This company is commonly known as Sandford Mill (freehold) Limited. The company was founded 29 years ago and was given the registration number 02953579. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Common Ground Estate & Property Management Limited Newtown House, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.
Name | : | SANDFORD MILL (FREEHOLD) LIMITED |
---|---|---|
Company Number | : | 02953579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Common Ground Estate & Property Management Limited Newtown House, Newtown Road, Henley-on-thames, England, RG9 1HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Corporate Secretary | 30 July 2021 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 13 March 2018 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 14 September 2022 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 13 September 2016 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 20 August 2019 | Active |
C/O 207, Cowley Road, Cowley Road, Oxford, England, OX4 1XF | Secretary | 01 January 2013 | Active |
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG | Secretary | 25 June 2019 | Active |
24 Friars Entry, Oxford, OX1 2DB | Secretary | 14 September 1994 | Active |
6, Court Farm Barns, Tackley, Kidlington, United Kingdom, OX5 3AL | Secretary | 01 April 2003 | Active |
6, Court Farm Barns, Tackley, Kidlington, United Kingdom, OX5 3AL | Corporate Secretary | 30 June 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 July 1994 | Active |
101 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 27 September 2004 | Active |
122 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | 03 July 1998 | Active |
95 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | 14 September 1994 | Active |
114 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 14 September 1994 | Active |
106 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | 03 July 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 July 1994 | Active |
Mr Jamie Leonard Wakeham | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, Church Road, Oxford, England, OX4 4YB |
Nature of control | : |
|
Mr Hamish Harper Aird | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 101, Church Road, Oxford, England, OX4 4YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Officers | Change corporate secretary company with change date. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2020-11-22 | Officers | Change person director company with change date. | Download |
2020-11-22 | Officers | Change person director company with change date. | Download |
2020-11-22 | Officers | Change person director company with change date. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Officers | Appoint person secretary company with name date. | Download |
2019-06-25 | Officers | Termination secretary company with name termination date. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.