UKBizDB.co.uk

SANDHILLS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Bowden Way, Failand, Bristol, Avon, BS8 3XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA

Director15 November 2021Active
34, Roehampton Gate, London, England, SW15 5JS

Director25 October 2014Active
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA

Director26 October 2013Active
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA

Director08 October 2016Active
11 Sandiway, Bramhall, Stockport, SK7 3BP

Secretary28 October 1995Active
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA

Secretary20 April 2011Active
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA

Secretary25 October 2014Active
Constantine Bay Flats, Constantine Bay, Padstow,

Secretary01 July 1991Active
Heathermount, Potters Hill, Crockerton, Warminster, BA12 8AD

Secretary25 October 2008Active
Oak Lodge, Barton Orchard, Tipton St. John, Sidmouth, EX10 0AN

Secretary27 October 2001Active
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA

Secretary26 October 2013Active
1 Bowden Way, Failand, Bristol, BS8 3XA

Secretary05 November 2005Active
132 Rodenhurst Road, London, SW4 8AP

Director27 October 2001Active
Bridge Mill Cottage, Bridge Hill, Topsham, Exeter, EX3 0QQ

Director30 October 1999Active
Southdown, Lower Hazel, Rudgeway, Bristol, England, BS35 3QR

Director14 April 2007Active
30, Hillcrest Road, Camberley, England, GU15 1LG

Director20 April 2011Active
1 Adams Crescent, Torpoint, PL11 2DP

Director28 October 1995Active
Greendale, Sleepers Hill, Winchester, England, SO22 4NE

Director20 April 2011Active
Constantine Bay Flats, Constantine Bay, Padstow,

Director01 July 1991Active
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA

Director31 October 2009Active
18 Caernarvon Gardens, Plymouth, PL2 2RY

Director30 October 1999Active
18 Caernarvon Gardens, Plymouth, PL2 2RY

Director05 November 2005Active
Heathermount, Potters Hill, Crockerton, Warminster, BA12 8AD

Director25 October 2008Active
Skeabost, Constantine Bay, Padstow, PL28 8JD

Director01 November 1997Active
10 Forest Drive, Kinver, Stourbridge, DY7 6DX

Director28 October 1995Active
Oak Lodge, Barton Orchard, Tipton St. John, Sidmouth, EX10 0AN

Director27 October 2001Active
1 Bowden Way, Failand, Bristol, BS8 3XA

Director05 November 2005Active
1 Bowden Way, Failand, Bristol, Avon, BS8 3XA

Director08 October 2016Active
19 Knowles Avenue, Crowthorne, RG45 6DU

Director25 October 2003Active
Chestnut Lodge Oulton, Stone, ST15 8UR

Director28 October 1995Active

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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-02Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-30Officers

Termination secretary company with name termination date.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type total exemption full.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.