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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 72, The Avenue, Beckenham, England, BR3 5ES | Secretary | 01 February 2023 | Active |
6, Portugal Gardens, Twickenham, England, TW2 5HE | Director | 12 October 2002 | Active |
3 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Secretary | 29 October 2001 | Active |
5 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Secretary | 09 February 2001 | Active |
4 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Secretary | - | Active |
1 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Secretary | 22 June 2004 | Active |
3 Sandford Close 72 The Avenue, Beckenham, BR3 5ES | Secretary | 08 February 1999 | Active |
2 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | - | Active |
1 Sandford Close, 72 The Avenue, Beckenham, England, BR3 5ES | Director | 26 March 1997 | Active |
Willow Cottage Tandridge Lane, Lingfield, RH7 6LW | Director | - | Active |
6 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | 25 March 1996 | Active |
6 Sandford Close, The Avenue, Beckenham, BR3 5ES | Director | 09 June 2000 | Active |
5 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | 01 March 1996 | Active |
4 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | - | Active |
5 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | 01 January 2002 | Active |
Flat 2, 72, The Avenue, Beckenham, England, BR3 5ES | Director | 22 December 2004 | Active |
1 Sandford Close, 72 The Avenue, Beckenham, BR3 2ES | Director | 18 July 1996 | Active |
1 Sandford Close, 72 The Avenue, Beckenham, BR3 2ES | Director | - | Active |
1 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | 18 June 2003 | Active |
3 Sandford Close, 72 The Avenue, Beckenham, BR3 2ES | Director | - | Active |
1 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | 26 August 1998 | Active |
3 Sandford Close 72 The Avenue, Beckenham, BR3 5ES | Director | 08 March 1997 | Active |
4 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | 02 October 2000 | Active |
1 Sandford Close, 72 The Avenue, Beckenham, BR3 5ES | Director | 16 April 2001 | Active |
6 Sandford Close, 72 The Avenue, Beckenham, BR3 2ES | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Officers | Change person secretary company with change date. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-13 | Officers | Appoint person secretary company with name date. | Download |
2023-02-12 | Officers | Termination director company with name termination date. | Download |
2023-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Change person director company with change date. | Download |
2020-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.