W L Sandown Properties Limited

General information

Name:

W L Sandown Properties Ltd

Office Address:

The White House 14 Chewton Farm Road Walkford BH23 5QN Christchurch

Number: 01404957

Incorporation date: 1978-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the company was founded is 1978-12-12. Started under 01404957, the firm operates as a Private Limited Company. You may visit the office of the company during business times under the following address: The White House 14 Chewton Farm Road Walkford, BH23 5QN Christchurch. This firm's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. December 31, 2022 is the last time the accounts were reported.

That company owes its success and permanent improvement to three directors, namely Peter W., Pamela W. and Mark W., who have been overseeing the firm since April 1991. In addition, the managing director's duties are often helped with by a secretary - Mark W., who joined this company in 2018.

Financial data based on annual reports

Company staff

Mark W.

Role: Secretary

Appointed: 14 April 2018

Latest update: 11 March 2024

Peter W.

Role: Director

Appointed: 20 April 1991

Latest update: 11 March 2024

Pamela W.

Role: Director

Appointed: 20 April 1991

Latest update: 11 March 2024

Mark W.

Role: Director

Appointed: 20 April 1991

Latest update: 11 March 2024

People with significant control

Executives with significant control over this firm are: Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pamela W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pamela W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 20 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 20 April 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 March 2015
Annual Accounts 26 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 March 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 9th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Mushrooms Swains Lane

Post code:

PO45 5ST

City / Town:

Bembridge

HQ address,
2013

Address:

Mushrooms Swains Lane

Post code:

PO45 5ST

City / Town:

Bembridge

HQ address,
2014

Address:

Mushrooms Swains Lane

Post code:

PO45 5ST

City / Town:

Bembridge

HQ address,
2015

Address:

Mushrooms Swains Lane

Post code:

PO35 5ST

City / Town:

Bembridge

Accountant/Auditor,
2015 - 2013

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Similar companies nearby

Closest companies