UKBizDB.co.uk

SANDYCOMBE PROPERTIES LIMITED

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

This company is commonly known as Sandycombe Properties Limited. The company was founded 36 years ago and was given the registration number 02190633. The firm's registered office is in BURGESS HILL. You can find them at 5 Church Road, , Burgess Hill, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SANDYCOMBE PROPERTIES LIMITED
Company Number:02190633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Church Road, Burgess Hill, England, RH15 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Church Road, Burgess Hill, England, RH15 9BB

Secretary16 July 2018Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director19 November 2013Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director22 January 2024Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director18 July 2023Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director18 January 2021Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director24 October 2023Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director19 May 2023Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director18 July 2023Active
Flat 1 Connolly House, North Road Wimbledon, London, SW19 1XA

Secretary20 September 1993Active
39 Cluny Street, Lewes, BN7 1LN

Secretary03 May 2001Active
37 Cluny Street, Southover, Lewes, BN7 1LN

Secretary07 July 1994Active
16 Cluny Street, Lewes, BN7 1LN

Secretary07 July 2003Active
5 Morley Close, Southover, Lewes, BN7 1NG

Secretary20 January 1994Active
Albion House, Albion Street, Lewes, England, BN7 2NF

Secretary01 February 2012Active
Poplar Cottage Rye Common, Odiham, RG29 1HT

Secretary-Active
5, High Street, Edenbridge, United Kingdom, TN8 5AB

Corporate Secretary21 October 2005Active
18 Cluny Street, Lewes, BN7 1LN

Director03 July 1997Active
15 Cluny Street, Lewes, BN7 1LN

Director08 July 2004Active
15 Cluny Street, Lewes, BN7 1LN

Director15 September 1993Active
4 Monks Lane, Lewes, BN7 1LW

Director15 September 1993Active
1, Church Road, Burgess Hill, England, RH15 9BB

Director18 October 2022Active
14 Cluny Street, Lewes, BN7 1LN

Director09 July 1998Active
Flat 1 Connolly House, North Road Wimbledon, London, SW19 1XA

Director20 September 1993Active
21 Cluny Street, Lewes, BN7 1LN

Director06 July 1995Active
The Qast House, Blackmoor, Liss,

Director-Active
22, Cluny Street, Lewes, BN7 1LN

Director08 July 2010Active
39 Cluny Street, Lewes, BN7 1LN

Director09 July 1998Active
12, Cluny Street, Lewes, BN7 1LN

Director11 March 2008Active
37 Cluny Street, Southover, Lewes, BN7 1LN

Director07 July 1994Active
16 Cluny Street, Lewes, BN7 1LN

Director05 July 2001Active
5, Church Road, Burgess Hill, England, RH15 9BB

Director02 May 2013Active
1 Morley Close, Lewes, BN7 1NQ

Director04 July 2002Active
Albion House, Albion Street, Lewes, England, BN7 2NF

Director12 July 2012Active
2 Morley Close, Lewes, BN7 1NQ

Director08 July 2004Active
47 Cluny Street, Lewes, BN7 1LN

Director03 July 2003Active

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
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.