UKBizDB.co.uk

SANDOWN MANAGEMENT (IW) LTD

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

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.

Company Information

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:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:16c Sandown Road, Lake, Isle Of Wight, England, PO36 9JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Roseway, Sandown, England, PO36 9EP

Director02 April 2013Active
Dolphin Lodge Grove Road, Ventnor, PO38 1TH

Secretary30 November 1998Active
4 Milford Road, Shanklin, PO37 7BQ

Secretary18 March 2004Active
7 Amber Court, 10 Beachfield Road, Sandown, PO36 8ND

Secretary01 November 2004Active
6 Amber Court, Beachfield Road, Sandown, PO36 8ND

Secretary16 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 1998Active
Flat 7 Amber Court, 10 Beachfield Road, Sandown, United Kingdom,

Director01 April 2015Active
Flat 1 Amber Court, 10 Beachfield Road, Sandown, PO36 8ND

Director01 November 2004Active
Flat 1 Amber Court, 10 Beachfield Road, Sandown, PO36 8ND

Director16 June 1999Active
6 Amber Court, Beachfield Road, Sandown, PO36 8ND

Director16 June 1999Active
Toad Cottage 77 Bettesworth Road, Ryde, PO33 3EN

Director30 November 1998Active
Downdale House, Priory Road, Shanklin, PO37 6SA

Director18 March 2004Active
Downdale House, Priory Road, Shanklin, PO37 6SA

Director30 November 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Address

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

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2015-12-23Annual return

Annual return company with made up date no member list.

Download
2015-10-15Accounts

Accounts with accounts type total exemption full.

Download
2014-12-11Annual return

Annual return company with made up date no member list.

Download
2014-10-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.