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

SARUM PROPERTIES LIMITED

14 WILTON ROAD, SALISBURY, WILTSHIRE, SP2 7EE,
Company Registration Number
02194078
Private Limited Company
Active

Company Overview

About Sarum Properties Ltd
SARUM PROPERTIES LIMITED was founded on 1987-11-16 and has its registered office in Wiltshire. The organisation's status is listed as "Active". Sarum Properties 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
SARUM PROPERTIES LIMITED
 
Legal Registered Office
14 WILTON ROAD
SALISBURY
WILTSHIRE
SP2 7EE
Other companies in SP2
 
Filing Information
Company Number 02194078
Company ID Number 02194078
Date formed 1987-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB504512291  
Last Datalog update: 2023-10-07 17:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARUM PROPERTIES 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.
Companies with same name SARUM PROPERTIES LIMITED
The following companies were found which have the same name as SARUM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SARUM PROPERTIES LIMITED Delaware Unknown
SARUM PROPERTIES ESTABLISHMENT LIMITED 1ST FLOOR OSPREY HOUSE OLD STREET ST HELIER JE2 3RG Active Company formed on the 2022-09-30

Company Officers of SARUM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
COLIN LEWIS CHANDLER
Company Secretary 2013-07-15
COLIN LEWIS CHANDLER
Director 2011-04-04
TAMARA JON FOLKESSON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER IRENE LARNER
Company Secretary 2001-08-28 2013-07-15
SEBASTIAN ALEXANDER CHURCH
Director 1991-05-16 2013-05-16
STEPHANIE ROXANNE CHANDLER
Director 1991-05-16 2011-03-05
STEPHANIE ROXANNE CHANDLER
Company Secretary 1991-05-16 2001-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN LEWIS CHANDLER ST PAUL PLACE ESTATE LIMITED Director 2014-08-27 CURRENT 2011-08-09 Active
COLIN LEWIS CHANDLER HORSTED GARDENS RESIDENTS LIMITED Director 2011-06-06 CURRENT 1990-06-06 Active
COLIN LEWIS CHANDLER OMASWAR INVESTMENTS LIMITED Director 2011-04-25 CURRENT 1961-06-01 Active
COLIN LEWIS CHANDLER AVONBRIDGE LIMITED Director 2011-02-25 CURRENT 1995-08-24 Dissolved 2017-05-03
COLIN LEWIS CHANDLER CLIVEDEN LAND LIMITED Director 2010-04-01 CURRENT 1992-04-30 Active
COLIN LEWIS CHANDLER WILTON FINANCE LIMITED Director 1994-11-07 CURRENT 1993-11-10 Active
COLIN LEWIS CHANDLER MINTONCREST LIMITED Director 1992-05-08 CURRENT 1990-05-08 Active
COLIN LEWIS CHANDLER DANESDALE LAND LIMITED Director 1992-02-28 CURRENT 1989-12-20 Active
COLIN LEWIS CHANDLER ELMBIRCH PROPERTIES LIMITED Director 1992-02-13 CURRENT 1990-02-13 Active
COLIN LEWIS CHANDLER SARUM HERITAGE LIMITED Director 1991-02-01 CURRENT 1989-09-06 Active
TAMARA JON FOLKESSON DANESDALE LAND LIMITED Director 2011-04-01 CURRENT 1989-12-20 Active
TAMARA JON FOLKESSON ELMBIRCH PROPERTIES LIMITED Director 2011-04-01 CURRENT 1990-02-13 Active
TAMARA JON FOLKESSON GRAVITY (OLDBURY) PROPERTY MANAGEMENT LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
TAMARA JON FOLKESSON EVOLUTION (STOURBRIDGE) PROPERTY MANAGEMENT LIMITED Director 2011-02-07 CURRENT 2011-02-07 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-05-25PSC05Change of details for Elmbirch Properties P.L.C. as a person with significant control on 2020-09-25
2020-08-28AP03Appointment of Mr Sebastian Alexander Church as company secretary on 2020-08-28
2020-08-28AP01DIRECTOR APPOINTED MR SEBASTIAN ALEXANDER CHURCH
2020-08-28TM02Termination of appointment of Colin Lewis Chandler on 2020-08-28
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS CHANDLER
2020-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100000
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-08AR0116/05/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-14LATEST SOC14/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-14AR0116/05/15 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-18AR0116/05/14 ANNUAL RETURN FULL LIST
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780077
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780079
2013-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780078
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780076
2013-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780075
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780072
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780073
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780074
2013-07-17AP03Appointment of Mr Colin Lewis Chandler as company secretary
2013-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIFER LARNER
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0116/05/13 ANNUAL RETURN FULL LIST
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHURCH
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780071
2013-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780070
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780069
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021940780068
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0116/05/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER CHURCH / 01/06/2012
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0116/05/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR COLIN LEWIS CHANDLER
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE CHANDLER
2011-05-19AP01DIRECTOR APPOINTED MS TAMARA JON FOLKESSON
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0116/05/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ALEXANDER CHURCH / 16/05/2010
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2009-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-06-10363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-06-10288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER LARNER / 04/05/2009
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2009-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SARUM PROPERTIES 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 SARUM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 78
Mortgages/Charges outstanding 76
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-06-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-03-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECOND DEBENTURE 1989-11-01 Satisfied C A CHURCH LIMITED
FIRST DEBENTURE 1989-10-31 Satisfied FIRST TIMBERTEA CORPORATION OF CURACAO
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SARUM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SARUM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARUM PROPERTIES LIMITED
Trademarks
We have not found any records of SARUM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARUM PROPERTIES 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 (68320 - Management of real estate on a fee or contract basis) as SARUM PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SARUM PROPERTIES 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 SARUM PROPERTIES 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 SARUM PROPERTIES 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.