Background WavePink WaveYellow Wave

SP (ST ALBANS) LIMITED (06287537)

SP (ST ALBANS) LIMITED (06287537) is an active UK company. incorporated on 20 June 2007. 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. SP (ST ALBANS) LIMITED has been registered for 18 years. Current directors include SANDHU, Ricky Sernjeet, SANDHU, Sundeep Singh.

Company Number
06287537
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
2 Wellington Road, London, NW8 9SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANDHU, Ricky Sernjeet, SANDHU, Sundeep Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP (ST ALBANS) LIMITED

SP (ST ALBANS) LIMITED is an active company incorporated on 20 June 2007 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. SP (ST ALBANS) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06287537

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

SACKVILLE PROPERTIES (ST ALBANS) LIMITED
From: 20 June 2007To: 27 February 2012
Contact
Address

2 Wellington Road London, NW8 9SP,

Previous Addresses

1 London Street Reading Berkshire RG1 4QW United Kingdom
From: 27 July 2011To: 4 January 2012
First Floor Xafinity House 42-62 Greyfriars Road Reading Berkshire RG1 1NN
From: 1 December 2010To: 27 July 2011
River Wing Latimer Park Latimer Chesham Buckinghamshire HP5 1TU
From: 20 June 2007To: 1 December 2010
Timeline

18 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
Feb 14
Loan Secured
Feb 14
New Owner
Jul 17
New Owner
Aug 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Oct 20
Loan Secured
Oct 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SANDHU, Sundeep Singh

Active
Wellington Road, LondonNW8 9SP
Secretary
Appointed 09 Dec 2011

SANDHU, Ricky Sernjeet

Active
Wellington Road, LondonNW8 9SP
Born January 1971
Director
Appointed 09 Dec 2011

SANDHU, Sundeep Singh

Active
Wellington Road, LondonNW8 9SP
Born January 1976
Director
Appointed 09 Dec 2011

WOOD-SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4PN
Secretary
Appointed 25 Jun 2007
Resigned 09 Dec 2011

SPEAFI SECRETARIAL LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4PN
Corporate secretary
Appointed 20 Jun 2007
Resigned 25 Jun 2007

BRACKEN, Michael Ernest

Resigned
8 Enid Close, St AlbansAL2 3EL
Born February 1947
Director
Appointed 25 Jun 2007
Resigned 18 Jul 2011

HOMAN, Jonathan Philip

Resigned
Orchard Cottage, Stoke PogesSL2 4QE
Born October 1945
Director
Appointed 25 Jun 2007
Resigned 18 Jul 2011

SMITH, Ian

Resigned
3 Douglas Grange Davis Way, ReadingRG10 0TT
Born November 1959
Director
Appointed 25 Jun 2007
Resigned 09 Dec 2011

WOOD-SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4PN
Born March 1959
Director
Appointed 25 Jun 2007
Resigned 09 Dec 2011

SPEAFI LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4QW
Corporate director
Appointed 20 Jun 2007
Resigned 25 Jun 2007

Persons with significant control

1

Mr Ricky Sernjeet Sandhu

Active
Wellington Road, LondonNW8 9SP
Born January 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
16 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
18 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Legacy
18 July 2012
MG01MG01
Certificate Change Of Name Company
27 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Miscellaneous
21 December 2011
MISCMISC
Legacy
19 December 2011
MG02MG02
Legacy
19 December 2011
MG02MG02
Legacy
19 December 2011
MG02MG02
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Miscellaneous
12 December 2011
MISCMISC
Legacy
12 December 2011
MG01MG01
Legacy
12 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
3 July 2008
363aAnnual Return
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
225Change of Accounting Reference Date
Legacy
5 July 2007
287Change of Registered Office
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation