Company NameSanham Projects Ltd
DirectorSteven Christopher Sanham
Company StatusActive
Company Number08041383
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Previous NamesStijl Ltd and Societal Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Steven Christopher Sanham
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
20 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 June 2022Change of details for Mr Steven Christopher Sanham as a person with significant control on 30 June 2022 (2 pages)
26 April 2022Notification of Janina Sanham as a person with significant control on 29 June 2021 (2 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 July 2021Change of details for Mr Steven Christopher Sanham as a person with significant control on 29 June 2021 (2 pages)
1 July 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 100
(3 pages)
1 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
7 October 2020Confirmation statement made on 1 June 2020 with updates (3 pages)
25 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
(3 pages)
24 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-09
(2 pages)
24 May 2019Change of name notice (2 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018 (1 page)
5 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
17 January 2017Director's details changed for Mr Steven Christopher Sanham on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Steven Christopher Sanham on 17 January 2017 (2 pages)
4 December 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
4 December 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 April 2016Registered office address changed from 36C Preston Park Avenue Brighton BN1 6HG to Manger House 62a Highgate High Street London N6 5HX on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 36C Preston Park Avenue Brighton BN1 6HG to Manger House 62a Highgate High Street London N6 5HX on 7 April 2016 (1 page)
27 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
25 April 2014Director's details changed for Mr Steven Christopher Sanham on 9 November 2012 (2 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Director's details changed for Mr Steven Christopher Sanham on 9 November 2012 (2 pages)
25 April 2014Director's details changed for Mr Steven Christopher Sanham on 9 November 2012 (2 pages)
28 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from Flat 1 Springfield Shaw London Road Balcombe West Sussex RH17 6JF England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Flat 1 Springfield Shaw London Road Balcombe West Sussex RH17 6JF England on 13 November 2012 (1 page)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)