Background WavePink WaveYellow Wave

SANDREY PROPERTIES LIMITED (09870505)

SANDREY PROPERTIES LIMITED (09870505) is an active UK company. incorporated on 12 November 2015. with registered office in Nantwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SANDREY PROPERTIES LIMITED has been registered for 10 years. Current directors include BUDDEN, Sally Ann.

Company Number
09870505
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
The Studio C/O Cheshire Accounts Services Ltd, The Studio, Nantwich, CW5 8BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUDDEN, Sally Ann
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDREY PROPERTIES LIMITED

SANDREY PROPERTIES LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Nantwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SANDREY PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09870505

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 December 2023 - 29 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

YOUNIQUE OPTIONS LTD
From: 2 June 2016To: 25 January 2017
YOUNIQUE SAVE LTD
From: 12 November 2015To: 2 June 2016
Contact
Address

The Studio C/O Cheshire Accounts Services Ltd, The Studio Baddiley Lane Farmhouse, Baddiley Lane Nantwich, CW5 8BP,

Previous Addresses

C/O Hammond Mcnulty Bank House Market Square Congleton Cheshire CW12 1ET England
From: 12 November 2015To: 27 September 2019
Timeline

11 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
New Owner
Mar 18
Owner Exit
Mar 18
Loan Secured
Apr 18
Loan Secured
Nov 18
New Owner
Apr 20
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
Feb 22
Loan Secured
Jul 22
Loan Cleared
Apr 23
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUDDEN, Sally Ann

Active
C/O Cheshire Accounts Services Ltd, The Studio, NantwichCW5 8BP
Born June 1970
Director
Appointed 15 Nov 2021

BUDDEN, Andrew

Resigned
Market Square, CongletonCW12 1ET
Secretary
Appointed 12 Nov 2015
Resigned 24 Oct 2019

BUDDEN, Andrew Hamilton

Resigned
C/O Cheshire Accounts Services Ltd, The Studio, NantwichCW5 8BP
Born December 1965
Director
Appointed 12 Nov 2015
Resigned 15 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Sally Ann Budden

Active
C/O Cheshire Accounts Services Ltd, The Studio, NantwichCW5 8BP
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2019

Mr Andrew Hamilton Budden

Ceased
C/O Cheshire Accounts Services Ltd, The Studio, NantwichCW5 8BP
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2018
Ceased 01 Feb 2022
Market Square, CongletonCW12 1ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Resolution
25 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Resolution
2 June 2016
RESOLUTIONSResolutions
Incorporation Company
12 November 2015
NEWINCIncorporation