This company is commonly known as Sandy Beach Management Limited. The company was founded 26 years ago and was given the registration number 03386999. The firm's registered office is in NEWQUAY. You can find them at Bryndon House, 5/7 Berry Road, Newquay, Cornwall. This company's SIC code is 98000 - Residents property management.
Name | : | SANDY BEACH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03386999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bryndon House, 5/7 Berry Road, Newquay, Cornwall, England, TR7 1AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Hazell Road, Farnham, England, GU9 7BW | Director | 28 January 2015 | Active |
Bryndon House, 5/7 Berry Road, Newquay, England, TR7 1AD | Director | 12 July 2019 | Active |
Each End House, Each End, Ash, Canterbury, England, CT3 2BZ | Director | 06 September 2022 | Active |
Parsons Farm, Stanton Wick, Pensford, Bristol, England, BS39 4BX | Director | 11 October 2002 | Active |
Parsons Farm, Stanton Wick, Pensford, Bristol, England, BS39 4BX | Director | 11 October 2002 | Active |
Bryndon House, 5/7 Berry Road, Newquay, England, TR7 1AD | Director | 21 September 2019 | Active |
Sandy Beach House, Newquay Road Mawgan Porth, Newquay, TR8 4BJ | Secretary | 16 June 1997 | Active |
37, Fentiman Road, London, England, SW8 1LD | Secretary | 28 January 2015 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Secretary | 16 June 1997 | Active |
Parsons Farm, Stanton Wick, Pensford, Bristol, England, BS39 4BX | Secretary | 23 March 2003 | Active |
22 Harding Road, Chesham, HP5 3BB | Secretary | 11 July 1998 | Active |
Sandy Beach House, Newquay Road Mawgan Porth, Newquay, TR8 4BJ | Director | 16 June 1997 | Active |
Bryndon House, 5/7 Berry Road, Newquay, England, TR7 1AD | Director | 12 January 2016 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Director | 16 June 1997 | Active |
89, Holcombe Close, Bathampton, Bath, BA2 6UR | Director | 17 May 2002 | Active |
89, Holcombe Close, Bathampton, Bath, BA2 6UR | Director | 01 November 1998 | Active |
61, Pepys Road, London, England, SE14 5SA | Director | 28 January 2015 | Active |
Flat 2 Sandy Beach, Mawgan Porth, Newquay, TR8 4BJ | Director | 11 July 1998 | Active |
Fordgate 580 Bath Road, Saltford, Bristol, BS18 3JS | Director | 16 June 1997 | Active |
Flat 3 Sandy Beach, Newquay Road Mawgan Porth, Newquay, TR8 4BJ | Director | 16 June 1997 | Active |
8 St Cadoc Road, Heath, Cardiff, CF14 4NE | Director | 16 June 1997 | Active |
8, St Cadoc Road, Heath, Cardiff, CF14 4NE | Director | 07 October 2008 | Active |
Mrs Sally Rustom | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bryndon House, 5/7 Berry Road, Newquay, England, TR7 1AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-10-16 | Officers | Termination secretary company with name termination date. | Download |
2017-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.