Sandeman Properties Limited

DataGardener
live
Unknown

Sandeman Properties Limited

sc318926Private Limited With Share Capital

Dens Park Stadium, Sandeman Street, Dundee, DD37JY
Incorporated

19/03/2007

Company Age

19 years

Directors

3

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sandeman Properties Limited (sc318926) is a private limited with share capital incorporated on 19/03/2007 (19 years old) and registered in dundee, DD37JY. The company operates under SIC code 68209 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 19/03/2007
DD37JY

Financial Overview

Total Assets

£1.50M

Liabilities

£2.27M

Net Assets

£-774.1K

Est. Turnover

£3.36M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2010
Termination Director Company With Name
Category:Officers
Date:25-11-2010
Termination Director Company With Name
Category:Officers
Date:25-11-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-09-2010
Termination Secretary Company With Name
Category:Officers
Date:15-09-2010
Termination Director Company With Name
Category:Officers
Date:15-09-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2010
Legacy
Category:Annual Return
Date:23-03-2009
Legacy
Category:Mortgage
Date:14-02-2009
Legacy
Category:Mortgage
Date:21-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:21-01-2009
Legacy
Category:Officers
Date:05-12-2008
Legacy
Category:Accounts
Date:21-04-2008
Legacy
Category:Annual Return
Date:25-03-2008
Legacy
Category:Officers
Date:29-02-2008
Memorandum Articles
Category:Incorporation
Date:17-08-2007
Resolution
Category:Resolution
Date:17-08-2007
Legacy
Category:Mortgage
Date:30-07-2007
Legacy
Category:Mortgage
Date:20-07-2007
Legacy
Category:Officers
Date:24-05-2007
Legacy
Category:Officers
Date:24-05-2007
Memorandum Articles
Category:Incorporation
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Legacy
Category:Officers
Date:15-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2007
Incorporation Company
Category:Incorporation
Date:19-03-2007

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2027
Filing Date10/04/2026
Latest Accounts31/07/2025

Trading Addresses

Whitehall House, 33 Yeaman Shore, Dundee, Tayside, DD14BJ
Dens Park Stadium, Sandeman Street, Dundee, DD37JYRegistered
Whitehall House, 33 Yeaman Shore, Dundee, Angus, DD14BJ
Dens Park Stadium, Sandeman Street, Dundee, DD37JYRegistered

Contact

comfret.com
Dens Park Stadium, Sandeman Street, Dundee, DD37JY