Background WavePink WaveYellow Wave

SINDALE PROPERTIES LIMITED (04201608)

SINDALE PROPERTIES LIMITED (04201608) is an active UK company. incorporated on 19 April 2001. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SINDALE PROPERTIES LIMITED has been registered for 24 years. Current directors include ALLANSON, Stefan Peter.

Company Number
04201608
Status
active
Type
ltd
Incorporated
19 April 2001
Age
24 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLANSON, Stefan Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINDALE PROPERTIES LIMITED

SINDALE PROPERTIES LIMITED is an active company incorporated on 19 April 2001 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SINDALE PROPERTIES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04201608

LTD Company

Age

24 Years

Incorporated 19 April 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

6 Europa Court Sheffield Business Park Sheffield, S9 1XE,

Previous Addresses

Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
From: 12 July 2011To: 31 July 2015
Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
From: 19 April 2001To: 12 July 2011
Timeline

4 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Oct 10
Director Left
Jul 15
Director Joined
Jul 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

ALLANSON, Stefan Peter

Active
Europa Court, SheffieldS9 1XE
Born May 1965
Director
Appointed 31 Jul 2015

ASHMORE, Justine Inez

Resigned
62a North Walls, WinchesterSO23 8DP
Secretary
Appointed 28 Apr 2006
Resigned 30 Sept 2008

BALDRY, Joy Elizabeth

Resigned
Talisman Close, CrowthorneRG45 6JE
Secretary
Appointed 01 Oct 2008
Resigned 31 Mar 2011

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Secretary
Appointed 16 May 2001
Resigned 28 Apr 2005

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Secretary
Appointed 28 Apr 2005
Resigned 28 Apr 2006

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 31 Mar 2011
Resigned 31 Jul 2015

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 19 Apr 2001
Resigned 16 May 2001

DUNLOP, Roger Napier

Resigned
Setherum House, NewburyRG20 8LX
Born July 1965
Director
Appointed 20 Dec 2005
Resigned 31 Mar 2006

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed 21 Dec 2007
Resigned 30 Sept 2010

JONES, Michael Peter

Resigned
19 East Avenue, BournemouthBH3 7BS
Born August 1968
Director
Appointed 16 May 2001
Resigned 28 Apr 2005

KEMP, Mark Andrew

Resigned
6 Ibworth Lane, FleetGU51 1AU
Born March 1968
Director
Appointed 28 Apr 2005
Resigned 29 Feb 2008

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 28 Apr 2006
Resigned 21 Dec 2007

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2015

MASSINGHAM, Terence William

Resigned
The Triangle, DurleySO32 2AJ
Born May 1952
Director
Appointed 31 Mar 2006
Resigned 24 Jul 2006

TAYLOR, Peter Howard

Resigned
18 Northbourne Avenue, BournemouthBH10 6DG
Born April 1946
Director
Appointed 28 Apr 2005
Resigned 20 Dec 2005

WALLWORK, Paul Anthony Hewitt

Resigned
Spring Barn Main Street, PeterboroughPE8 6PR
Born October 1962
Director
Appointed 28 Apr 2006
Resigned 31 Dec 2008

YEOMAN, John Alec

Resigned
54 Elms Avenue, PooleBH14 8EF
Born March 1954
Director
Appointed 16 May 2001
Resigned 28 Apr 2005

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 19 Apr 2001
Resigned 16 May 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 19 Apr 2001
Resigned 16 May 2001

Persons with significant control

1

Europa Court, SheffieldS9 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
10 September 2007
288cChange of Particulars
Legacy
22 August 2007
287Change of Registered Office
Legacy
22 August 2007
287Change of Registered Office
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
4 August 2006
287Change of Registered Office
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
17 May 2005
287Change of Registered Office
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2005
AAAnnual Accounts
Legacy
13 January 2005
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
15 August 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 January 2003
AAAnnual Accounts
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
88(2)R88(2)R
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
88(2)R88(2)R
Legacy
19 June 2001
288aAppointment of Director or Secretary
Incorporation Company
19 April 2001
NEWINCIncorporation