-accounts-type-full (2019-07-23) - AA
-
appoint-person-director-company-with-name-date (2019-03-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-01) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
-
termination-director-company-with-name-termination-date (2018-10-24) - TM01
-
appoint-corporate-secretary-company-with-name-date (2018-10-24) - AP04
-
appoint-person-director-company-with-name-date (2018-10-24) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-02-14) - AA
-
notification-of-a-person-with-significant-control (2018-10-24) - PSC02
-
cessation-of-a-person-with-significant-control (2018-10-24) - PSC07
-
change-account-reference-date-company-previous-extended (2018-10-24) - AA01
-
termination-director-company (2018-10-24) - TM01
-
resolution (2018-11-07) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-24) - AD01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-29) - CS01
-
mortgage-satisfy-charge-full (2017-01-18) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-05-05) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-03) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-09-14) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-28) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-05) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-29) - AR01
-
certificate-change-of-name-company (2014-07-29) - CERTNM
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name-date (2013-11-15) - AP01
-
change-account-reference-date-company-current-shortened (2013-09-11) - AA01
-
incorporation-company (2013-08-28) - NEWINC