BARRY SANDERSON (PROPERTY) LIMITED

Register to unlock more data on OkredoRegister

BARRY SANDERSON (PROPERTY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05461186

Incorporation date

24/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Wilson Street North, Monkwearmouth, Sunderland, Tyne & Wear SR5 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2005)
dot icon19/02/2026
Appointment of Ms Michelle Stewart as a director on 2026-02-10
dot icon19/02/2026
Director's details changed for Ms Michelle Stewart on 2026-02-10
dot icon24/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/07/2025
Registered office address changed from Unit 5 Frontier Court Leechmere Industrial Estate Sunderland SR2 9TX to 14 Wilson Street North Monkwearmouth Sunderland Tyne & Wear SR5 1BB on 2025-07-24
dot icon24/07/2025
Director's details changed for Mr Barry Richard Sanderson on 2025-07-18
dot icon24/07/2025
Director's details changed for Ms Tracy Ramshaw on 2025-07-18
dot icon24/07/2025
Director's details changed for Mr Mark John Smith on 2025-07-18
dot icon24/07/2025
Change of details for Mr Owen Sanderson as a person with significant control on 2025-07-18
dot icon24/07/2025
Change of details for Mr Barry Richard Sanderson as a person with significant control on 2025-07-18
dot icon19/06/2025
Termination of appointment of Owen Sanderson as a director on 2025-06-16
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon12/04/2023
Appointment of Mr Owen Sanderson as a director on 2023-03-30
dot icon11/04/2023
Appointment of Mr Mark John Smith as a director on 2023-04-03
dot icon13/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/12/2022
Appointment of Ms Tracy Ramshaw as a director on 2022-12-14
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon08/01/2020
Director's details changed for Mr Barry Richard Sanderson on 2020-01-03
dot icon31/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/08/2017
Registration of charge 054611860005, created on 2017-08-24
dot icon24/07/2017
Registration of charge 054611860004, created on 2017-07-14
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon28/05/2015
Registered office address changed from Units 1 & 2 Frontier Court Claymere Road Leechmere Industrial Estate Sunderland Tyne and Wear SR2 9TX to Unit 5 Frontier Court Leechmere Industrial Estate Sunderland SR2 9TX on 2015-05-28
dot icon24/03/2015
Resolutions
dot icon26/02/2015
Change of share class name or designation
dot icon26/02/2015
Statement of company's objects
dot icon09/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/08/2014
Termination of appointment of Owen Sanderson as a secretary on 2014-08-10
dot icon28/05/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/07/2011
Registered office address changed from 28 Wilson Street North Sunderland SR5 1BB on 2011-07-18
dot icon01/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon27/05/2010
Director's details changed for Barry Richard Sanderson on 2010-05-23
dot icon27/05/2010
Secretary's details changed for Mr Owen Sanderson on 2010-05-23
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 23/05/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon23/05/2008
Return made up to 23/05/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon23/05/2007
Return made up to 23/05/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: 3-5 grange terrace stockton road sunderland SR2 7DG
dot icon06/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon23/05/2006
Return made up to 23/05/06; full list of members
dot icon03/02/2006
Particulars of mortgage/charge
dot icon24/11/2005
Ad 26/10/05--------- £ si 983@1=983 £ ic 1/984
dot icon24/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.34M
-
0.00
23.78K
-
2022
1
1.35M
-
0.00
12.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderson, Owen
Director
30/03/2023 - 16/06/2025
6
Sanderson, Barry Richard
Director
24/05/2005 - Present
5
Smith, Mark John
Director
03/04/2023 - Present
2
Ramshaw, Tracy
Director
14/12/2022 - Present
-
Stewart, Michelle
Director
10/02/2026 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARRY SANDERSON (PROPERTY) LIMITED

BARRY SANDERSON (PROPERTY) LIMITED is an(a) Active company incorporated on 24/05/2005 with the registered office located at 14 Wilson Street North, Monkwearmouth, Sunderland, Tyne & Wear SR5 1BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY SANDERSON (PROPERTY) LIMITED?

toggle

BARRY SANDERSON (PROPERTY) LIMITED is currently Active. It was registered on 24/05/2005 .

Where is BARRY SANDERSON (PROPERTY) LIMITED located?

toggle

BARRY SANDERSON (PROPERTY) LIMITED is registered at 14 Wilson Street North, Monkwearmouth, Sunderland, Tyne & Wear SR5 1BB.

What does BARRY SANDERSON (PROPERTY) LIMITED do?

toggle

BARRY SANDERSON (PROPERTY) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARRY SANDERSON (PROPERTY) LIMITED?

toggle

The latest filing was on 19/02/2026: Appointment of Ms Michelle Stewart as a director on 2026-02-10.