Sanctuary Property Sourcing Ltd

General information

Name:

Sanctuary Property Sourcing Limited

Office Address:

22 - 28 Willow Street BB5 1LP Accrington

Number: 08252580

Incorporation date: 2012-10-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the firm was established is 2012/10/15. Established under no. 08252580, the company is listed as a Private Limited Company. You may visit the office of this firm during office hours under the following location: 22 - 28 Willow Street, BB5 1LP Accrington. From 2013/09/25 Sanctuary Property Sourcing Ltd is no longer under the business name Sanctuary Lettings. The firm's registered with SIC code 68310, that means Real estate agencies. Sanctuary Property Sourcing Limited reported its latest accounts for the financial period up to Thu, 31st Mar 2022. The most recent annual confirmation statement was filed on Sun, 15th Oct 2023.

As mentioned in the following company's executives list, for twelve years there have been two directors: Anthony W. and Christina W..

Christina W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Sanctuary Property Sourcing Ltd 2013-09-25
  • Sanctuary Lettings Ltd 2012-10-15

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 15 October 2012

Latest update: 25 April 2024

Christina W.

Role: Director

Appointed: 15 October 2012

Latest update: 25 April 2024

People with significant control

Christina W.
Notified on 15 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 October 2024
Confirmation statement last made up date 15 October 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 15 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Sunday 15th October 2023 (CS01)
filed on: 17th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Brooklyn Fernbank Avenue

Post code:

BB18 5JW

City / Town:

Barnoldswick

HQ address,
2015

Address:

2 Sawley Grange Barn Gisburn Road

Post code:

BB7 4LH

City / Town:

Sawley

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
11
Company Age

Similar companies nearby

Closest companies