Background WavePink WaveYellow Wave

SONDALE LIMITED (07798549)

SONDALE LIMITED (07798549) is an active UK company. incorporated on 5 October 2011. 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. SONDALE LIMITED has been registered for 14 years. Current directors include OESTREICHER, Jacob, OESTREICHER, Miriam.

Company Number
07798549
Status
active
Type
ltd
Incorporated
5 October 2011
Age
14 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OESTREICHER, Jacob, OESTREICHER, Miriam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONDALE LIMITED

SONDALE LIMITED is an active company incorporated on 5 October 2011 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. SONDALE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07798549

LTD Company

Age

14 Years

Incorporated 5 October 2011

Size

N/A

Accounts

ARD: 1/4

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 1 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

, 17 Fountayne Rd., London, N16 7EA
From: 5 October 2011To: 24 August 2022
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Owner Exit
May 23
Loan Secured
Feb 24
Loan Cleared
Apr 24
Loan Secured
Aug 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

OESTREICHER, Jacob

Active
Fountayne Road, LondonN16 7EA
Born April 1959
Director
Appointed 05 Oct 2011

OESTREICHER, Miriam

Active
Fountayne Road, LondonN16 7EA
Born December 1961
Director
Appointed 05 Oct 2011

Persons with significant control

2

1 Active
1 Ceased

Consort Property Limited

Active
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 01 Jan 2023

Mr Jacob Oestreicher

Ceased
1075 Finchley Road, LondonNW11 0PU
Born April 1959

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Previous Shortened
30 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
1 August 2024
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control Without Name Date
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Annual Return With Made Up Date
8 July 2024
RP04AR01RP04AR01
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Legacy
24 March 2012
MG01MG01
Incorporation Company
5 October 2011
NEWINCIncorporation