UKBizDB.co.uk

SANDRINGHAM DRIVE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary15 October 2020Active
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT

Director14 October 2020Active
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT

Director14 April 2023Active
Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary13 October 2020Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary23 April 2018Active
Duncan Phillips, 19 Sun Street, Waltham Abbey, England, EN9 1ER

Director31 July 2013Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director04 April 2011Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director04 April 2011Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director20 April 2012Active
25a, Cumberland Road, Leeds, United Kingdom, LS6 2EF

Director04 April 2011Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director02 October 2018Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director04 April 2011Active
The Power House, Gunpowder Mill, Powdermill Lane, Waltham Abbey, EN9 1BN

Director16 August 2011Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Director24 April 2020Active

People with Significant Control

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:
  • Significant influence or control

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 (6 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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-04-15Officers

Appoint person director company with name date.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type dormant.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Appoint corporate secretary company with name date.

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-10-13Officers

Appoint corporate secretary company with name date.

Download
2020-10-13Address

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

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-06-30Resolution

Resolution.

Download
2020-06-19Officers

Appoint corporate director company with name date.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-10-03Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.