Active
Company Information for SAINSBURY'S MANOR PROPERTY LIMITED
4th Floor, 1 New Park Square, 1 Airbourne Place, Edinburgh Park, Edinburgh, EH12 9GR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SAINSBURY'S MANOR PROPERTY LIMITED | |
Legal Registered Office | |
4th Floor, 1 New Park Square 1 Airbourne Place, Edinburgh Park Edinburgh EH12 9GR Other companies in G75 | |
Company Number | SC453263 | |
---|---|---|
Company ID Number | SC453263 | |
Date formed | 2013-06-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-02 | |
Account next due | 2025-12-02 | |
Latest return | 2024-06-01 | |
Return next due | 2025-06-15 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-11 09:40:33 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY FALLOWFIELD |
||
DUNCAN JOHN COOPER |
||
SAINSBURY'S CORPORATE DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY GUTHRIE |
Company Secretary | ||
EDWARD BARKER |
Director | ||
PHILIP WILLIAM DAVIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACKSONS STORES LIMITED | Director | 2018-03-08 | CURRENT | 2000-04-12 | Active | |
HOLBORN UK INVESTMENTS LIMITED | Director | 2018-03-08 | CURRENT | 2008-01-24 | Active | |
FLINT CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
BRAEMAR CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2018-03-08 | CURRENT | 2007-05-14 | Active | |
TINTAGEL CASTLE LIMITED | Director | 2018-03-08 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
SAINSBURY'S MANOR GP LIMITED | Director | 2018-03-08 | CURRENT | 2013-06-26 | Active | |
BELLS STORES LIMITED | Director | 2018-03-08 | CURRENT | 1980-01-30 | Active | |
JACKSONS STORES 2002 LIMITED | Director | 2018-03-08 | CURRENT | 2002-06-06 | Active | |
STAMFORD PROPERTIES ONE LIMITED | Director | 2018-03-08 | CURRENT | 1999-12-17 | Active | |
SAINSBURY'S CONVENIENCE STORES LIMITED | Director | 2018-03-08 | CURRENT | 2004-09-29 | Active - Proposal to Strike off | |
NECTAR 360 LIMITED | Director | 2018-02-01 | CURRENT | 2001-05-30 | Active | |
NECTAR EMEA LIMITED | Director | 2018-02-01 | CURRENT | 2006-05-18 | Active | |
NECTAR LOYALTY HOLDING LIMITED | Director | 2018-02-01 | CURRENT | 2007-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 02/03/24 | ||
Audit exemption statement of guarantee by parent company for period ending 02/03/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/03/24 | ||
Audit exemption subsidiary accounts made up to 2024-03-02 | ||
Director's details changed for Mr Brett William Norman on 2024-09-30 | ||
REGISTERED OFFICE CHANGED ON 30/09/24 FROM 3 Lochside Avenue Edinburgh Scotland EH12 9DJ Scotland | ||
04/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 06/03/23 TO 05/03/23 | ||
FULL ACCOUNTS MADE UP TO 05/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP GALLIER | ||
DIRECTOR APPOINTED MR BRETT NORMAN | ||
AP01 | DIRECTOR APPOINTED MR BRETT NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP GALLIER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
AA01 | Current accounting period shortened from 13/03/22 TO 06/03/22 | |
AA | FULL ACCOUNTS MADE UP TO 06/03/21 | |
CH01 | Director's details changed for Mr Philip Gallier on 2021-06-30 | |
TM02 | Termination of appointment of Julia Foo on 2021-05-07 | |
AP04 | Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 07/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP GALLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE | |
AA | FULL ACCOUNTS MADE UP TO 09/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/19 FROM Scottish Commercial Office Hurlawcrook Road Langlands Park Industrial Estate East Kilbride G75 0QH | |
AP01 | DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14 | |
AP03 | Appointment of Julia Foo as company secretary on 2019-06-14 | |
TM02 | Termination of appointment of Timothy Fallowfield on 2019-06-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHN COOPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 10/03/18 | |
AP03 | Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03 | |
TM02 | Termination of appointment of Anthony Guthrie on 2018-05-03 | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JOHN COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BARKER | |
AA | FULL ACCOUNTS MADE UP TO 11/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 11/03/17 | |
PSC02 | Notification of J Sainsbury Plc as a person with significant control on 2016-10-26 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 12/03/16 | |
AA | FULL ACCOUNTS MADE UP TO 12/03/16 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12 | |
TM02 | Termination of appointment of a secretary | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 14/03/15 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 15/03/14 | |
AA01 | PREVSHO FROM 30/06/2014 TO 13/03/2014 | |
SH01 | 06/08/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 26/06/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SAINSBURY'S MANOR PROPERTY LIMITED are:
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. |