UKBizDB.co.uk

SANDRINGHAM COURT (TWICKENHAM) LIMITED

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

This company is commonly known as Sandringham Court (twickenham) Limited. The company was founded 20 years ago and was given the registration number 05132888. The firm's registered office is in SURBITON. You can find them at 69 Victoria Road, , Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDRINGHAM COURT (TWICKENHAM) LIMITED
Company Number:05132888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:69 Victoria Road, Surbiton, Surrey, England, KT6 4NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Secretary04 March 2020Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director02 April 2019Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director02 April 2019Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director02 April 2019Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director02 April 2019Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director02 April 2019Active
89 Bridge Road, Bridge Road, East Molesey, England, KT8 9HH

Secretary04 October 2017Active
Springfield House, 23 Oatlands Drive, Weybridge, United Kingdom, KT13 9LZ

Corporate Secretary19 May 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 May 2004Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary25 August 2015Active
18 Lower Mount Street, Fleet, GU51 1BN

Director19 May 2004Active
69 Victoria Road, Surbiton, England, KT6 4NX

Director02 April 2019Active
Sweetings Property Management, 89 Bridge Road, East Molesey, England, KT8 9HH

Director25 May 2017Active
15 Garfield Road, Twickenham, TW1 3JS

Director23 August 2006Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director11 October 2018Active
24 Sandringham Court, Arragon Road, Twickenham, TW1 3ND

Director23 August 2006Active
9 Sandringham Court, Arragon Road, Twickenham, TW1 3ND

Director23 August 2006Active
Vantage, Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director23 August 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 May 2004Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Officers

Change person secretary company with change date.

Download
2020-12-31Address

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

Download
2020-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Appoint person secretary company with name date.

Download
2020-04-03Officers

Termination secretary company with name termination date.

Download
2020-03-04Address

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

Download
2019-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.