This company is commonly known as Sandown Surrey And Hampshire Limited. The company was founded 29 years ago and was given the registration number 03018671. The firm's registered office is in BASINGSTOKE. You can find them at Edison Road, Houndmills, Basingstoke, Hampshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | SANDOWN SURREY AND HAMPSHIRE LIMITED |
---|---|---|
Company Number | : | 03018671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Edison Road, Houndmills, Basingstoke, Hampshire, RG21 6YH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mercedes-Benz Of Poole, 1 Holes Bay Road, Poole, England, BH15 2BD | Secretary | 23 September 2011 | Active |
Mercedes Benz Of Poole, 1 Holes Bay Road, Poole, England, BH15 2BD | Director | 23 September 2011 | Active |
Mercedes Benz Of Guildford, Moorfield Road, Slyfield Industrial Estate, Guildford, United Kingdom, GU1 1RU | Director | 01 April 2012 | Active |
B16, Trinity Gate, Epsom Road, Guildford, GU1 3PN | Secretary | 29 January 1996 | Active |
10 Derbyfields, North Warnborough, Basingstoke, RG25 1HH | Secretary | 06 February 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 February 1995 | Active |
Mercedes-Benz Of Poole, 1 Holes Bay Road, Poole, England, BH15 2BD | Director | 23 September 2011 | Active |
31 Chingford Avenue, Chingford, London, E4 6RJ | Director | 22 January 1996 | Active |
B16, Trinity Gate, Epsom Road, Guildford, GU1 3PN | Director | 21 March 1997 | Active |
Mercedes Benz Of Poole, 1 Holes Bay Road, Poole, England, BH15 2BD | Director | 23 September 2011 | Active |
High Barn, Bulls Bushes Farm, Oakley, RG23 7EB | Director | 06 February 1995 | Active |
Mercedes-Benz Of Poole, 1 Holes Bay Road, Poole, England, BH15 2BD | Director | 23 September 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 February 1995 | Active |
Selenac Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 9, Vasileous Konstantinou Street, Nicosia, Cyprus, |
Nature of control | : |
|
The Hampshire Motor Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edison Road, Houndmills, Basingstoke, England, RG21 6YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Incorporation | Memorandum articles. | Download |
2020-07-15 | Resolution | Resolution. | Download |
2020-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-26 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type full. | Download |
2017-03-09 | Officers | Change person director company with change date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.