UKBizDB.co.uk

SANDS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Grenville House, 9 Boutport Street, Barnstaple, Devon, EX31 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165 High Street, Yatton, Bristol, BS49 4AD

Secretary01 November 2008Active
9 Northam Close, Lower Earley, Reading, RG6 3AJ

Director30 October 2004Active
Grenville House, 9 Boutport Street, Barnstaple, EX31 1TZ

Director12 April 2023Active
Wolferstan Barn, Wolferstan Drive Bishopdown, Salisbury, SP1 3XZ

Secretary01 May 2002Active
Apt. 8 The Sands, Bayview Road, Woolacombe, EX34 7DQ

Secretary15 June 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 June 1999Active
Beaufort Lodge, Beaufort Road, Clifton, Bristol, BS8 2JX

Director01 November 2008Active
6 Blundells Avenue, Tiverton, EX16 4DL

Director29 October 2000Active
Marigold Cottage, 2 Potts, Ilfracombe, EX34 8EG

Director15 June 1999Active
165 High Street, Yatton, Bristol, BS49 4AD

Director12 February 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 June 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.