UKBizDB.co.uk

SANDBANKS COURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandbanks Court Limited. The company was founded 17 years ago and was given the registration number 06261310. The firm's registered office is in POOLE. You can find them at Unit 4 Branksome Business Park, Bourne Valley Road, Poole, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDBANKS COURT LIMITED
Company Number:06261310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director05 October 2018Active
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director29 May 2007Active
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director05 October 2018Active
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director05 October 2018Active
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director05 October 2018Active
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director05 October 2018Active
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director05 October 2018Active
C/O Vantage Accounting, 6 St. Cross Road, Winchester, England, SO23 9HX

Director11 October 2019Active
Bourne Gardens, Exeter Park Road, Bournemouth, England, BH2 5BD

Corporate Director17 December 2021Active
14 Rowland Close, Wolvercote, Oxford, OX2 8PW

Secretary29 May 2007Active
Unit 4 Branksome Business Park, Bourne Valley Road, Poole, England, BH12 1DW

Corporate Secretary01 June 2019Active
Rendall & Rittner Ltd., 13b St. George Wharf, London, England, SW8 2LE

Corporate Secretary01 April 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 May 2007Active
Rebbeck Brothers, The Square, Bournemouth, BH2 5AN

Director04 December 2008Active
Rebbeck Brothers, The Square, Bournemouth, BH2 5AN

Director05 October 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 May 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 May 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Address

Change registered office address company with date old address new address.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Officers

Appoint corporate director company with name date.

Download
2021-12-18Address

Change registered office address company with date old address new address.

Download
2021-12-18Address

Change registered office address company with date old address new address.

Download
2021-12-18Officers

Termination secretary company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Appoint corporate secretary company with name date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-04Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Incorporation

Memorandum articles.

Download
2019-06-11Officers

Appoint corporate secretary company with name date.

Download
2019-06-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.