UKBizDB.co.uk

SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Sandringham Court (49 Cecilia Road) Management Company Limited. The company was founded 18 years ago and was given the registration number 05474659. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at 77 Bohemia Road, , St. Leonards-on-sea, East Sussex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED
Company Number:05474659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:77 Bohemia Road, St. Leonards-on-sea, East Sussex, England, TN37 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Secretary28 April 2023Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director08 March 2024Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director19 October 2020Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director07 September 2020Active
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD

Director28 April 2023Active
73, Woodhill Park, Pembury, Tunbridge Wells, England, TN2 4NP

Secretary01 June 2021Active
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB

Secretary08 June 2005Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary08 June 2005Active
C/O Dunwells, 234 High Road, Chadwell Heath, Romford, England, RM6 6AP

Director19 October 2020Active
Keepers Cottage, Jayes Park, Ockley, Dorking, England, RH5 5RR

Director13 August 2010Active
Flat 2, 107 Sandringham Road, London, United Kingdom, E8 2LL

Director27 July 2020Active
Flat 8, 107 Sandringham Road, London, United Kingdom, E8 2LL

Director27 July 2020Active
Flat 6, 107 Sandringham Road, London, United Kingdom, E8 2LL

Director27 July 2020Active
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB

Director08 June 2005Active
Flat 1, 107 Sandringham Road, London, United Kingdom, E8 2LL

Director27 July 2020Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director08 June 2005Active

People with Significant Control

Miss Annette Mary Finlayson-Hunter
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Keepers Cottage, Jayes Park, Dorking, England, RH5 5RR
Nature of control:
  • Right to appoint and remove directors as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2024-03-06Address

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

Download
2024-02-20Address

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

Download
2023-07-25Address

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

Download
2023-07-19Address

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

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Appoint person secretary company with name date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Address

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

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

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

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.