Sandune Properties Limited GREENFORD


Sandune Properties started in year 1986 as Private Limited Company with registration number 02020295. The Sandune Properties company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Greenford at 325-327 Oldfield Lane North. Postal code: UB6 0FX.

The company has 2 directors, namely Lynda H., Susan S.. Of them, Lynda H., Susan S. have been with the company the longest, being appointed on 31 December 1992. As of 29 April 2024, there were 2 ex directors - Philip S., Mervyn H. and others listed below. There were no ex secretaries.

Sandune Properties Limited Address / Contact

Office Address 325-327 Oldfield Lane North
Town Greenford
Post code UB6 0FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02020295
Date of Incorporation Fri, 16th May 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lynda H.

Position: Director

Appointed: 31 December 1992

Susan S.

Position: Director

Appointed: 31 December 1992

Philip S.

Position: Director

Resigned: 25 May 2017

Mervyn H.

Position: Director

Resigned: 23 October 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Mervyn H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is S E., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mervyn H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan S.

Notified on 26 June 2018
Nature of control: 25-50% voting rights
25-50% shares

S E.

Notified on 25 May 2017
Ceased on 26 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Philip S.

Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand25 62223 24528 19234 92250 67256 654
Current Assets48 01726 98735 44238 94554 23560 217
Debtors22 3953 7437 2504 0233 5633 563
Other Debtors18 7503 7427 2504 0233 5633 563
Other
Average Number Employees During Period  3333
Bank Borrowings Overdrafts297 896     
Corporation Tax Payable5 6124 5153 7052 7045 4602 509
Corporation Tax Recoverable3 6453 526    
Creditors330 819118 906113 966105 927113 468108 903
Fixed Assets550 520300 317300 317300 124300 189300 151
Investment Property550 000300 000300 000300 000300 000300 000
Investment Property Fair Value Model 300 000300 000300 000300 000 
Investments Fixed Assets520317317124189151
Net Current Assets Liabilities-282 802-91 918-78 524-66 982-59 233-48 686
Number Shares Issued Fully Paid 2    
Other Creditors27 251114 331110 201103 211107 952106 343
Other Investments Other Than Loans  317124189151
Other Taxation Social Security Payable606060125651
Par Value Share 1    
Total Assets Less Current Liabilities267 718208 399221 793233 142240 956251 465

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, December 2022
Free Download (7 pages)

Company search