This company is commonly known as Sands Management Company Limited. The company was founded 24 years ago and was given the registration number 03789554. The firm's registered office is in BARNSTAPLE. You can find them at Grenville House, 9 Boutport Street, Barnstaple, Devon. This company's SIC code is 98000 - Residents property management.
Name | : | SANDS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03789554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165 High Street, Yatton, Bristol, BS49 4AD | Secretary | 01 November 2008 | Active |
9 Northam Close, Lower Earley, Reading, RG6 3AJ | Director | 30 October 2004 | Active |
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ | Director | 12 April 2023 | Active |
Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, SP1 3XZ | Secretary | 01 May 2002 | Active |
Apt. 8 The Sands, Bayview Road, Woolacombe, EX34 7DQ | Secretary | 15 June 1999 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 15 June 1999 | Active |
Beaufort Lodge, Beaufort Road, Clifton, Bristol, BS8 2JX | Director | 01 November 2008 | Active |
6 Blundells Avenue, Tiverton, EX16 4DL | Director | 29 October 2000 | Active |
Marigold Cottage, 2 Potts, Ilfracombe, EX34 8EG | Director | 15 June 1999 | Active |
165 High Street, Yatton, Bristol, BS49 4AD | Director | 12 February 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 15 June 1999 | Active |
Mr Mark Gillett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beaufort Lodge, Beaufort Road, Bristol, England, BS8 2JX |
Nature of control | : |
|
Mr Brian John Moone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Northam Close, Reading, England, RG6 3AJ |
Nature of control | : |
|
Mrs Anne Moone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.