UKBizDB.co.uk

SANDHAM OFFICE SERVICES LIMITED

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

This company is commonly known as Sandham Office Services Limited. The company was founded 21 years ago and was given the registration number 04696562. The firm's registered office is in ISLE OF WIGHT. You can find them at Exchange House, St. Cross Lane, Newport, Isle Of Wight, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SANDHAM OFFICE SERVICES LIMITED
Company Number:04696562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, St Cross Lane, Newport, PO30 5BZ

Corporate Secretary13 March 2003Active
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Director01 July 2016Active
Exchange House, St Cross Lane, Newport, United Kingdom, PO30 5BZ

Director12 May 2011Active
Exchange House, St. Cross Lane, Newport, United Kingdom, PO30 5BZ

Director01 July 2016Active
Exchange House, St Cross Lane, Newport, England, PO30 5BZ

Director13 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 March 2003Active
Mall Villa, Mall Road, Brading, PO36 0BT

Director13 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 March 2003Active

People with Significant Control

Mr Terence Jarman
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Jarman
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Exchange House, St Cross Lane, Newport, England, PO30 5BZ
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Change person director company with change date.

Download
2017-03-13Officers

Change person director company with change date.

Download
2016-10-27Accounts

Accounts with accounts type total exemption full.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.