UKBizDB.co.uk

SENDVINE MANAGEMENT LIMITED

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

This company is commonly known as Sendvine Management Limited. The company was founded 7 years ago and was given the registration number 10350165. The firm's registered office is in CHERTSEY. You can find them at Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SENDVINE MANAGEMENT LIMITED
Company Number:10350165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, England, KT16 0DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Vine Court, Walnut Tree Place, Send, Woking, England, GU23 7HL

Director17 November 2017Active
Reddings, Oakridge Lane, Winscombe, England, BS25 1LZ

Corporate Secretary27 August 2016Active
First Floor, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director27 August 2016Active
Flat 3, Cine Court, Walnut Tree Place, Send, Woking, England, GU23 7HL

Director17 November 2017Active
First Floor, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director27 August 2016Active
First Floor, Rosemount House, Rosemount Avenue, West Byfleet, England, KT14 6LB

Director27 August 2016Active

People with Significant Control

Mr Wayne Gudge
Notified on:25 August 2018
Status:Active
Date of birth:August 2018
Nationality:British
Country of residence:England
Address:Oaks Cottage, Hersham Farm Business Park, Chertsey, England, KT16 0DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Adam Michael O'Shea
Notified on:25 August 2018
Status:Active
Date of birth:July 2018
Nationality:British
Country of residence:England
Address:Oaks Cottage, Hersham Farm Business Park, Chertsey, England, KT16 0DN
Nature of control:
  • Voting rights 25 to 50 percent
Cnlj (Send) Limited
Notified on:27 August 2016
Status:Active
Country of residence:United Kingdom
Address:39, Chapel Road, Southampton, United Kingdom, SO30 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Address

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

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-20Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Accounts

Accounts with accounts type dormant.

Download
2018-04-23Address

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

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-11-18Gazette

Gazette filings brought up to date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.