ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sande Property Holdings Limited

Sande Property Holdings Limited is an active company incorporated on 13 January 1977 with the registered office located in London, Greater London. Sande Property Holdings Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01293969
Private limited company
Age
48 years
Incorporated 13 January 1977
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 31 August 2024 (1 year ago)
Next confirmation dated 31 August 2025
Due by 14 September 2025 (7 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1 Vicarage Lane
Stratford
London
E15 4HF
England
Address changed on 5 Dec 2024 (9 months ago)
Previous address was 1 Vicarage Lane Stratford London E15 4HF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
PSC • Director • Irish • Lives in England • Born in Jan 1987 • Teacher
Director • Solicitor • British • Lives in England • Born in Oct 1989
Sande Group Holdings Limited
PSC
Ms Eleanor Frances Crawford-Drake
PSC • British • Lives in England • Born in Oct 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sil 1992 Limited
Siobhan Nugent and Eleanor Frances Crawford-Drake are mutual people.
Active
Pan Management Services Limited
Siobhan Nugent and Eleanor Frances Crawford-Drake are mutual people.
Active
Sen INS Services Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sen Group Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Pan Topco Group Holdings Limited
Eleanor Frances Crawford-Drake and Siobhan Nugent are mutual people.
Active
Sande Group Holdings Limited
Siobhan Nugent and Eleanor Frances Crawford-Drake are mutual people.
Active
Enigma Management Services Limited
Eleanor Frances Crawford-Drake is a mutual person.
Active
Dermavale Limited
Eleanor Frances Crawford-Drake is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£182.15K
Increased by £81.95K (+82%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£2.6M
Decreased by £1.07M (-29%)
Total Liabilities
-£631.6K
Decreased by £556.26K (-47%)
Net Assets
£1.97M
Decreased by £518.08K (-21%)
Debt Ratio (%)
24%
Decreased by 8.04% (-25%)
Latest Activity
Charge Satisfied
6 Months Ago on 4 Mar 2025
Charge Satisfied
6 Months Ago on 4 Mar 2025
Charge Satisfied
6 Months Ago on 4 Mar 2025
Registered Address Changed
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
11 Months Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 11 Months Ago on 19 Sep 2023
Confirmation Submitted
2 Years Ago on 31 Aug 2023
Registered Address Changed
2 Years 7 Months Ago on 23 Jan 2023
Diane Jane Evans Resigned
2 Years 8 Months Ago on 21 Dec 2022
Get Credit Report
Discover Sande Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 012939690009 in full
Submitted on 4 Mar 2025
Satisfaction of charge 012939690011 in full
Submitted on 4 Mar 2025
Satisfaction of charge 012939690010 in full
Submitted on 4 Mar 2025
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 5 December 2024
Submitted on 5 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 31 August 2024 with updates
Submitted on 12 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Sep 2023
Confirmation statement made on 31 August 2023 with updates
Submitted on 31 Aug 2023
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 23 January 2023
Submitted on 23 Jan 2023
Termination of appointment of Diane Jane Evans as a secretary on 21 December 2022
Submitted on 23 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year