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.
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 | : |
|
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 | 12 October 2020 | Active |
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 23 September 2008 | Active |
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 22 July 2008 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 06 September 2019 | 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 |
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 03 December 2018 | 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 |
207, Cowley Road, Oxford, United Kingdom, 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 | - | 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 | 01 July 2011 | Active |
101 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 09 September 2003 | Active |
93 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 29 November 1999 | Active |
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 | Director | 17 May 2004 | Active |
124 Church Road, Sandford-On-Thames, Oxford, OX4 4YB | Director | 17 May 2004 | Active |
87 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 08 August 2006 | Active |
122 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | 22 July 1997 | Active |
96 Church Road, Sandford On Thames, OX4 4YB | Director | - | Active |
48 Brookvale Road, Southampton, SO17 1RA | Director | 22 July 1997 | Active |
48 Brookvale Road, Southampton, SO17 1RA | Director | - | Active |
101 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 20 November 2001 | Active |
101 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 22 July 1997 | Active |
103 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 13 December 2001 | Active |
70 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | - | Active |
Fairwater House, 134 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | 16 October 2000 | Active |
87 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | - | Active |
132 Church Road, Sandford-On-Thames, OX4 4YB | Director | 25 September 2006 | Active |
99 Church Road, Sandford On Thames, Oxford, OX4 4YA | Director | 28 June 1993 | Active |
72 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | 04 August 1994 | Active |
74 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | 15 June 1994 | Active |
74 Church Road, Sandford On Thames, OX4 4YB | Director | 17 January 2001 | Active |
95 Church Road, Sandford On Thames, Oxford, OX4 4YB | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-22 | Officers | Change corporate secretary company with change date. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.