UKBizDB.co.uk

SUNDANCE MANAGEMENT (SANDBANKS) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fiscal House, 367 London Road, Camberley, Surrey, GU15 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director29 October 2017Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director01 December 2022Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director01 August 2014Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director09 October 2021Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director29 October 2017Active
Apartment, 12 The Old Grammar School, Church Street, Cowbridge, CF71 7BB

Director24 July 1999Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director04 August 2018Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director09 October 2021Active
Ashley House, Odiham Road, Winchfield, Hook, RG27 8BS

Secretary24 July 1999Active
1 The Drive, Brudenell Avenue, Poole, BH13 7NW

Secretary04 June 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 June 1997Active
Ash Cottage, Bramshaw, Lyndhurst, SO43 7JF

Director01 July 2008Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director01 February 2020Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director29 October 2017Active
Glendyne, Hook Heath Road, Woking, GU22 0QE

Director12 May 2002Active
Fiscal House, 367 London Road, Camberley, GU15 3HQ

Director29 October 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 June 1997Active
The Crest, Sutton Place Abinger Hammer, Dorking, RH5 6RL

Director24 July 1999Active
Ashley House, Odiham Road, Winchfield, Hook, RG27 8BS

Director24 July 1999Active
1 The Drive, Brudenell Avenue, Poole, BH13 7NW

Director04 June 1997Active
1 The Drive, Poole, BH13 7NW

Director04 June 1997Active
Alderwood Mews, Hadley Wood, Barnet, EN4 0ED

Director21 February 2005Active

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 (6 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Officers

Appoint person director company with name date.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-01Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-05Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.