This company is commonly known as Sandhills Management Limited. The company was founded 32 years ago and was given the registration number 02625642. The firm's registered office is in AVON. You can find them at 1 Bowden Way, Failand, Bristol, Avon, . This company's SIC code is 98000 - Residents property management.
Name | : | SANDHILLS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02625642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1991 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bowden Way, Failand, Bristol, Avon, BS8 3XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA | Director | 15 November 2021 | Active |
34, Roehampton Gate, London, England, SW15 5JS | Director | 25 October 2014 | Active |
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA | Director | 26 October 2013 | Active |
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA | Director | 08 October 2016 | Active |
11 Sandiway, Bramhall, Stockport, SK7 3BP | Secretary | 28 October 1995 | Active |
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA | Secretary | 20 April 2011 | Active |
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA | Secretary | 25 October 2014 | Active |
Constantine Bay Flats, Constantine Bay, Padstow, | Secretary | 01 July 1991 | Active |
Heathermount, Potters Hill, Crockerton, Warminster, BA12 8AD | Secretary | 25 October 2008 | Active |
Oak Lodge, Barton Orchard, Tipton St. John, Sidmouth, EX10 0AN | Secretary | 27 October 2001 | Active |
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA | Secretary | 26 October 2013 | Active |
1 Bowden Way, Failand, Bristol, BS8 3XA | Secretary | 05 November 2005 | Active |
132 Rodenhurst Road, London, SW4 8AP | Director | 27 October 2001 | Active |
Bridge Mill Cottage, Bridge Hill, Topsham, Exeter, EX3 0QQ | Director | 30 October 1999 | Active |
Southdown, Lower Hazel, Rudgeway, Bristol, England, BS35 3QR | Director | 14 April 2007 | Active |
30, Hillcrest Road, Camberley, England, GU15 1LG | Director | 20 April 2011 | Active |
1 Adams Crescent, Torpoint, PL11 2DP | Director | 28 October 1995 | Active |
Greendale, Sleepers Hill, Winchester, England, SO22 4NE | Director | 20 April 2011 | Active |
Constantine Bay Flats, Constantine Bay, Padstow, | Director | 01 July 1991 | Active |
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA | Director | 31 October 2009 | Active |
18 Caernarvon Gardens, Plymouth, PL2 2RY | Director | 30 October 1999 | Active |
18 Caernarvon Gardens, Plymouth, PL2 2RY | Director | 05 November 2005 | Active |
Heathermount, Potters Hill, Crockerton, Warminster, BA12 8AD | Director | 25 October 2008 | Active |
Skeabost, Constantine Bay, Padstow, PL28 8JD | Director | 01 November 1997 | Active |
10 Forest Drive, Kinver, Stourbridge, DY7 6DX | Director | 28 October 1995 | Active |
Oak Lodge, Barton Orchard, Tipton St. John, Sidmouth, EX10 0AN | Director | 27 October 2001 | Active |
1 Bowden Way, Failand, Bristol, BS8 3XA | Director | 05 November 2005 | Active |
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA | Director | 08 October 2016 | Active |
19 Knowles Avenue, Crowthorne, RG45 6DU | Director | 25 October 2003 | Active |
Chestnut Lodge Oulton, Stone, ST15 8UR | Director | 28 October 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-02 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2017-03-30 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Officers | Termination secretary company with name termination date. | Download |
2017-03-30 | Officers | Termination director company with name termination date. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.