SANDRINGHAM COURT RESIDENTS COMPANY LIMITED
Overview
Company Name | SANDRINGHAM COURT RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02271275 |
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 SANDRINGHAM COURT RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANDRINGHAM COURT RESIDENTS COMPANY LIMITED located?
Registered Office Address | C/O Aspire Block And Estate Management Limited The Wenta Business Centre Colne Way WD24 7ND Watford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SANDRINGHAM COURT RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SANDRINGHAM COURT RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 18, 2025 |
---|---|
Next Confirmation Statement Due | Jan 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 18, 2024 |
Overdue | No |
What are the latest filings for SANDRINGHAM COURT RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Rosalind Joy Callaghan as a director on Feb 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 18, 2023 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 18, 2022 with updates | 7 pages | CS01 | ||
Appointment of Ms Annie Connell as a director on Oct 25, 2022 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Termination of appointment of Elaine Alison Tearle as a director on Mar 03, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with updates | 7 pages | CS01 | ||
Appointment of Ms Rosalind Joy Callaghan as a director on Oct 26, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Aspire Block and Estate Management Limited as a secretary on Jan 05, 2021 | 2 pages | AP04 | ||
Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on Jan 06, 2021 | 1 pages | AD01 | ||
Termination of appointment of Rumball Sedgwick as a secretary on Jan 04, 2021 | 1 pages | TM02 | ||
Termination of appointment of Rosalind Joy Callaghan as a director on Nov 18, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with updates | 7 pages | CS01 | ||
Confirmation statement made on Dec 18, 2018 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 18, 2017 with updates | 7 pages | CS01 | ||
Appointment of Mrs Elaine Tearle as a director on Jul 31, 2017 | 2 pages | AP01 | ||
Who are the officers of SANDRINGHAM COURT RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED | Secretary | Colne Way WD24 7ND Watford The Wenta Business Centre England |
| 268904710001 | ||||||||||||
CONNELL, Annie | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | England | British | Legal Secretary | 301918840001 | ||||||||||
HEATON, Anthony Robert | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | United Kingdom | British | Accounts Manager | 123134510001 | ||||||||||
MADDEN, Marilyn Susan | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | England | British | Retired | 15879550002 | ||||||||||
WEBSTER, Ewen | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | England | British | Sports Club Bar And Club Manager | 210070660001 | ||||||||||
BAKER, Mark | Secretary | 30 The Larches AL4 9JZ St Albans Hertfordshire | British | 22925490001 | ||||||||||||
CALLAGHAN, Rosalind Joy | Secretary | 36 The Larches Milford Close AL4 9JZ St. Albans Hertfordshire | British | None | 82362320001 | |||||||||||
KAY, Laura Marie | Secretary | 26 The Larches Milford Close AL4 9JZ St Albans Hertfordshire | British | Benefits Administrator | 51279600002 | |||||||||||
RUMBALL SEDGWICK | Secretary | Lower High Street WD17 2FF Watford Abbotts House England |
| 86681510001 | ||||||||||||
BAKER, Mark | Director | 30 The Larches AL4 9JZ St Albans Hertfordshire | British | Buyer | 22925490001 | |||||||||||
CALLAGHAN, Rosalind Joy | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | England | British | Retired | 82362320001 | ||||||||||
CALLAGHAN, Rosalind Joy | Director | Lower High Street WD17 2FF Watford Abbotts House | England | British | Retired | 82362320001 | ||||||||||
CALLAGHAN, Rosalind Joy | Director | 36 The Larches Milford Close AL4 9JZ St. Albans Hertfordshire | England | British | None | 82362320001 | ||||||||||
JENNINGS, Howard Maurice | Director | 17 The Larches AL4 9JZ St Albans Hertfordshire | British | Financial Consultant | 22925500001 | |||||||||||
KAY, Laura Marie | Director | 26 The Larches Milford Close AL4 9JZ St Albans Hertfordshire | British | Benefits Administrator | 51279600002 | |||||||||||
KICK, Barry James | Director | 17 The Larches AL4 9JZ St. Albans Hertfordshire | British | Marketing | 74341260001 | |||||||||||
SMITH, Hayden Nicholas | Director | 21 The Larches AL4 9JZ St Albans Hertfordshire | British | Logistics Manager | 82035890001 | |||||||||||
TAYLOR, Paul Anselm | Director | 23 The Larches Milford Close AL4 9JZ St Albans Hertfordshire | British | Administrative Manager | 51508690001 | |||||||||||
TEARLE, Elaine Alison | Director | The Wenta Business Centre Colne Way WD24 7ND Watford C/O Aspire Block And Estate Management Limited England | England | New Zealander | Retired Teacher | 236214570001 | ||||||||||
TODD, Jo-Ann Audrey | Director | 39 The Larches Milford Close AL4 9JZ St Albans Hertfordshire | British | Pension Scheme Accountant | 51451860001 | |||||||||||
WALLER, Anne Elizabeth | Director | Charmouth Rd AL1 4SN St Albans 36 Herts Uk | Uk | English | None | 297323430001 | ||||||||||
YATES, Rebecca | Director | 22 The Larches AL4 9JZ St Albans Hertfordshire | British | Sales Executive | 22925510001 |
What are the latest statements on persons with significant control for SANDRINGHAM COURT RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 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