This company is commonly known as Sundance Management (sandbanks) Limited. The company was founded 26 years ago and was given the registration number 03380788. The firm's registered office is in CAMBERLEY. You can find them at Fiscal House, 367 London Road, Camberley, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SUNDANCE MANAGEMENT (SANDBANKS) LIMITED |
---|---|---|
Company Number | : | 03380788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fiscal House, 367 London Road, Camberley, Surrey, GU15 3HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 29 October 2017 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 01 December 2022 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 01 August 2014 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 09 October 2021 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 29 October 2017 | Active |
Apartment, 12 The Old Grammar School, Church Street, Cowbridge, CF71 7BB | Director | 24 July 1999 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 04 August 2018 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 09 October 2021 | Active |
Ashley House, Odiham Road, Winchfield, Hook, RG27 8BS | Secretary | 24 July 1999 | Active |
1 The Drive, Brudenell Avenue, Poole, BH13 7NW | Secretary | 04 June 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 June 1997 | Active |
Ash Cottage, Bramshaw, Lyndhurst, SO43 7JF | Director | 01 July 2008 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 01 February 2020 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 29 October 2017 | Active |
Glendyne, Hook Heath Road, Woking, GU22 0QE | Director | 12 May 2002 | Active |
Fiscal House, 367 London Road, Camberley, GU15 3HQ | Director | 29 October 2017 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 June 1997 | Active |
The Crest, Sutton Place Abinger Hammer, Dorking, RH5 6RL | Director | 24 July 1999 | Active |
Ashley House, Odiham Road, Winchfield, Hook, RG27 8BS | Director | 24 July 1999 | Active |
1 The Drive, Brudenell Avenue, Poole, BH13 7NW | Director | 04 June 1997 | Active |
1 The Drive, Poole, BH13 7NW | Director | 04 June 1997 | Active |
Alderwood Mews, Hadley Wood, Barnet, EN4 0ED | Director | 21 February 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Officers | Appoint person director company with name date. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-01 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-05 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
2017-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.