UKBizDB.co.uk

SANDFORD COURT RESIDENTS ASSOCIATION(SOUTHBOURNE)LIMITED

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

This company is commonly known as Sandford Court Residents Association(southbourne)limited. The company was founded 63 years ago and was given the registration number 00670963. The firm's registered office is in POOLE. You can find them at 165 Alder Road, , Poole, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDFORD COURT RESIDENTS ASSOCIATION(SOUTHBOURNE)LIMITED
Company Number:00670963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1960
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:165 Alder Road, Poole, England, BH12 4AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Alder Road, Poole, England, BH12 4AN

Corporate Secretary01 January 2018Active
Flat 1 Sandford Court, 32 Belle Vue Road, Bournemouth, England, BH6 3DR

Director04 October 2023Active
165, Alder Road, Poole, England, BH12 4AN

Director29 June 2023Active
165, Alder Road, Poole, England, BH12 4AN

Director09 May 2015Active
7 Sandford Court, Southbourne, Bournemouth, BH6 3DR

Secretary-Active
Flat 7 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Secretary16 August 2008Active
Flat 3 Sandford Court, 32 Belle Vue Road Southbourne, Bournemouth, BH6 3DR

Secretary09 January 1993Active
Flat 3 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Secretary23 July 2005Active
Box Bml, 9 Queens Road, Bournemouth, England, BH2 6BA

Secretary01 May 2013Active
Flat 1 Penrhyn, 37 Knyveton Road, Bournemouth, BH1 3QJ

Secretary10 August 1992Active
Flat 4 Sandford Court, 32 Bell Vue Road, Bournemouth, BH6 3DR

Secretary08 November 2002Active
Office 1, Alder Crescent, Poole, England, BH12 4BD

Corporate Secretary01 August 2015Active
7 Sandford Court, Southbourne, Bournemouth, BH6 3DR

Director10 August 1992Active
Office 1, Alder Crescent, Poole, BH12 4BD

Director11 September 2015Active
Flat 7 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director16 August 2008Active
Flat 7 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director23 July 2005Active
Flat 7 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director12 February 2003Active
Flat 11, Sandford Court, 32 Belle Vue Road, Bournemouth, United Kingdom, BH6 3DR

Director09 January 2011Active
Flat 11 32 Sandford Court, Belle Vue Road, Bournemouth, BH6 3DR

Director27 August 1994Active
Flat 2 Sandford Court, 32 Belle Vue Road, Southbourne, BH6 3DR

Director02 June 2002Active
165, Alder Road, Poole, England, BH12 4AN

Director27 May 2017Active
Flat 12 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director28 July 2003Active
Flat 3 Sandford Court, 32 Belle Vue Road Southbourne, Bournemouth, BH6 3DR

Director09 January 1993Active
Flat 7, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director31 August 1995Active
Flat 10 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director28 July 2007Active
Flat 1 Sandford Court, 32 Belle Vue Road Southbourne, Bournemouth, BH6 3DR

Director30 August 1993Active
6 Sandford Court, Southbourne, Bournemouth, BH6 3DR

Director-Active
Flat 3 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director19 February 2003Active
Office 1, Alder Crescent, Poole, England, BH12 4BD

Director09 May 2015Active
5 Sandford Court, Southbourne, Bournemouth, BH6 3DR

Director-Active
Flat 8 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director30 August 1993Active
4 Sandford Court, Southbourne, Bournemouth, BH6 3DR

Director-Active
Flat 9 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director31 August 1995Active
12 Sandford Court, 32 Belle Vue Road, Bournemouth, BH6 3DR

Director27 August 1994Active
165, Alder Road, Poole, England, BH12 4AN

Director11 May 2013Active

People with Significant Control

Mrs Patricia Woods
Notified on:11 August 2023
Status:Active
Date of birth:February 2023
Nationality:British
Country of residence:England
Address:165, Alder Road, Poole, England, BH12 4AN
Nature of control:
  • Significant influence or control
Mr Richard Paul Helliar
Notified on:11 August 2023
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:165, Alder Road, Poole, England, BH12 4AN
Nature of control:
  • Significant influence or control
Mrs Patricia Woods
Notified on:11 August 2023
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:165, Alder Road, Poole, England, BH12 4AN
Nature of control:
  • Significant influence or control

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
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-10Officers

Termination director company with name termination date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Change corporate secretary company with change date.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Address

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

Download
2018-06-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.