SANDYCOMBE PROPERTIES LIMITED: Filings
Overview
| Company Name | SANDYCOMBE PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02190633 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||
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