This company is commonly known as Sandford Mount Development Co. Limited. The company was founded 63 years ago and was given the registration number 00673258. The firm's registered office is in . You can find them at 8 King Edward Street, Oxford, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SANDFORD MOUNT DEVELOPMENT CO. LIMITED |
---|---|---|
Company Number | : | 00673258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 King Edward Street, Oxford, OX1 4HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Cairnhill Rise, The Astoria, 229741, Singapore, | Director | 31 March 2023 | Active |
6, Cairnhill Rise, The Astoria, 229741, Singapore, | Director | 31 March 2023 | Active |
8, King Edward Street, Oxford, United Kingdom, OX1 4HL | Secretary | 07 March 2016 | Active |
Sandford Mount, Charlbury, OX7 3TL | Secretary | - | Active |
8, King Edward Street, Oxford, United Kingdom, OX1 4HL | Director | 07 October 2019 | Active |
Sandford Mount, The Slade, Charlbury, United Kingdom, OX7 3TL | Director | 15 November 2010 | Active |
8, King Edward Street, Oxford, United Kingdom, OX1 4HL | Director | 05 September 1993 | Active |
Sandford Mount, Charlbury, OX7 3TL | Director | - | Active |
Sandford Mount, Charlbury, OX7 3TL | Director | - | Active |
8, King Edward Street, Oxford, United Kingdom, OX1 4HL | Director | 15 November 2010 | Active |
Giuseppe Leo | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | Singapore |
Address | : | 6, Cairnhill Rise, The Astoria, 229741, Singapore, |
Nature of control | : |
|
Azlida Binti Abdul Wahab | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | Malaysian |
Country of residence | : | Singapore |
Address | : | 6, Cairnhill Rise, The Astoria, 229741, Singapore, |
Nature of control | : |
|
Katharine Ann Bradley | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, King Edward Street, Oxford, United Kingdom, OX1 4HL |
Nature of control | : |
|
Christopher Anthony Burchett | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, King Edward Street, Oxford, United Kingdom, OX1 4HL |
Nature of control | : |
|
Ancilla Jane Fletcher | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, King Edward Street, Oxford, United Kingdom, OX1 4HL |
Nature of control | : |
|
Penelope Ann Burchett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1929 |
Nationality | : | British |
Address | : | 8 King Edward Street, OX1 4HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Resolution | Resolution. | Download |
2023-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-14 | Resolution | Resolution. | Download |
2023-12-14 | Capital | Legacy. | Download |
2023-12-14 | Insolvency | Legacy. | Download |
2023-12-13 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Officers | Termination secretary company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.