UKBizDB.co.uk

SANDFORD CLOSE MANAGEMENT CO. LIMITED

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

This company is commonly known as Sandford Close Management Co. Limited. The company was founded 43 years ago and was given the registration number 01508197. The firm's registered office is in SIDCUP. You can find them at Unit 100, 89 Sidcup High Street, Sidcup, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SANDFORD CLOSE MANAGEMENT CO. LIMITED
Company Number:01508197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1980
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 100, 89 Sidcup High Street, Sidcup, Kent, England, DA14 6DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 72, The Avenue, Beckenham, England, BR3 5ES

Secretary01 February 2023Active
6, Portugal Gardens, Twickenham, England, TW2 5HE

Director12 October 2002Active
3 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Secretary29 October 2001Active
5 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Secretary09 February 2001Active
4 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Secretary-Active
1 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Secretary22 June 2004Active
3 Sandford Close 72 The Avenue, Beckenham, BR3 5ES

Secretary08 February 1999Active
2 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director-Active
1 Sandford Close, 72 The Avenue, Beckenham, England, BR3 5ES

Director26 March 1997Active
Willow Cottage Tandridge Lane, Lingfield, RH7 6LW

Director-Active
6 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director25 March 1996Active
6 Sandford Close, The Avenue, Beckenham, BR3 5ES

Director09 June 2000Active
5 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director01 March 1996Active
4 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director-Active
5 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director01 January 2002Active
Flat 2, 72, The Avenue, Beckenham, England, BR3 5ES

Director22 December 2004Active
1 Sandford Close, 72 The Avenue, Beckenham, BR3 2ES

Director18 July 1996Active
1 Sandford Close, 72 The Avenue, Beckenham, BR3 2ES

Director-Active
1 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director18 June 2003Active
3 Sandford Close, 72 The Avenue, Beckenham, BR3 2ES

Director-Active
1 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director26 August 1998Active
3 Sandford Close 72 The Avenue, Beckenham, BR3 5ES

Director08 March 1997Active
4 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director02 October 2000Active
1 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES

Director16 April 2001Active
6 Sandford Close, 72 The Avenue, Beckenham, BR3 2ES

Director-Active

People with Significant Control

Mr Steven John Hilleard
Notified on:02 September 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Flat 2, 72, The Avenue, Beckenham, England, BR3 5ES
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Change person secretary company with change date.

Download
2023-02-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-13Officers

Appoint person secretary company with name date.

Download
2023-02-12Officers

Termination director company with name termination date.

Download
2023-02-12Persons with significant control

Cessation of a person with significant control.

Download
2023-02-12Address

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

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-08Address

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

Download
2020-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.