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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Secretary | 28 April 2023 | Active |
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Director | 08 March 2024 | Active |
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Director | 19 October 2020 | Active |
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Director | 07 September 2020 | Active |
C/O Managed Partnerships, Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, United Kingdom, CM13 3HD | Director | 28 April 2023 | Active |
73, Woodhill Park, Pembury, Tunbridge Wells, England, TN2 4NP | Secretary | 01 June 2021 | Active |
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB | Secretary | 08 June 2005 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 08 June 2005 | Active |
C/O Dunwells, 234 High Road, Chadwell Heath, Romford, England, RM6 6AP | Director | 19 October 2020 | Active |
Keepers Cottage, Jayes Park, Ockley, Dorking, England, RH5 5RR | Director | 13 August 2010 | Active |
Flat 2, 107 Sandringham Road, London, United Kingdom, E8 2LL | Director | 27 July 2020 | Active |
Flat 8, 107 Sandringham Road, London, United Kingdom, E8 2LL | Director | 27 July 2020 | Active |
Flat 6, 107 Sandringham Road, London, United Kingdom, E8 2LL | Director | 27 July 2020 | Active |
Takeley Manor, Upland Road, Epping Upland, Epping, CM16 6PB | Director | 08 June 2005 | Active |
Flat 1, 107 Sandringham Road, London, United Kingdom, E8 2LL | Director | 27 July 2020 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 08 June 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Appoint person secretary company with name date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-28 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Officers | Appoint person secretary company with name date. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Officers | Change person director company with change date. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.