This company is commonly known as Sands (blackmoor) Residents Association Limited(the). The company was founded 43 years ago and was given the registration number 01528804. The firm's registered office is in BORDON. You can find them at 12 The Sands, Whitehill, Bordon, . This company's SIC code is 98000 - Residents property management.
Name | : | SANDS (BLACKMOOR) RESIDENTS ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 01528804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Sands, Whitehill, Bordon, England, GU35 9QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Sands, Whitehill, Bordon, England, GU35 9QW | Secretary | 18 October 2022 | Active |
1, The Sands, Whitehill, Bordon, England, GU35 9QW | Director | 01 October 2021 | Active |
18 The Sands, Whitehill, Bordon, GU35 9QW | Secretary | - | Active |
8 The Sands, Whitehill, Bordon, GU35 9QW | Secretary | 21 June 1995 | Active |
16 Saint Andrews Road, Whitehill, Bordon, GU35 9QN | Secretary | 05 July 2001 | Active |
26 St Andrews Road, Whitehill, Bordon, GU35 9QN | Secretary | 24 June 2003 | Active |
18 St Andrews Road, Whitehill, Bordon, GU35 9QN | Secretary | 13 June 1994 | Active |
16 The Sands, Whitehill, Bordon, GU35 9QW | Secretary | 08 October 1992 | Active |
31 St Andrews Road, Whitehill, GU35 9QN | Secretary | 24 January 2007 | Active |
32 St Andrews Road, Whitehill, Bordon, GU35 9QN | Secretary | 01 October 1991 | Active |
22 St Andrews Road, Whitehill, Bordon, GU35 9QN | Secretary | 04 June 1996 | Active |
1 Winchester Place, North Street, Poole, England, BH15 1NX | Secretary | 02 April 2014 | Active |
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE | Secretary | 04 July 2016 | Active |
12, The Sands, Whitehill, Bordon, England, GU35 9QW | Secretary | 15 July 2019 | Active |
10 St Andrews Road, Whitehill, Bordon, GU35 9QN | Secretary | 08 June 1999 | Active |
21 The Sands, Whitehill, Bordon, GU35 9QW | Director | 30 September 1991 | Active |
18 The Sands, Whitehill, Bordon, GU35 9QW | Director | - | Active |
8 The Sands, Whitehill, Bordon, GU35 9QW | Director | 21 June 1995 | Active |
16 Saint Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 05 July 2001 | Active |
26 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 24 June 2003 | Active |
Florida House 31 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 08 October 1992 | Active |
18 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 13 June 1994 | Active |
16 The Sands, Whitehill, Bordon, GU35 9QW | Director | 08 October 1992 | Active |
32 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | - | Active |
22 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 04 June 1996 | Active |
14 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 24 June 2003 | Active |
5 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 04 June 1996 | Active |
12 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 08 June 1999 | Active |
Ardler 11 The Sands, Whitehill, Bordon, GU35 9QW | Director | - | Active |
10 St Andrews Road, Whitehill, Bordon, GU35 9QN | Director | 08 June 1999 | Active |
12, The Sands, Whitehill, Bordon, England, GU35 9QW | Director | 02 April 2014 | Active |
25 St Andrews Road, Whitehill, GU35 9QN | Director | 24 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Gazette | Gazette notice compulsory. | Download |
2023-07-19 | Gazette | Gazette filings brought up to date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Gazette | Gazette notice compulsory. | Download |
2022-10-18 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Appoint person secretary company with name date. | Download |
2019-07-17 | Officers | Termination secretary company with name termination date. | Download |
2019-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2018-06-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.