UKBizDB.co.uk

SANDHURST ASSOCIATES LIMITED

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

This company is commonly known as Sandhurst Associates Limited. The company was founded 14 years ago and was given the registration number 06958589. The firm's registered office is in PRESTON. You can find them at Bluebell House, Brian Johnson Way, Preston, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SANDHURST ASSOCIATES LIMITED
Company Number:06958589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2009
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Bluebell House, Brian Johnson Way, Preston, Lancashire, PR2 5PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP

Secretary27 August 2020Active
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP

Director10 July 2009Active
Bluebell House, Brian Johnson Way, Preston, PR2 5PE

Secretary10 July 2009Active
Bluebell House, Brian Johnson Way, Preston, PR2 5PE

Director10 July 2009Active
139, Red Bank Road, Bispham, FY2 9HZ

Director14 December 2010Active
The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director10 July 2009Active
139, Red Bank Road, Bispham, FY2 9HZ

Director14 December 2010Active
The Granary, 50 Barton Road, Worsley, Manchester, M28 2EB

Director08 April 2014Active
139, Red Bank Road, Bispham, FY2 9HZ

Director14 December 2010Active

People with Significant Control

Mr Paul Livsey
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP
Nature of control:
  • Significant influence or control
Mr Alexander James
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:Bluebell House, Brian Johnson Way, Preston, PR2 5PE
Nature of control:
  • Significant influence or control
Mr Martin James Nolan
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Bluebell House, Brian Johnson Way, Preston, PR2 5PE
Nature of control:
  • Significant influence or control
Mr David Maude
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:Bluebell House, Brian Johnson Way, Preston, PR2 5PE
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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Address

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

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Appoint person secretary company with name date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-08-20Address

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

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.