ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sanders Properties Limited

Sanders Properties Limited is an active company incorporated on 7 January 1958 with the registered office located in London, Greater London. Sanders Properties Limited was registered 67 years ago.
Status
Active
Active since incorporation
Company No
00596649
Private limited company
Age
67 years
Incorporated 7 January 1958
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
First Floor, 314 Regents Park Road
Finchley
London
N3 2LT
United Kingdom
Address changed on 21 Oct 2024 (12 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • Director • British • Born in Jul 1947 • Lives in UK
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£34.37K
Increased by £23.03K (+203%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£186.69K
Increased by £23.8K (+15%)
Total Liabilities
-£27.85K
Decreased by £2.14K (-7%)
Net Assets
£158.84K
Increased by £25.94K (+20%)
Debt Ratio (%)
15%
Decreased by 3.49% (-19%)
Latest Activity
Confirmation Submitted
5 Months Ago on 21 May 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Mrs Vivienne Sanders (PSC) Details Changed
12 Months Ago on 21 Oct 2024
Mrs Vivienne Sanders Details Changed
12 Months Ago on 21 Oct 2024
Registered Address Changed
12 Months Ago on 21 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 5 Dec 2023
Mrs Vivienne Sanders (PSC) Details Changed
2 Years 4 Months Ago on 10 Jun 2023
Leslie Stuart Sanders (PSC) Resigned
2 Years 4 Months Ago on 10 Jun 2023
Mrs Vivienne Sanders Appointed
2 Years 4 Months Ago on 10 Jun 2023
Get Credit Report
Discover Sanders Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 May 2025 with updates
Submitted on 21 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Change of details for Mrs Vivienne Sanders as a person with significant control on 21 October 2024
Submitted on 23 Oct 2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to First Floor, 314 Regents Park Road Finchley London N3 2LT on 21 October 2024
Submitted on 21 Oct 2024
Director's details changed for Mrs Vivienne Sanders on 21 October 2024
Submitted on 21 Oct 2024
Confirmation statement made on 18 May 2024 with updates
Submitted on 4 Jun 2024
Cessation of Leslie Stuart Sanders as a person with significant control on 10 June 2023
Submitted on 30 May 2024
Change of details for Mrs Vivienne Sanders as a person with significant control on 10 June 2023
Submitted on 30 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 5 Dec 2023
Secretary's details changed for Vivienne Sanders on 10 June 2023
Submitted on 21 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year