Background WavePink WaveYellow Wave

SANFIELD PROPERTIES LIMITED (00343991)

SANFIELD PROPERTIES LIMITED (00343991) is an active UK company. incorporated on 3 September 1938. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANFIELD PROPERTIES LIMITED has been registered for 87 years. Current directors include GIBLIN, Andrew Richard, HARRIS, Robert, JENKINS, Michael Ben and 2 others.

Company Number
00343991
Status
active
Type
ltd
Incorporated
3 September 1938
Age
87 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBLIN, Andrew Richard, HARRIS, Robert, JENKINS, Michael Ben, LEIGH, Dudley Stephen, MILES, John Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANFIELD PROPERTIES LIMITED

SANFIELD PROPERTIES LIMITED is an active company incorporated on 3 September 1938 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANFIELD PROPERTIES LIMITED was registered 87 years ago.(SIC: 68209)

Status

active

Active since 87 years ago

Company No

00343991

LTD Company

Age

87 Years

Incorporated 3 September 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed N/A

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 18 Jan 2022

HARRIS, Robert

Active
Hans Road, LondonSW3 1RT
Born February 1962
Director
Appointed 18 Jan 2022

JENKINS, Michael Ben

Active
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 18 Jan 2022

LEIGH, Dudley Stephen

Active
Hans Road, LondonSW3 1RT
Born January 1947
Director
Appointed N/A

MILES, John Paul

Active
Hans Road, LondonSW3 1RT
Born May 1953
Director
Appointed 29 Nov 1999

BOURNE, Clive John

Resigned
The Rodings, ChigwellIG7 6BE
Born September 1942
Director
Appointed N/A
Resigned 20 Jul 1995

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed N/A
Resigned 18 Jan 2022

MOROSS, Trevor

Resigned
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 17 Oct 2000
Resigned 01 Apr 2021

POZZONI, Paul John

Resigned
Regency Cottage, RedhillRH1 4LJ
Born October 1951
Director
Appointed N/A
Resigned 29 Nov 1999

Persons with significant control

1

Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Statement Of Companys Objects
2 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
20 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
403aParticulars of Charge Subject to s859A
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
6 January 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Auditors Resignation Company
30 March 1994
AUDAUD
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
25 November 1991
363(287)363(287)
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
11 April 1988
395Particulars of Mortgage or Charge
Legacy
5 November 1987
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Auditors Resignation Company
24 August 1987
AUDAUD
Memorandum Articles
6 August 1987
MEM/ARTSMEM/ARTS
Resolution
6 August 1987
RESOLUTIONSResolutions
Legacy
30 July 1987
395Particulars of Mortgage or Charge
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Legacy
21 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
363363
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts