UKBizDB.co.uk

SANDRINGHAM LODGE RESIDENTS RTM COMPANY LIMITED

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

This company is commonly known as Sandringham Lodge Residents Rtm Company Limited. The company was founded 17 years ago and was given the registration number 05988015. The firm's registered office is in HOVE. You can find them at 10 Sandringham Lodge, 23 Palmeira Avenue, Hove, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDRINGHAM LODGE RESIDENTS RTM COMPANY LIMITED
Company Number:05988015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Sandringham Lodge, 23 Palmeira Avenue, Hove, England, BN3 3GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10, Sandringham Lodge, Palmeira Avenue, Hove, England, BN3 3GA

Secretary30 April 2020Active
2 Sandringham Lodge, Palmeira Avenue, Hove, England, BN3 3GA

Director24 April 2020Active
1 Timbers Lane, Northease Close, Hove, England, BN3 8LJ

Director10 June 2020Active
Flat 10 Sandringham Lodge, Palmeira Avenue, Hove, England, BN3 3GA

Director12 January 2018Active
14 Sandringham Lodge, 23 Palmeira Avenue, Hove, England, BN3 3GA

Director09 June 2020Active
33 Cranbourne Drive, Pinner, HA5 1BX

Secretary03 November 2006Active
Flat 2, 72 The Drive, Hove, England, BN3 3PE

Secretary02 February 2018Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary03 November 2006Active
Flat 8 Sandringham Lodge, 23 Palmeira Avenue, Hove, BN3 3GA

Director03 November 2006Active
33, Cranbourne Drive, Pinner, England, HA5 1BX

Director30 May 2016Active
6 Sandringham Lodge, 23 Palmeira Avenue, Hove, England, BN3 3GA

Director19 November 2020Active
21, Sandringham Lodge, 23 Palmeira Avenue, Hove, BN3 3GA

Director23 July 2008Active
Flat 2, Sandringham Lodge, Palmeira Avenue, Hove, BN3 3GA

Director03 November 2006Active
9, Springate Road, Southwick, Brighton, England, BN42 4LF

Director26 March 2013Active
4, Manor Road, Twickenham, England, TW2 5DF

Director10 June 2010Active
17 Sandringham Lodge, Palmeira Avenue, Hove, England, BN3 3GA

Director24 April 2020Active
Flat 2, 72 The Drive, Hove, England, BN3 3PE

Director21 June 2016Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director03 November 2006Active

People with Significant Control

Mr Robert David Gellman
Notified on:03 November 2016
Status:Active
Date of birth:December 1940
Nationality:British
Address:33, Cranbourne Drive, Pinner, HA5 1BX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Address

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

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Address

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

Download
2020-09-09Address

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

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Appoint person secretary company with name date.

Download
2020-04-30Address

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

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Address

Change sail address company with old address new address.

Download
2019-08-21Address

Change sail address company with old address new address.

Download
2019-08-21Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.