This company is commonly known as Sandown Road Management Company Limited. The company was founded 30 years ago and was given the registration number 02837731. The firm's registered office is in SOUTHAMPTON. You can find them at C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | SANDOWN ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02837731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England, SO45 2QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Chevron Business Park, Limekiln Lane, Southampton, England, SO45 2QL | Corporate Secretary | 01 May 2020 | Active |
C/O B W Residential Ltd, Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, England, SO45 2QL | Director | 02 May 2023 | Active |
129, Cassiobury Drive, Watford, England, WD17 3AH | Director | 20 November 2010 | Active |
2b Chiswell Court, Watford, WD2 4PJ | Director | 30 September 1994 | Active |
2c, Chiswell Court, Watford, England, WD24 | Director | 04 April 2012 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 20 July 1993 | Active |
21, Ashleigh Close, Hythe, Southampton, England, SO45 3QN | Secretary | 10 December 2009 | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 06 May 1994 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 06 December 2004 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 07 June 1996 | Active |
Marlborough House, 298 Regents Park Road, London, N3 2UU | Corporate Secretary | 01 November 2003 | Active |
8c Sandown Road, Watford, WD2 4JF | Director | 30 September 1996 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 July 1993 | Active |
2b Sandown Road, Watford, WD2 4DW | Director | 01 February 1995 | Active |
16c Chiswell Court, Sandown Road, Watford, WD2 4PJ | Director | 15 April 1997 | Active |
4a Sandown Road, Watford, WD2 4DW | Director | 01 February 1995 | Active |
18a Chiswell Court, Watford, WD2 4PJ | Director | 01 January 1995 | Active |
11a, Chiswell Court, Watford, England, WD24 7PJ | Director | 20 November 2010 | Active |
24b Chiswell Court, Watford, WD2 4PJ | Director | 21 November 1994 | Active |
14a Sandown Road, Watford, WD2 4DW | Director | 30 September 1996 | Active |
14b, Chiswell Court, Watford, England, WD24 7PL | Director | 28 February 2011 | Active |
29a Chiswell Court, Watford, WD2 4PJ | Director | 01 February 1995 | Active |
Birchlands, The Warren, Radlett, England, WD7 7DU | Director | 07 January 2010 | Active |
14c Sandown Road, Watford, WD2 4DW | Director | 01 February 1995 | Active |
16 Chiswell Court, Sandown Road, Watford, WD24 7PL | Director | 24 July 2007 | Active |
12c Southwold Road, Watford, WD2 4DN | Director | 01 January 1995 | Active |
4b Sandown Road, Watford, WD2 4DW | Director | 03 November 1994 | Active |
20a Chiswell Court, Watford, WD2 4PJ | Director | 20 December 1994 | Active |
24b Chiswell Court, Watford, WD2 4PJ | Director | 21 November 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Officers | Termination secretary company with name termination date. | Download |
2020-05-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Address | Change registered office address company with date old address new address. | Download |
2016-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.