SANDRULE LIMITED
Other letting and operating of own or leased real estate
SANDRULE LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
New Burlington House 1075 Finchley Road London NW11 0PU
Full company profile for SANDRULE LIMITED (03225564), an active company based in London, United Kingdom. Incorporated 16 Jul 1996. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
£152.40k
Total Liabilities
£1.47M
Turnover
N/A
Employees
3
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Shulem Zvi Englander | Director | British | England | 21 Oct 1996 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Eliasz Englander
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Shulem Zvi Englander
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Rosa Pasia Englander
British
- Ownership Of Shares 75 To 100 Percent As Trust,voting Rights 75 To 100 Percent As Trust
Sarah Englander
Ceased 23 Sept 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
38 Town Street, Horsforth, Leeds (LS18 4RJ) LEEDS | Freehold | - | 1 Oct 1996 |
100-102 South End, Croydon (CR0 1DQ) CROYDON | Freehold | - | 1 Oct 1996 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Persons With Significant Control | Change to Mrs Rosa Pasia Englander as a person with significant control on 12 Jan 2023 | |
| 3 Feb 2026 | Officers | Change to director Mrs Rosa Pasia Englander on 12 Jan 2023 | |
| 3 Feb 2026 | Officers | Change Person Secretary Company With Change Date | |
| 4 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 17 Jul 2025 | Confirmation Statement | Confirmation statement made on 16 Jul 2025 with no updates |
Change to Mrs Rosa Pasia Englander as a person with significant control on 12 Jan 2023
Change to director Mrs Rosa Pasia Englander on 12 Jan 2023
Change Person Secretary Company With Change Date
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 16 Jul 2025 with no updates
Recent Activity
Latest Activity
Change to Mrs Rosa Pasia Englander as a person with significant control on 12 Jan 2023
3 months ago on 3 Feb 2026
Change to director Mrs Rosa Pasia Englander on 12 Jan 2023
3 months ago on 3 Feb 2026
Change Person Secretary Company With Change Date
3 months ago on 3 Feb 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 4 Jan 2026
Confirmation statement made on 16 Jul 2025 with no updates
10 months ago on 17 Jul 2025
