This company is commonly known as Sandown Management (iw) Ltd. The company was founded 25 years ago and was given the registration number 03675848. The firm's registered office is in LAKE. You can find them at 16c Sandown Road, , Lake, Isle Of Wight. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | SANDOWN MANAGEMENT (IW) LTD |
---|---|---|
Company Number | : | 03675848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16c Sandown Road, Lake, Isle Of Wight, England, PO36 9JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Roseway, Sandown, England, PO36 9EP | Director | 02 April 2013 | Active |
Dolphin Lodge Grove Road, Ventnor, PO38 1TH | Secretary | 30 November 1998 | Active |
4 Milford Road, Shanklin, PO37 7BQ | Secretary | 18 March 2004 | Active |
7 Amber Court, 10 Beachfield Road, Sandown, PO36 8ND | Secretary | 01 November 2004 | Active |
6 Amber Court, Beachfield Road, Sandown, PO36 8ND | Secretary | 16 June 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 November 1998 | Active |
Flat 7 Amber Court, 10 Beachfield Road, Sandown, United Kingdom, | Director | 01 April 2015 | Active |
Flat 1 Amber Court, 10 Beachfield Road, Sandown, PO36 8ND | Director | 01 November 2004 | Active |
Flat 1 Amber Court, 10 Beachfield Road, Sandown, PO36 8ND | Director | 16 June 1999 | Active |
6 Amber Court, Beachfield Road, Sandown, PO36 8ND | Director | 16 June 1999 | Active |
Toad Cottage 77 Bettesworth Road, Ryde, PO33 3EN | Director | 30 November 1998 | Active |
Downdale House, Priory Road, Shanklin, PO37 6SA | Director | 18 March 2004 | Active |
Downdale House, Priory Road, Shanklin, PO37 6SA | Director | 30 November 1998 | Active |
Ms Carol Marie Mason | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 7 Amber Court, 10 Beachfield Road, Sandown, England, PO36 8ND |
Nature of control | : |
|
Mr Simon Scott Forbes | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 16c Sandown Road, Lake, England, PO36 9JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Officers | Appoint person director company with name date. | Download |
2015-12-23 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-11 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.