This company is commonly known as Sandringham Drive Management Company Limited. The company was founded 13 years ago and was given the registration number 07589117. The firm's registered office is in BROMLEY. You can find them at Devonshire House 29-31, Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | SANDRINGHAM DRIVE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 07589117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 15 October 2020 | Active |
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT | Director | 14 October 2020 | Active |
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT | Director | 14 April 2023 | Active |
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT | Corporate Secretary | 13 October 2020 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 23 April 2018 | Active |
Duncan Phillips, 19 Sun Street, Waltham Abbey, England, EN9 1ER | Director | 31 July 2013 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 04 April 2011 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 04 April 2011 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 20 April 2012 | Active |
25a, Cumberland Road, Leeds, United Kingdom, LS6 2EF | Director | 04 April 2011 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 02 October 2018 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 04 April 2011 | Active |
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN | Director | 16 August 2011 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Director | 24 April 2020 | Active |
Mr Howard Duncan Phillip Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-15 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-14 | Officers | Termination secretary company with name termination date. | Download |
2020-10-13 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-13 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Officers | Termination secretary company with name termination date. | Download |
2020-06-30 | Resolution | Resolution. | Download |
2020-06-19 | Officers | Appoint corporate director company with name date. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.