SANDWICK CLOSE MAINTENANCE LIMITED
Overview
| Company Name | SANDWICK CLOSE MAINTENANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01289716 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDWICK CLOSE MAINTENANCE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANDWICK CLOSE MAINTENANCE LIMITED located?
| Registered Office Address | 3 Buckingham Close Lisvane CF14 0EY Cardiff South Glam United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANDWICK CLOSE MAINTENANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SANDWICK CLOSE MAINTENANCE LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for SANDWICK CLOSE MAINTENANCE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Sep 25, 2024 | 4 pages | RP04CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||
Termination of appointment of Jeanne Anne Smith as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan Hopkin Davies as a secretary on Nov 13, 2024 | 2 pages | AP03 | ||||||
Director's details changed for Mr Richard Mark Davies on Nov 13, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Jeanne Anne Smith on Nov 13, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Fredrick William Smith on Nov 13, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Margaret Eluned Norton on Nov 13, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Keith Beverley Arthur Norton on Nov 13, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr Richard Mark Davies as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||
Appointment of Mrs Julia Rochelle Maud Husband as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Jonathan Hopkin Davies as a director on Nov 13, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Carole Madeline Davies as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||
Director's details changed for Mrs Ruth Eleri Bines on Nov 13, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of William Henton as a secretary on Oct 24, 2024 | 1 pages | TM02 | ||||||
Registered office address changed from Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 3 Buckingham Close Lisvane Cardiff South Glam CF14 0EY on Nov 13, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Sep 25, 2024 with updates | 6 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Sep 25, 2023 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Sep 25, 2022 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Malcolm John Davies as a director on Feb 02, 2016 | 1 pages | TM01 | ||||||
Termination of appointment of Anne Howells as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||
Who are the officers of SANDWICK CLOSE MAINTENANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Jonathan Hopkin | Secretary | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | 329336840001 | |||||||
| BINES, Ruth Eleri | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | Wales | British | 264129310001 | |||||
| DAVIES, Jonathan Hopkin | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | Wales | Welsh | 186201650001 | |||||
| DAVIES, Richard Mark | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | Wales | Welsh | 329324220001 | |||||
| EYNON, Delyth | Director | Cyncoed Road Cyncoed CF23 6SS Cardiff 12 Sandwick Court | Wales | Welsh | 173107370001 | |||||
| EYNON, Kenneth Andrew | Director | Cyncoed Road Cyncoed CF23 6SS Cardiff 12 Sandwick Court | Wales | Welsh | 173107600001 | |||||
| HALL, Ian Keith | Director | Sandwick Court Cyncoed Road CF2 6SS Cardiff 11 | Wales | British | 6167310001 | |||||
| HUSBAND, Julia Rochelle Maud | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | Wales | Welsh | 329324070001 | |||||
| MULHOLLAND, Elizabeth | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | United Kingdom | British | 108591080001 | |||||
| NORTON, Keith Beverley Arthur | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | Wales | British | 264129720001 | |||||
| NORTON, Margaret Eluned | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | Wales | British | 264136910001 | |||||
| SMITH, Fredrick William | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | United Kingdom | British | 165210460001 | |||||
| STEVENS, Graham | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | United Kingdom | British | 86417630001 | |||||
| THOMAS, Ann Saunders | Director | Sandwick Court Cyncoed CF23 6SS Cardiff 10 S Glam Wales | United Kingdom | British | 173107210001 | |||||
| ALEXANDER, Albert John | Secretary | 1 Sandwick Court Cyncoed CF2 6SS Cardiff South Glamorgan | British | 35478440001 | ||||||
| GRIFFITHS, Aellwyn, Dr | Secretary | 3 Sandwick Court Cyncoed CF2 6SS Cardiff South Glamorgan | British | 32207220001 | ||||||
| HENTON, Richard John | Secretary | 8 Ty Gwyn Crescent CF23 5JL Cardiff | British | Chartered Surveyor | 1670690001 | |||||
| HENTON, William | Secretary | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | 153899060001 | |||||||
| MILLER, John, Doctor Professor | Secretary | 12 Sandwick Court Cyncoed Road CF23 6SS Cardiff South Glamorgan | British | Retired | 85574100001 | |||||
| ALEXANDER, Albert John | Director | 1 Sandwick Court Cyncoed CF2 6SS Cardiff South Glamorgan | British | Retired | 35478440001 | |||||
| BRAY, Edna Grace | Director | 7 Sandwick Court Cyncoed CF2 6SS Cardiff South Glamorgan | British | Retired | 32207200001 | |||||
| BRITTON, Clive Lyman | Director | Cardiff Gate Business Park CF23 8RS Cardiff Elfed House Oak Tree Court | Uk | British | Director | 155535180001 | ||||
| BRITTON, Vera | Director | 10 Sandwick Court Cyncoed Road CF2 6SS Cardiff | British | Company Director | 61988250001 | |||||
| BULL, Beryl Mary | Director | Elfed House Oak Tree Court Mulberry Drive CF23 8RS Cardiff Gate Business Park Cardiff | United Kingdom | British | Retired | 56728310001 | ||||
| COHEN, Sadie | Director | 8 Sandwick Court CF2 6SS Cardiff South Glamorgan | British | Retired | 11927350001 | |||||
| DAVIES, Carole Madeline | Director | Buckingham Close Lisvane CF14 0EY Cardiff 3 South Glam United Kingdom | United Kingdom | British | Director | 155535370001 | ||||
| DAVIES, Malcolm John | Director | Elfed House Oak Tree Court Mulberry Drive CF23 8RS Cardiff Gate Business Park Cardiff | United Kingdom | British | Director | 155535310001 | ||||
| GODFREY, Audrey | Director | 29 Sherborne Avenue Cyncoed CF2 6SJ Cardiff South Glamorgan | British | Housewife | 32207210001 | |||||
| GRIFFITHS, Aellwyn, Dr | Director | 3 Sandwick Court Cyncoed CF2 6SS Cardiff South Glamorgan | British | Retired | 32207220001 | |||||
| GRIFFITHS, Margaret Hazel | Director | Elfed House Oak Tree Court Mulberry Drive CF23 8RS Cardiff Gate Business Park Cardiff | United Kingdom | British | Company Director | 61988220001 | ||||
| HALLAM HALL, Kathleen | Director | Elfed House Oak Tree Court Mulberry Drive CF23 8RS Cardiff Gate Business Park Cardiff | United Kingdom | British | Retired | 56728180001 | ||||
| HOWELLS, Anne | Director | Elfed House Oak Tree Court Mulberry Drive CF23 8RS Cardiff Gate Business Park Cardiff | United Kingdom | British | Retired | 78292610001 | ||||
| HOWELLS, Nat Richard | Director | 1 Sandwick Court Cyncoed Road CF23 6SS Cardiff South Glamorgan | British | Retired | 85573600001 | |||||
| HOWELLS, Rita | Director | 1 Sandwick Court Cyncoed Road CF23 6SS Cardiff South Glamorgan | British | Retired | 85573700001 | |||||
| HUTTON, Sylvia Elizabeth | Director | 2 Sandwick Court Cyncoed CF2 6SS Cardiff South Glamorgan | British | Retired | 32207230001 |
What are the latest statements on persons with significant control for SANDWICK CLOSE MAINTENANCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0