UKBizDB.co.uk

SANDHILLS PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Sandhills Property Management Limited. The company was founded 27 years ago and was given the registration number 03295753. The firm's registered office is in HERTFORDSHIRE. You can find them at 58 High Street Bovingdon, Hemel Hempstead, Hertfordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANDHILLS PROPERTY MANAGEMENT LIMITED
Company Number:03295753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:58 High Street Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mares, 40 Chipperfield Road, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0JW

Secretary23 May 2023Active
The Mares, 40 Chipperfield Road, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0JW

Director23 December 1996Active
The Mares, Chipperfield Road, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0JW

Director07 March 2022Active
The Mares, 40 Chipperfield Road, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0JW

Director07 March 2022Active
The Mares, 40 Chipperfield Road, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0JW

Secretary23 December 1996Active
The Mares, 40 Chipperfield Road, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0JW

Secretary11 December 2022Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 December 1996Active
The Mares, 40 Chipperfield Road, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0JW

Director23 December 1996Active

People with Significant Control

Mrs Della Bateman
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Irish
Country of residence:United Kingdom
Address:The Mares, 40 Chipperfield Road, Hemel Hempstead, United Kingdom, HP3 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Francis Adrian Bateman
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:The Mares, 40 Chipperfield Road, Hemel Hempstead, United Kingdom, HP3 0JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Officers

Appoint person secretary company with name date.

Download
2023-07-20Officers

Termination secretary company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Officers

Change person secretary company with change date.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.