Company NameSandcastle Properties Limited
DirectorsNeil Christer Duncan Sandberg and Camilla Louise Sandberg
Company StatusActive
Company Number10764108
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Christer Duncan Sandberg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Carpenters Place
London
SW4 7TD
Director NameMrs Camilla Louise Sandberg
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Carpenters Place
London
SW4 7TD

Location

Registered Address5 Carpenters Place
London
SW4 7TD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (12 months ago)
Next Return Due23 May 2024 (2 weeks, 5 days from now)

Charges

16 June 2021Delivered on: 1 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 carpenters place london SW4 7TD which is registered at h m land registry under title number SGL474715.
Outstanding
15 April 2021Delivered on: 30 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 carpenters place and land associated with carpenters place in the london borough of lambeth and which is more particularly described in land registry TP1 of 15 april 2021 and made between neil christer duncan sandberg (1) and sandcastle properties limited - land registry title numbers 241690 (part) and LN170740.
Outstanding
12 April 2021Delivered on: 20 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 carpenters place and land associated with carpenters place in london borough of lambeth.
Outstanding
27 March 2019Delivered on: 1 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
22 December 2022Amended total exemption full accounts made up to 31 May 2021 (14 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
20 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
1 July 2021Registration of charge 107641080004, created on 16 June 2021 (8 pages)
12 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
30 April 2021Registration of charge 107641080003, created on 15 April 2021 (8 pages)
20 April 2021Registration of charge 107641080002, created on 12 April 2021 (8 pages)
21 December 2020Director's details changed for Mr Neil Christer Duncan Sandberg on 21 December 2020 (2 pages)
21 December 2020Director's details changed for Mrs Camilla Louise Sandberg on 21 December 2020 (2 pages)
21 December 2020Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB United Kingdom to 5 Carpenters Place London SW4 7TD on 21 December 2020 (1 page)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
1 April 2019Registration of charge 107641080001, created on 27 March 2019 (5 pages)
12 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
15 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
4 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 190
(4 pages)
4 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 290
(4 pages)
4 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 190
(4 pages)
4 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 290
(4 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(43 pages)