UKBizDB.co.uk

SANDFORD HOUSE (MUDEFORD) LIMITED

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

This company is commonly known as Sandford House (mudeford) Limited. The company was founded 18 years ago and was given the registration number 05655314. The firm's registered office is in CHRISTCHURCH. You can find them at Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDFORD HOUSE (MUDEFORD) LIMITED
Company Number:05655314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 3 Brearley House 278 Lymington Road, Highcliffe, Christchurch, Dorset, England, BH23 5ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Corporate Secretary30 July 2019Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director02 October 2017Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director28 January 2020Active
2 Sandford House, 151 Mudeford Lane, Christchurch, BH23 3HR

Secretary15 December 2005Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary03 August 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 December 2005Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director04 September 2017Active
Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Christchurch, England, BH23 5ET

Director04 September 2017Active
2 Sandford House, 151 Mudeford Lane, Christchurch, BH23 3HR

Director15 December 2005Active
72, Hempstead Lane, Potten End, Berkhamsted, HP4 2SD

Director25 July 2008Active
31 Gosmore Road, Hitchin, SG4 9AT

Director15 December 2005Active
12 Underwood Road, Southampton, SO16 7BZ

Director15 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 December 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 December 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Appoint corporate secretary company with name date.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type dormant.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-04-13Officers

Termination secretary company with name termination date.

Download
2018-04-11Address

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

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.