UKBizDB.co.uk

SANDFORD MOUNT DEVELOPMENT CO. LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 King Edward Street, Oxford, OX1 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Cairnhill Rise, The Astoria, 229741, Singapore,

Director31 March 2023Active
6, Cairnhill Rise, The Astoria, 229741, Singapore,

Director31 March 2023Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Secretary07 March 2016Active
Sandford Mount, Charlbury, OX7 3TL

Secretary-Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director07 October 2019Active
Sandford Mount, The Slade, Charlbury, United Kingdom, OX7 3TL

Director15 November 2010Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director05 September 1993Active
Sandford Mount, Charlbury, OX7 3TL

Director-Active
Sandford Mount, Charlbury, OX7 3TL

Director-Active
8, King Edward Street, Oxford, United Kingdom, OX1 4HL

Director15 November 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Resolution

Resolution.

Download
2023-12-15Capital

Capital statement capital company with date currency figure.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-14Capital

Legacy.

Download
2023-12-14Insolvency

Legacy.

Download
2023-12-13Address

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

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Officers

Termination secretary company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.