UKBizDB.co.uk

SANDFORD MILL MANAGEMENT LIMITED

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

This company is commonly known as Sandford Mill Management Limited. The company was founded 39 years ago and was given the registration number 01847695. 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.

Company Information

Name:SANDFORD MILL MANAGEMENT LIMITED
Company Number:01847695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1984
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Corporate Secretary12 October 2020Active
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director23 September 2008Active
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director22 July 2008Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director06 September 2019Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director13 September 2016Active
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director03 December 2018Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director20 August 2019Active
207, Cowley Road, Oxford, United Kingdom, OX4 1XF

Secretary01 January 2013Active
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Secretary25 June 2019Active
24 Friars Entry, Oxford, OX1 2DB

Secretary-Active
6, Court Farm Barns, Tackley, Kidlington, United Kingdom, OX5 3AL

Secretary01 April 2003Active
6, Court Farm Barns, Tackley, Kidlington, United Kingdom, OX5 3AL

Corporate Secretary01 July 2011Active
101 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director09 September 2003Active
93 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director29 November 1999Active
136 Church Road, Sandford On Thames, Oxford, OX4 4YB

Director-Active
97 Church Road, Sandford-On-Thames, Oxford, OX4 4YA

Director-Active
136 Church Road, Sandford On Thames, Oxfordshire, OX4 4YB

Director17 May 2004Active
124 Church Road, Sandford-On-Thames, Oxford, OX4 4YB

Director17 May 2004Active
87 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director08 August 2006Active
122 Church Road, Sandford On Thames, Oxford, OX4 4YB

Director22 July 1997Active
96 Church Road, Sandford On Thames, OX4 4YB

Director-Active
48 Brookvale Road, Southampton, SO17 1RA

Director22 July 1997Active
48 Brookvale Road, Southampton, SO17 1RA

Director-Active
101 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director20 November 2001Active
101 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director22 July 1997Active
103 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director13 December 2001Active
70 Church Road, Sandford On Thames, Oxford, OX4 4YB

Director-Active
Fairwater House, 134 Church Road, Sandford On Thames, Oxford, OX4 4YB

Director16 October 2000Active
87 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director-Active
132 Church Road, Sandford-On-Thames, OX4 4YB

Director25 September 2006Active
99 Church Road, Sandford On Thames, Oxford, OX4 4YA

Director28 June 1993Active
72 Church Road, Sandford On Thames, Oxford, OX4 4YB

Director04 August 1994Active
74 Church Road, Sandford On Thames, Oxford, OX4 4YB

Director15 June 1994Active
74 Church Road, Sandford On Thames, OX4 4YB

Director17 January 2001Active
95 Church Road, Sandford On Thames, Oxford, OX4 4YB

Director-Active

People with Significant Control

Mr Jamie Leonard Wakeham
Notified on:01 October 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:66, Church Road, Oxford, England, OX4 4YB
Nature of control:
  • Significant influence or control
Mr Hamish Harper Aird
Notified on:01 October 2016
Status:Active
Date of birth:December 1942
Nationality:English
Country of residence:United Kingdom
Address:101, 101 Church Road, Oxford, United Kingdom, OX4 4YA
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 (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
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Accounts

Change account reference date company previous shortened.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-22Officers

Change corporate secretary company with change date.

Download
2022-04-28Address

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

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Appoint corporate secretary company with name date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.