UKBizDB.co.uk

SANDFORD SPRINGS LIMITED

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

This company is commonly known as Sandford Springs Limited. The company was founded 33 years ago and was given the registration number 02533899. The firm's registered office is in BASINGSTOKE. You can find them at Sandford Springs, Wolverton, Basingstoke, Hampshire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SANDFORD SPRINGS LIMITED
Company Number:02533899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Sandford Springs, Wolverton, Basingstoke, Hampshire, RG26 5RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dale Hill Hotel, Dale Hill, Ticehurst, Wadhurst, England, TN5 7DQ

Secretary12 March 2014Active
Dale Hill Hotel, Dale Hill Hotel, Dale Hill, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ

Director12 November 2010Active
Dale Hill Hotel, Dale Hill Hotel, Dale Hill, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ

Director18 December 1998Active
Dale Hill Hotel, Dale Hill Hotel, Dale Hill, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ

Director18 December 1998Active
Dale Hill Hotel, Dale Hill Hotel, Dale Hill, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ

Director09 January 2017Active
Meadowside, Coxs Lane, Midgham, Berkshire, RG7 5UP

Secretary27 January 2000Active
Sandford Springs, Wolverton, Basingstoke, RG26 5RT

Secretary01 November 2005Active
Panmaric Elm Lane, Lower Earley, Reading, RG6 2UQ

Secretary12 February 2004Active
731-2 Aza Mukoji Murou Mura, Uda Gun Nara Ken, Murou Mura, Japan, 633 03

Secretary08 October 1994Active
418-1 Todaiji Keidaicho, Nara, Japan,

Secretary08 July 1993Active
Kitabatake 3-14-5, Abeno-Ku, Osaka, Japan, FOREIGN

Secretary-Active
22 Woodlands, Overton, Basingstoke, RG25 3HN

Secretary14 August 1998Active
31 Sherwood Rise, Purley On Thames, Reading, RG8 8RW

Director08 October 1994Active
Sandford Springs, Wolverton, Basingstoke, RG26 5RT

Director01 January 2006Active
49 Freemans Close, Stoke Poges, SL2 4ER

Director01 April 2000Active
Woodlands, Winterbrook, Wallingford, OX10 9ED

Director01 January 2000Active
Kitabatake 3-14-5, Abeno-Ku, Osaka, Japan,

Director-Active
731-2 Aza Mukoji Murou Mura, Uda Gun Nara Ken, Murou Mura, Japan, 633 03

Director08 October 1994Active
14-5 Kitabatake 3 Chome, Abeno Ku, Osaka 545, Japan,

Director-Active
Kitabatake 3-14-5, Abeno-Ku, Osaka, Japan, FOREIGN

Director-Active
418-1 Todaiji Keidaicho, Nara, Japan,

Director08 July 1993Active
Kitabatake 3-14-5, Abeno-Ku, Osaka, Japan, FOREIGN

Director-Active
Cwm Eithin Gorse Hill Road, Virginia Water, GU25 4AS

Director20 January 1999Active
22 Woodlands, Overton, Basingstoke, RG25 3HN

Director08 October 1994Active

People with Significant Control

Mr Peter Joseph Gibbons
Notified on:09 January 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:Dale Hill Hotel, Dale Hill Hotel, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ
Nature of control:
  • Significant influence or control
Mr Barry James Lewis
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:Dale Hill Hotel, Dale Hill Hotel, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ
Nature of control:
  • Significant influence or control
Mr David Alan Douglas Colyer
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Dale Hill Hotel, Dale Hill Hotel, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ
Nature of control:
  • Significant influence or control
Mr Paul Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Dale Hill Hotel, Dale Hill Hotel, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jennifer Ann Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:Dale Hill Hotel, Dale Hill Hotel, Ticehurst, Wadhurst, United Kingdom, TN5 7DQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-06Officers

Change person director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.