Warning: file_put_contents(c/b0e12769eaeed84a6ced00c4efa03de6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sandcastles (poole) Management Co Limited, W1T 3BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANDCASTLES (POOLE) MANAGEMENT CO LIMITED

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

This company is commonly known as Sandcastles (poole) Management Co Limited. The company was founded 30 years ago and was given the registration number 02903679. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDCASTLES (POOLE) MANAGEMENT CO LIMITED
Company Number:02903679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1994
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27 Mortimer Street, London, England, W1T 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mortimer Street, London, England, W1T 3BL

Director01 August 2012Active
20 Old Coastguard Road, Sandbanks, Poole, BH13 7RL

Secretary11 August 1994Active
Meriden Merley Park Road, Ashington, Wimborne, BH21 3DD

Secretary01 March 2000Active
8 Fairfield Close, Lymington, SO41 3NP

Secretary10 January 1997Active
3 Storm, 85 Banks Road Sandbanks, Poole, BH13 7PP

Secretary23 February 1994Active
78 Castle Lane West, Bournemouth, BH9 3JU

Corporate Secretary26 October 2002Active
6 Poole Hill, Bournemouth, BH2 5PS

Corporate Secretary01 January 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 March 1994Active
10 Halls Close, Cumnor Hill, OX2 9HR

Director27 September 2003Active
360 Crown Heights, Alencon Link, Basingstoke, RG21 7TR

Director26 October 2002Active
10, Grason, Westminster Road, Poole, United Kingdom, BH13 6JQ

Director04 March 2011Active
20 Old Coastguard Road, Sandbanks, Poole, BH13 7RL

Director11 August 1994Active
20 Old Coastguard Road, Poole, BH13 7RL

Director11 August 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 March 1994Active
14a, St Peters Road, Twickenham, United Kingdom, TW1 1QX

Director04 March 2011Active
Flat3 Evening Hill Garage, 18 Alington Road Sandbanks, Poole, BH14 8LZ

Director23 February 1994Active
24 Broomfield Road, Surbiton, KT5 9AZ

Director26 October 2002Active
4 Lower Golf Links Road, Broadstone, BH18 8BG

Director29 September 2006Active
Meriden Merley Park Road, Ashington, Wimborne, BH21 3DD

Director11 August 1994Active
Meriden Merley Park Road, Ashington, Wimborne, BH21 3DD

Director11 August 1994Active
8 Fairfield Close, Lymington, SO41 3NP

Director10 January 1997Active
8 Fairfield Close, Lymington, SO41 3NP

Director10 January 1997Active

People with Significant Control

Mr Ian James Cooke
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:27, Mortimer Street, London, England, W1T 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Change to a person with significant control without name date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Persons with significant control

Change to a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Persons with significant control

Change to a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Address

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

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.