Company NameSindale Properties Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number04201608
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(14 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr John Alec Yeoman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address54 Elms Avenue
Poole
Dorset
BH14 8EF
Director NameMr Michael Peter Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Avenue
Bournemouth
BH3 7BS
Secretary NameMr Michael Peter Jones
NationalityBritish
StatusResigned
Appointed16 May 2001(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 East Avenue
Bournemouth
BH3 7BS
Director NameMr Mark Andrew Kemp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Ibworth Lane
Fleet
Hampshire
GU51 1AU
Director NameMr Peter Howard Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Northbourne Avenue
Bournemouth
BH10 6DG
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed28 April 2005(4 years after company formation)
Appointment Duration1 year (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameMr Roger Napier Dunlop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSetherum House
Benham Park Marsh Benham
Newbury
Berkshire
RG20 8LX
Director NameTerence William Massingham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2006)
RoleCompany Director
Correspondence AddressThe Triangle
Winchester Road
Durley
Hampshire
SO32 2AJ
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Secretary NameJustine Inez Ashmore
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address62a North Walls
Winchester
Hampshire
SO23 8DP
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Secretary NameJoy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

30 September 2002Delivered on: 18 October 2002
Satisfied on: 13 January 2005
Persons entitled: Chamberlain Polymer Products Limited,Murdoch Lang Mckillop and Simon Allport

Classification: Legal mortgage
Secured details: £950,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property being land and buildings on the south west side of larkhill road,yeovil,somerset; t/no st 96352.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
14 January 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (9 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (9 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
9 February 2011Full accounts made up to 30 June 2010 (10 pages)
9 February 2011Full accounts made up to 30 June 2010 (10 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
15 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
6 October 2008Secretary appointed joy elizabeth baldry (1 page)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
6 October 2008Secretary appointed joy elizabeth baldry (1 page)
6 October 2008Appointment terminated secretary justine ashmore (1 page)
9 September 2008Return made up to 05/04/08; full list of members (4 pages)
9 September 2008Return made up to 05/04/08; full list of members (4 pages)
17 April 2008Appointment terminated director mark kemp (1 page)
17 April 2008Appointment terminated director mark kemp (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (12 pages)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (12 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
22 August 2007Registered office changed on 22/08/07 from: integration house rye close ancells business park fleet hampshire GU51 2QG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
14 May 2007Return made up to 05/04/07; full list of members (7 pages)
14 May 2007Return made up to 05/04/07; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
5 June 2006Full accounts made up to 30 June 2005 (17 pages)
5 June 2006Full accounts made up to 30 June 2005 (17 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (10 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (10 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (2 pages)
8 May 2006Return made up to 05/04/06; full list of members (6 pages)
8 May 2006Return made up to 05/04/06; full list of members (6 pages)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned;director resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: unit 1 park place north road poole dorset BH14 0LY (1 page)
17 May 2005Registered office changed on 17/05/05 from: unit 1 park place north road poole dorset BH14 0LY (1 page)
5 April 2005Return made up to 05/04/05; full list of members (3 pages)
5 April 2005Return made up to 05/04/05; full list of members (3 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
7 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Return made up to 19/04/04; full list of members (7 pages)
8 July 2004Return made up to 19/04/04; full list of members (7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 August 2003Secretary's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
15 May 2003Return made up to 19/04/03; full list of members (7 pages)
15 May 2003Return made up to 19/04/03; full list of members (7 pages)
14 May 2003Director's particulars changed (1 page)
14 May 2003Director's particulars changed (1 page)
15 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
15 February 2002Ad 16/05/01-16/05/01 £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2002Ad 16/05/01-16/05/01 £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 2001Registered office changed on 19/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 June 2001Ad 16/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned;director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 April 2001Incorporation (18 pages)
19 April 2001Incorporation (18 pages)