46 Sandmere Road Freehold Limited LONDON


46 Sandmere Road Freehold started in year 2003 as Private Limited Company with registration number 04846331. The 46 Sandmere Road Freehold company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 46 Sandmere Road. Postal code: SW4 7QJ.

The firm has 3 directors, namely Karim N., Venessa E. and Preeya V.. Of them, Preeya V. has been with the company the longest, being appointed on 29 May 2014 and Karim N. has been with the company for the least time - from 26 June 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

46 Sandmere Road Freehold Limited Address / Contact

Office Address 46 Sandmere Road
Town London
Post code SW4 7QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04846331
Date of Incorporation Fri, 25th Jul 2003
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Wed, 30th Apr 2025 (357 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Karim N.

Position: Director

Appointed: 26 June 2018

Venessa E.

Position: Director

Appointed: 30 March 2015

Preeya V.

Position: Director

Appointed: 29 May 2014

Geoff M.

Position: Director

Appointed: 01 July 2007

Resigned: 01 March 2015

Nicholas A.

Position: Director

Appointed: 04 June 2007

Resigned: 15 August 2017

Harriet M.

Position: Director

Appointed: 28 June 2004

Resigned: 20 December 2013

Harriet M.

Position: Secretary

Appointed: 28 June 2004

Resigned: 20 December 2013

John C.

Position: Secretary

Appointed: 25 July 2003

Resigned: 28 June 2004

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 July 2003

Resigned: 25 July 2003

John C.

Position: Director

Appointed: 25 July 2003

Resigned: 28 June 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2003

Resigned: 25 July 2003

Anna D.

Position: Director

Appointed: 25 July 2003

Resigned: 04 June 2007

Anna K.

Position: Director

Appointed: 25 July 2003

Resigned: 01 July 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11133      
Balance Sheet
Cash Bank On Hand    3333333
Net Assets Liabilities    3333333
Cash Bank In Hand11333      
Net Assets Liabilities Including Pension Asset Liability11133      
Reserves/Capital
Shareholder Funds11133      
Other
Number Shares Allotted 1133333333
Par Value Share 1111111111
Share Capital Allotted Called Up Paid11133      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/07/31
filed on: 25th, August 2023
Free Download (2 pages)

Company search

Advertisements