Background WavePink WaveYellow Wave

SANLAW PROPERTIES LIMITED (04030301)

SANLAW PROPERTIES LIMITED (04030301) is an active UK company. incorporated on 10 July 2000. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANLAW PROPERTIES LIMITED has been registered for 25 years. Current directors include GREEN, Lawrence, HIRSCHBERGER, Rachelle Lisa, SNOW, Simone Alison.

Company Number
04030301
Status
active
Type
ltd
Incorporated
10 July 2000
Age
25 years
Address
Magnolia House, Spring Villa Park, Edgware, HA8 7EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Lawrence, HIRSCHBERGER, Rachelle Lisa, SNOW, Simone Alison
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANLAW PROPERTIES LIMITED

SANLAW PROPERTIES LIMITED is an active company incorporated on 10 July 2000 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANLAW PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04030301

LTD Company

Age

25 Years

Incorporated 10 July 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

447 Kenton Road Harrow HA3 0XY England
From: 21 January 2020To: 19 August 2021
Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
From: 11 August 2016To: 21 January 2020
First Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
From: 10 July 2000To: 11 August 2016
Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Funding Round
Jul 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GREEN, Sandra

Active
Borehamwood, HertfordshireWD6 4QU
Secretary
Appointed 10 Jul 2000

GREEN, Lawrence

Active
1 Beech Drive, BorehamwoodWD6 4QU
Born April 1942
Director
Appointed 10 Jul 2000

HIRSCHBERGER, Rachelle Lisa

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born February 1968
Director
Appointed 21 Feb 2023

SNOW, Simone Alison

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born May 1970
Director
Appointed 21 Feb 2023

HARRIS, Janine Anne

Resigned
7 Palmer Avenue, WatfordWD2 3NB
Secretary
Appointed 10 Jul 2000
Resigned 10 Jul 2000

HARRIS, Karen

Resigned
36 Wayside Avenue, WatfordWD23 4SQ
Born September 1954
Director
Appointed 10 Jul 2000
Resigned 10 Jul 2000

Persons with significant control

2

Mr Lawrence Green

Active
1 Beech Drive, BorehamwoodWD6 4QU
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sandra Deborah Green

Active
Borehamwood, HertfordshireWD6 4QU
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
30 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Resolution
26 November 2003
RESOLUTIONSResolutions
Legacy
26 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
14 February 2002
363aAnnual Return
Legacy
16 January 2002
225Change of Accounting Reference Date
Gazette Notice Compulsary
15 January 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Statement Of Affairs
20 August 2001
SASA
Legacy
20 August 2001
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Incorporation Company
10 July 2000
NEWINCIncorporation