This company is commonly known as Sandling Court (maidstone) Management Company Limited. The company was founded 18 years ago and was given the registration number 05628575. The firm's registered office is in MAIDSTONE. You can find them at 7 Sandling Lane, Sandling, Maidstone, Kent. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | SANDLING COURT (MAIDSTONE) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05628575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Sandling Lane, Sandling, Maidstone, Kent, England, ME14 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Sandling Lane, Sandling, Maidstone, England, ME14 3AD | Secretary | 29 October 2014 | Active |
8, Sandling Lane, Sandling, Maidstone, England, ME14 3AD | Director | 25 February 2020 | Active |
9 Sandling Court, Sandling Lane, Maidstone, | Secretary | 25 January 2008 | Active |
Berkeley Coach House, Woods Hill, Limpley Stoke, BA2 7FS | Secretary | 12 December 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 November 2005 | Active |
12, Sandling Court Place Sandling Lane, Sandling, Maidstone, ME14 3AD | Director | 10 February 2009 | Active |
12 Sandling Place Court, Sandling Lane, Maidstone, ME14 3AD | Director | 15 December 2008 | Active |
The Chimes, 1 Hazel Grove,Farnborough Park, Bromley, BR6 8LU | Director | 12 December 2005 | Active |
3 Sandling Place Court, Maidstone, ME14 3AD | Director | 25 January 2008 | Active |
10, Sandling Lane, Sandling, Maidstone, England, ME14 3AD | Director | 29 October 2014 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 November 2005 | Active |
Mr. Simon Michael, Davis Crocker | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Sandling Lane, Maidstone, England, ME14 3AD |
Nature of control | : |
|
Mr Neil Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 10, Sandling Lane, Maidstone, ME14 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Address | Change registered office address company with date old address new address. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.