Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINSBURY PROPERTY INVESTMENTS LIMITED
Company Information for

SAINSBURY PROPERTY INVESTMENTS LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
02184043
Private Limited Company
Active

Company Overview

About Sainsbury Property Investments Ltd
SAINSBURY PROPERTY INVESTMENTS LIMITED was founded on 1987-10-27 and has its registered office in . The organisation's status is listed as "Active". Sainsbury Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SAINSBURY PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in EC1N
 
Filing Information
Company Number 02184043
Company ID Number 02184043
Date formed 1987-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 18:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINSBURY PROPERTY INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAINSBURY PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
MARTYN STEPHEN BURKE
Director 2013-07-17
GERAINT JAMIE COWEN
Director 2014-10-17
SARAH NELSON
Director 2016-12-22
JOHN TERENCE ROGERS
Director 2009-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
DAVID ARTHUR O'LOAN
Director 2015-10-14 2016-12-22
HAZEL DEBRA JARVIS
Company Secretary 2000-03-31 2016-04-12
RICHARD JOHN LEARMONT
Director 2008-03-25 2015-10-02
VINCENT JOHN PRIOR
Director 2012-10-22 2014-10-17
PHILIP WILLIAM DAVIES
Company Secretary 2012-05-31 2014-02-25
ANTONY JOHN VAN DER HOORN
Director 2012-04-18 2013-07-17
JOHN MATTHEW BIRCH
Director 2008-03-25 2012-10-22
RICHARD FLEMING
Director 2008-03-25 2012-04-18
PETER JEFFREY BAGULEY
Director 2005-11-09 2009-02-02
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-06-04 2008-03-25
GILES KIRKLEY WILLITS
Director 2005-11-09 2007-05-18
MARK ANDERSON
Director 2004-03-01 2005-11-09
JONATHAN PETER MASON
Director 2001-11-07 2005-11-09
DESMOND LOUIS MILDMAY TALJAARD
Director 2003-07-04 2004-11-12
GARY EDWARD SAUNDERS
Director 2004-01-05 2004-06-01
RICHARD HUGH GARDINER
Director 2001-03-06 2004-03-01
BARRY HENDERSON
Director 1993-06-14 2003-12-10
SIMON LEE WEBSTER
Director 2002-06-14 2003-07-04
IAN DAVID COULL
Director 1993-06-14 2002-12-31
TREVOR ANTHONY BAKER
Director 1992-04-24 2002-06-14
DAVID NORTON ROBERTS
Director 1992-04-24 2001-10-23
PHILIP KERSHAW
Company Secretary 1996-03-19 2000-03-31
ROBIN ANDREW ANDERSON
Director 1993-06-14 1999-05-05
WILLIAM HAMILTON
Company Secretary 1993-06-14 1996-03-19
RODERIC HARRY WOOLLEY
Company Secretary 1992-04-24 1993-06-14
JOHN NEWMAN
Director 1992-04-24 1993-06-14
MATTHEW WOODER
Director 1992-04-24 1993-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN STEPHEN BURKE RAMHEATH PROPERTIES LIMITED Director 2016-09-05 CURRENT 1983-10-20 Active
MARTYN STEPHEN BURKE HARVEST 2 SELLY OAK LIMITED Director 2015-06-17 CURRENT 2012-03-07 Active
MARTYN STEPHEN BURKE BLSSP (PHC 7) LIMITED Director 2013-07-17 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE SIXTH SENSE PARTNERSHIP LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2016-01-19
MARTYN STEPHEN BURKE CLEVERTEC LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2017-11-14
MARTYN STEPHEN BURKE BLSSP (PHC 1 2012) LIMITED Director 2012-05-03 CURRENT 2012-04-24 Active - Proposal to Strike off
MARTYN STEPHEN BURKE CLARENDON PROPERTY COMPANY Director 2010-07-05 CURRENT 1933-06-19 Active
MARTYN STEPHEN BURKE RI SB BRADFORD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 12) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB NORTHAMPTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (LENDING) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP PROPERTY HOLDINGS LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB SOUTHAMPTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BL CRAWLEY Director 2010-07-05 CURRENT 2005-03-17 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SUPERSTORES FINANCE LIMITED Director 2010-07-05 CURRENT 2005-09-15 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SUPERSTORES (FUNDING) LTD Director 2010-07-05 CURRENT 2005-12-07 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SAINSBURY SUPERSTORES LIMITED Director 2010-07-05 CURRENT 2008-02-26 Liquidation
MARTYN STEPHEN BURKE BLSSP (PHC 1 2010) LIMITED Director 2010-07-05 CURRENT 2010-05-11 Active - Proposal to Strike off
MARTYN STEPHEN BURKE VYSON Director 2010-07-05 CURRENT 1998-08-21 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2010-07-05 CURRENT 1986-07-22 Liquidation
MARTYN STEPHEN BURKE RI SB CARDIFF LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 5) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 6) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB BRIDGWATER LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB KEMPSTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 20) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 25) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 28) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLS NON SECURITISED 2012 2 LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB LOCKSBOTTOM LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 3) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 21) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE PENCILSCREEN LIMITED Director 2010-07-05 CURRENT 2008-03-12 Liquidation
MARTYN STEPHEN BURKE BLSSP (PHC 2 2010) LIMITED Director 2010-07-05 CURRENT 2010-05-11 Active - Proposal to Strike off
MARTYN STEPHEN BURKE TEN FLEET PLACE Director 2010-07-05 CURRENT 1989-02-01 Active - Proposal to Strike off
MARTYN STEPHEN BURKE SELECTED LAND AND PROPERTY COMPANY, Director 2010-07-05 CURRENT 1928-03-15 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 22) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB BANBURY LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 19) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB GRIMSBY LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB ARCHER ROAD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB BODMIN LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB HEREFORD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (CASH MANAGEMENT) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
GERAINT JAMIE COWEN RI SB BANBURY LIMITED Director 2014-10-17 CURRENT 2000-11-03 Active
GERAINT JAMIE COWEN HARVEST GP LIMITED Director 2012-11-29 CURRENT 2007-07-18 Active
GERAINT JAMIE COWEN HARVEST DEVELOPMENT MANAGEMENT LIMITED Director 2012-11-29 CURRENT 2011-03-17 Active
GERAINT JAMIE COWEN HARVEST 2 GP LIMITED Director 2012-11-29 CURRENT 2012-03-02 Active
GERAINT JAMIE COWEN HARVEST 2 SELLY OAK LIMITED Director 2012-11-29 CURRENT 2012-03-07 Active
GERAINT JAMIE COWEN COOLIDGE INVESTMENTS LIMITED Director 2012-10-22 CURRENT 2011-07-07 Active
GERAINT JAMIE COWEN TOWN CENTRE RETAIL (BICESTER) LIMITED Director 2009-10-26 CURRENT 2005-09-15 Active
GERAINT JAMIE COWEN SAINSBURY PROPCO A LIMITED Director 2009-09-18 CURRENT 2005-12-05 Active
GERAINT JAMIE COWEN SAINSBURY PROPCO B LIMITED Director 2009-09-18 CURRENT 2005-12-05 Active
GERAINT JAMIE COWEN PORTFOLIO INVESTMENTS LTD Director 2009-06-03 CURRENT 1997-10-14 Liquidation
SARAH NELSON CLARENDON PROPERTY COMPANY Director 2016-12-22 CURRENT 1933-06-19 Active
SARAH NELSON SAINSBURY'S HOLBORN PROPERTY Director 2016-12-22 CURRENT 2006-10-26 Dissolved 2018-02-08
SARAH NELSON HARVEST NOMINEE NO. 1 LIMITED Director 2016-12-22 CURRENT 2007-07-18 Active - Proposal to Strike off
SARAH NELSON SAINSBURY'S LIMITED Director 2016-12-22 CURRENT 1997-01-16 Active - Proposal to Strike off
SARAH NELSON RI SB BRADFORD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 12) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB NORTHAMPTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (LENDING) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP PROPERTY HOLDINGS LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB SOUTHAMPTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BL CRAWLEY Director 2016-12-22 CURRENT 2005-03-17 Active - Proposal to Strike off
SARAH NELSON BL SUPERSTORES FINANCE LIMITED Director 2016-12-22 CURRENT 2005-09-15 Active - Proposal to Strike off
SARAH NELSON BL SUPERSTORES (FUNDING) LTD Director 2016-12-22 CURRENT 2005-12-07 Active - Proposal to Strike off
SARAH NELSON HARVEST NOMINEE NO. 2 LIMITED Director 2016-12-22 CURRENT 2007-07-18 Active - Proposal to Strike off
SARAH NELSON HOLBORN UK INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2008-01-24 Active
SARAH NELSON BL SAINSBURY SUPERSTORES LIMITED Director 2016-12-22 CURRENT 2008-02-26 Liquidation
SARAH NELSON BLSSP (PHC 1 2010) LIMITED Director 2016-12-22 CURRENT 2010-05-11 Active - Proposal to Strike off
SARAH NELSON VYSON Director 2016-12-22 CURRENT 1998-08-21 Active - Proposal to Strike off
SARAH NELSON SAINSBURY HOLDCO A LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY BRIDGECO HOLDCO LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO D LIMITED Director 2016-12-22 CURRENT 2006-01-16 Active
SARAH NELSON SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2016-12-22 CURRENT 2007-05-14 Active
SARAH NELSON BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2016-12-22 CURRENT 1986-07-22 Liquidation
SARAH NELSON RI SB CARDIFF LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 5) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 6) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB BRIDGWATER LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB KEMPSTON LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 20) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 25) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 28) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLS NON SECURITISED 2012 2 LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB LOCKSBOTTOM LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 3) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 21) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON PENCILSCREEN LIMITED Director 2016-12-22 CURRENT 2008-03-12 Liquidation
SARAH NELSON BLSSP (PHC 2 2010) LIMITED Director 2016-12-22 CURRENT 2010-05-11 Active - Proposal to Strike off
SARAH NELSON BLSSP (PHC 1 2012) LIMITED Director 2016-12-22 CURRENT 2012-04-24 Active - Proposal to Strike off
SARAH NELSON TEN FLEET PLACE Director 2016-12-22 CURRENT 1989-02-01 Active - Proposal to Strike off
SARAH NELSON SELECTED LAND AND PROPERTY COMPANY, Director 2016-12-22 CURRENT 1928-03-15 Active - Proposal to Strike off
SARAH NELSON STAMFORD PROPERTIES THREE LIMITED Director 2016-12-22 CURRENT 1999-12-17 Active
SARAH NELSON STAMFORD PROPERTIES ONE LIMITED Director 2016-12-22 CURRENT 1999-12-17 Active
SARAH NELSON BLSSP (PHC 22) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB BANBURY LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (PHC 19) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON RI SB GRIMSBY LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB ARCHER ROAD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB BODMIN LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON RI SB HEREFORD LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active
SARAH NELSON BLSSP (CASH MANAGEMENT) LIMITED Director 2016-12-22 CURRENT 2000-11-03 Active - Proposal to Strike off
SARAH NELSON SAINSBURY PROPCO A LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY HOLDCO B LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO B LIMITED Director 2016-12-22 CURRENT 2005-12-05 Active
SARAH NELSON SAINSBURY PROPCO C LIMITED Director 2016-12-22 CURRENT 2006-01-16 Active
SARAH NELSON SAINSBURY'S PLANET LIMITED Director 2016-12-09 CURRENT 2013-11-14 Active - Proposal to Strike off
JOHN TERENCE ROGERS MOBILE BY SAINSBURY'S LIMITED Director 2015-10-29 CURRENT 2012-09-18 Dissolved 2017-07-06
JOHN TERENCE ROGERS SAINSBURY'S BANK PLC Director 2010-10-28 CURRENT 1996-11-12 Active
JOHN TERENCE ROGERS SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
JOHN TERENCE ROGERS SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0904/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-12-10AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-12AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE
2019-12-17AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-08-22MR05
2019-06-30AP02Appointment of Sainsburys Corporate Director Limited as director on 2019-06-14
2019-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFFORD WHEELER
2019-06-30TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-01-24AP01DIRECTOR APPOINTED DAVID CLIFFORD WHEELER
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NELSON
2018-10-17AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-10-23AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MS SARAH NELSON
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'LOAN
2016-09-19AAFULL ACCOUNTS MADE UP TO 12/03/16
2016-04-28AR0124/04/16 FULL LIST
2016-04-13AP03SECRETARY APPOINTED MR ANTHONY GUTHRIE
2016-04-12TM02APPOINTMENT TERMINATED, SECRETARY HAZEL JARVIS
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARMONT
2015-10-26AP01DIRECTOR APPOINTED DAVID ARTHUR O'LOAN
2015-10-14AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-24AR0124/04/15 FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PRIOR
2014-10-27AP01DIRECTOR APPOINTED MR GERAINT JAMIE COWEN
2014-08-29AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-22AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-01AR0124/04/14 FULL LIST
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2013-09-25AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-08-13AP01DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY VAN DER HOORN
2013-07-09AR0124/04/13 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED MR VINCENT JOHN PRIOR
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH
2012-07-30AR0124/04/12 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-06-22AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2012-04-26AP01DIRECTOR APPOINTED ANTONY JOHN VAN DER HOORN
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FLEMING
2011-10-27AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-06-09MISCAMENDING 288C
2011-04-26AR0124/04/11 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-08-04AR0124/04/10 FULL LIST
2010-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/01/2010
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LEARMONT / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW BIRCH / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLEMING / 01/10/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-11-01AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEARMONT / 29/05/2009
2009-04-28363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-03-12288aDIRECTOR APPOINTED JOHN TERENCE ROGERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR PETER BAGULEY
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/08
2008-05-07363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR SAINSBURYS CORPORATE DIRECTOR LIMITED
2008-04-01288aDIRECTOR APPOINTED RICHARD JOHN LEARMONT
2008-04-01288aDIRECTOR APPOINTED JOHN MATTHEW BIRCH
2008-04-01288aDIRECTOR APPOINTED RICHARD FLEMING
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07
2007-10-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06
2006-05-03363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288bDIRECTOR RESIGNED
2005-11-22288aNEW DIRECTOR APPOINTED
2005-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-18288bDIRECTOR RESIGNED
2004-09-08AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-07-13288bDIRECTOR RESIGNED
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SAINSBURY PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAINSBURY PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-06-12 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-05-26 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-01-25 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-10-31 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-05-06 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-05-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-05-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-05-04 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-05-04 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of SAINSBURY PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINSBURY PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of SAINSBURY PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINSBURY PROPERTY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SAINSBURY PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SAINSBURY PROPERTY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINSBURY PROPERTY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAINSBURY PROPERTY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.