SANDYCOMBE PROPERTIES LIMITED
Overview
| Company Name | SANDYCOMBE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02190633 |
| 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 SANDYCOMBE PROPERTIES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANDYCOMBE PROPERTIES LIMITED located?
| Registered Office Address | 4th Floor, Park Gate 161 - 163 Preston Road BN1 6AF Brighton East Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANDYCOMBE PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SANDYCOMBE PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for SANDYCOMBE PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Statement of capital following an allotment of shares on Nov 26, 2025
| 3 pages | SH01 | ||
Termination of appointment of Michael James Jackson as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 13, 2025 with updates | 9 pages | CS01 | ||
Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF England to 4th Floor, Park Gate 161 - 163 Preston Road Brighton East Sussex BN1 6AF on Jul 29, 2025 | 1 pages | AD01 | ||
Notification of Paul Humphrey James Benoy as a person with significant control on Apr 07, 2025 | 2 pages | PSC01 | ||
Notification of Anna Heitman as a person with significant control on Apr 07, 2025 | 2 pages | PSC01 | ||
Notification of Michael Ian Kay as a person with significant control on Apr 07, 2025 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 07, 2025 | 2 pages | PSC09 | ||
Registered office address changed from 1 Church Road Burgess Hill RH15 9BB England to 4th Floor Park Gate 161-163 Preston Road Brighton BN1 6AF on Mar 14, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with updates | 9 pages | CS01 | ||
Appointment of Bruno Stephane Combelles as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Termination of appointment of Jane Margaret Goyder as a director on Oct 25, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael James Jackson as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Vivienne Anna Macey as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr David Henry William on Jul 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Ryan Kavile on May 19, 2023 | 2 pages | CH01 | ||
Appointment of Mr Michael Ian Kay as a director on Jul 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Henry William as a director on Jul 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 13, 2023 with updates | 9 pages | CS01 | ||
Appointment of Dr Ryan Kavile as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Susan Berry as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carol Margaret Hannah as a director on Apr 20, 2023 | 1 pages | TM01 | ||
Who are the officers of SANDYCOMBE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLAYSON, Jon | Secretary | 161 - 163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate East Sussex United Kingdom | 248451360001 | |||||||||||
| BENOY, Paul Humphrey James | Director | 161 - 163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate East Sussex United Kingdom | England | British | 104908130001 | |||||||||
| COMBELLES, Bruno Stephane | Director | 161 - 163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate East Sussex United Kingdom | United Kingdom | French | 318503770001 | |||||||||
| CUNNINGHAM, David | Director | Church Road RH15 9BB Burgess Hill 1 England | England | British | 311513940002 | |||||||||
| HEITMAN, Anna | Director | 161 - 163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate East Sussex United Kingdom | England | British | 94353160001 | |||||||||
| KAVLIE, Ryan, Dr | Director | Church Road RH15 9BB Burgess Hill 1 England | England | British | 309386490002 | |||||||||
| KAY, Michael Ian | Director | 161 - 163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate East Sussex United Kingdom | England | British | 181584220001 | |||||||||
| BOOTY, Robin Theedom | Secretary | Flat 1 Connolly House North Road Wimbledon SW19 1XA London | British | 87478640001 | ||||||||||
| BUTTEN, Dorothy Jennifer | Secretary | 39 Cluny Street BN7 1LN Lewes East Sussex | British | 59726270001 | ||||||||||
| COMBES, David Reginald | Secretary | 37 Cluny Street Southover BN7 1LN Lewes East Sussex | British | 40032780001 | ||||||||||
| DEAN, Graham George | Secretary | 16 Cluny Street BN7 1LN Lewes East Sussex | British | 76931810002 | ||||||||||
| GROVE, Christopher James | Secretary | 5 Morley Close Southover BN7 1NG Lewes East Sussex | British | 204867810001 | ||||||||||
| GROVES, James | Secretary | Albion Street BN7 2NF Lewes Albion House East Sussex England | 167565020001 | |||||||||||
| INWOOD, Leslie George | Secretary | Poplar Cottage Rye Common RG29 1HT Odiham Hampshire | British | 1569310001 | ||||||||||
| RPD REGISTRARS LIMITED | Secretary | High Street TN8 5AB Edenbridge 5 Kent United Kingdom |
| 96465440001 | ||||||||||
| BACON, Peter | Director | 18 Cluny Street BN7 1LN Lewes East Sussex | British | 54217890001 | ||||||||||
| BENOY, Judy Elizabeth | Director | 15 Cluny Street BN7 1LN Lewes East Sussex | British | 99225740001 | ||||||||||
| BENOY, Paul Humphrey James | Director | 15 Cluny Street BN7 1LN Lewes East Sussex | England | British | 104908130001 | |||||||||
| BERRY, Sheila Margaret Marie | Director | 4 Monks Lane BN7 1LW Lewes East Sussex | British | 37505560001 | ||||||||||
| BERRY, Susan, Dr | Director | Church Road RH15 9BB Burgess Hill 1 England | England | British | 301490400001 | |||||||||
| BLYTH, Angela Mary | Director | 14 Cluny Street BN7 1LN Lewes East Sussex | British | 59726210001 | ||||||||||
| BOOTY, Robin Theedom | Director | Flat 1 Connolly House North Road Wimbledon SW19 1XA London | British | 87478640001 | ||||||||||
| BRACKEN, Heron Anthony, Doctor | Director | 21 Cluny Street BN7 1LN Lewes East Sussex | British | 43991590001 | ||||||||||
| BRAEGER, Andrew Robert Max | Director | The Qast House Blackmoor Liss Hants | British | 17217840001 | ||||||||||
| BURKE, John Alan | Director | Cluny Street BN7 1LN Lewes 22 East Sussex | Uk | British | 153479480001 | |||||||||
| BUTTEN, Dorothy Jennifer | Director | 39 Cluny Street BN7 1LN Lewes East Sussex | British | 59726270001 | ||||||||||
| CATTERMOLE, Richard | Director | Cluny Street BN7 1LN Lewes 12 East Sussex | British | 132854310001 | ||||||||||
| COMBES, David Reginald | Director | 37 Cluny Street Southover BN7 1LN Lewes East Sussex | British | 40032780001 | ||||||||||
| DEAN, Graham George | Director | 16 Cluny Street BN7 1LN Lewes East Sussex | England | British | 76931810002 | |||||||||
| DEANS, Andrew Robert William | Director | Church Road RH15 9BB Burgess Hill 5 England | United Kingdom | British | 177957930001 | |||||||||
| DENNIEN, Patricia | Director | 1 Morley Close BN7 1NQ Lewes East Sussex | British | 83059600001 | ||||||||||
| DRABBLE, Linda | Director | Albion Street BN7 2NF Lewes Albion House East Sussex England | England | British | 99027420001 | |||||||||
| DRABBLE, Linda | Director | 2 Morley Close BN7 1NQ Lewes East Sussex | England | British | 99027420001 | |||||||||
| DUNCAN, Christine Margaret | Director | 47 Cluny Street BN7 1LN Lewes East Sussex | British | 43007340001 | ||||||||||
| GIBBS, Edward Hugh | Director | 4 Verralls Walk BN7 1LP Lewes East Sussex | British | 58107850002 |
Who are the persons with significant control of SANDYCOMBE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Ian Kay | Apr 07, 2025 | 161 - 163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate East Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Anna Heitman | Apr 07, 2025 | 161 - 163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate East Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Humphrey James Benoy | Apr 07, 2025 | 161 - 163 Preston Road BN1 6AF Brighton 4th Floor, Park Gate East Sussex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SANDYCOMBE PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 13, 2016 | Apr 07, 2025 | 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