30 Sanderson Road Limited NEWCASTLE UPON TYNE


Founded in 2004, 30 Sanderson Road, classified under reg no. 05007646 is an active company. Currently registered at 30 Sanderson Road NE2 2DS, Newcastle Upon Tyne the company has been in the business for 20 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 5 directors, namely Evie M., Christopher D. and Francesca D. and others. Of them, Elena S. has been with the company the longest, being appointed on 1 September 2021 and Evie M. and Christopher D. have been with the company for the least time - from 13 October 2023. 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.

30 Sanderson Road Limited Address / Contact

Office Address 30 Sanderson Road
Office Address2 Jesmond
Town Newcastle Upon Tyne
Post code NE2 2DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05007646
Date of Incorporation Tue, 6th Jan 2004
Industry Residents property management
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Evie M.

Position: Director

Appointed: 13 October 2023

Christopher D.

Position: Director

Appointed: 13 October 2023

Francesca D.

Position: Director

Appointed: 01 November 2022

David W.

Position: Director

Appointed: 01 December 2021

Elena S.

Position: Director

Appointed: 01 September 2021

Rachael A.

Position: Director

Appointed: 01 September 2022

Resigned: 13 October 2023

Katie J.

Position: Director

Appointed: 01 December 2021

Resigned: 01 September 2022

William M.

Position: Director

Appointed: 01 January 2017

Resigned: 01 February 2022

Stephanie M.

Position: Director

Appointed: 01 September 2015

Resigned: 24 June 2021

John W.

Position: Director

Appointed: 03 April 2012

Resigned: 04 August 2014

Elena D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 September 2015

Antony C.

Position: Director

Appointed: 03 April 2012

Resigned: 01 January 2017

Elena D.

Position: Secretary

Appointed: 01 June 2010

Resigned: 03 April 2012

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 06 January 2004

Resigned: 06 January 2004

Paul G.

Position: Director

Appointed: 06 January 2004

Resigned: 04 August 2014

Antony C.

Position: Secretary

Appointed: 06 January 2004

Resigned: 01 June 2010

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2004

Resigned: 06 January 2004

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As BizStats identified, there is Elena S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Francesca D. This PSC owns 25-50% shares. The third one is David W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Elena S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Francesca D.

Notified on 15 November 2022
Nature of control: 25-50% shares

David W.

Notified on 1 September 2021
Nature of control: 25-50% shares

Christopher D.

Notified on 1 November 2023
Nature of control: 25-50% shares

Rachael A.

Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

William M.

Notified on 7 July 2016
Ceased on 13 September 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Stephanie M.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 1443 8342 889      
Balance Sheet
Cash Bank On Hand     3 3031 748  
Current Assets3 1443 8342 8893 7453 9253 2521 7482 4584 808
Net Assets Liabilities  2 8893 7453 9253 2521 7522 4624 812
Net Assets Liabilities Including Pension Asset Liability3 1443 8342 889      
Reserves/Capital
Shareholder Funds3 1443 8342 889      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     4444
Net Current Assets Liabilities3 1443 8342 8893 7453 9253 2521 7482 4584 808
Total Assets Less Current Liabilities3 1443 8342 8893 7453 9253 2521 7522 4624 812

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements