UKBizDB.co.uk

SANDS (BLACKMOOR) RESIDENTS ASSOCIATION LIMITED(THE)

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12 The Sands, Whitehill, Bordon, England, GU35 9QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Sands, Whitehill, Bordon, England, GU35 9QW

Secretary18 October 2022Active
1, The Sands, Whitehill, Bordon, England, GU35 9QW

Director01 October 2021Active
18 The Sands, Whitehill, Bordon, GU35 9QW

Secretary-Active
8 The Sands, Whitehill, Bordon, GU35 9QW

Secretary21 June 1995Active
16 Saint Andrews Road, Whitehill, Bordon, GU35 9QN

Secretary05 July 2001Active
26 St Andrews Road, Whitehill, Bordon, GU35 9QN

Secretary24 June 2003Active
18 St Andrews Road, Whitehill, Bordon, GU35 9QN

Secretary13 June 1994Active
16 The Sands, Whitehill, Bordon, GU35 9QW

Secretary08 October 1992Active
31 St Andrews Road, Whitehill, GU35 9QN

Secretary24 January 2007Active
32 St Andrews Road, Whitehill, Bordon, GU35 9QN

Secretary01 October 1991Active
22 St Andrews Road, Whitehill, Bordon, GU35 9QN

Secretary04 June 1996Active
1 Winchester Place, North Street, Poole, England, BH15 1NX

Secretary02 April 2014Active
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, England, BH16 6FE

Secretary04 July 2016Active
12, The Sands, Whitehill, Bordon, England, GU35 9QW

Secretary15 July 2019Active
10 St Andrews Road, Whitehill, Bordon, GU35 9QN

Secretary08 June 1999Active
21 The Sands, Whitehill, Bordon, GU35 9QW

Director30 September 1991Active
18 The Sands, Whitehill, Bordon, GU35 9QW

Director-Active
8 The Sands, Whitehill, Bordon, GU35 9QW

Director21 June 1995Active
16 Saint Andrews Road, Whitehill, Bordon, GU35 9QN

Director05 July 2001Active
26 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director24 June 2003Active
Florida House 31 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director08 October 1992Active
18 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director13 June 1994Active
16 The Sands, Whitehill, Bordon, GU35 9QW

Director08 October 1992Active
32 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director-Active
22 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director04 June 1996Active
14 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director24 June 2003Active
5 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director04 June 1996Active
12 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director08 June 1999Active
Ardler 11 The Sands, Whitehill, Bordon, GU35 9QW

Director-Active
10 St Andrews Road, Whitehill, Bordon, GU35 9QN

Director08 June 1999Active
12, The Sands, Whitehill, Bordon, England, GU35 9QW

Director02 April 2014Active
25 St Andrews Road, Whitehill, GU35 9QN

Director24 January 2007Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Address

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

Download
2023-09-18Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-07-19Gazette

Gazette filings brought up to date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Appoint person secretary company with name date.

Download
2019-07-17Officers

Termination secretary company with name termination date.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-06-26Address

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

Download

Copyright © 2024. All rights reserved.