99 SANDMERE ROAD LIMITED

99 SANDMERE ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name99 SANDMERE ROAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04143485
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 99 SANDMERE ROAD LIMITED?

    • Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 99 SANDMERE ROAD LIMITED located?

    Registered Office Address
    99 Sandmere Road
    London
    SW4 7PX
    Undeliverable Registered Office AddressNo

    What were the previous names of 99 SANDMERE ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHSTAR TRAINING LIMITEDJan 18, 2001Jan 18, 2001

    What are the latest accounts for 99 SANDMERE ROAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for 99 SANDMERE ROAD LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for 99 SANDMERE ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Ms Alice Etches as a person with significant control on May 30, 2025

    2 pagesPSC04

    Director's details changed for Miss Alice Etches on May 30, 2025

    2 pagesCH01

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    2 pagesAA

    Termination of appointment of Aaron Cottrell as a director on Jun 25, 2021

    1 pagesTM01

    Termination of appointment of Rachel Jones as a director on Jun 25, 2021

    1 pagesTM01

    Appointment of Mr Samuel John Heron Tyler as a director on Jun 29, 2021

    2 pagesAP01

    Notification of Alice Etches as a person with significant control on Jun 25, 2020

    2 pagesPSC01

    Cessation of Aaron Cottrell as a person with significant control on Jun 25, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Jan 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    2 pagesAA

    Appointment of Mr Philip Edward Knatchbull Holmes as a director on Jun 26, 2019

    2 pagesAP01

    Termination of appointment of Rachel Doolan as a director on Jun 26, 2019

    1 pagesTM01

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Notification of Aaron Cottrell as a person with significant control on Jan 10, 2019

    2 pagesPSC01

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    Appointment of Miss Alice Etches as a director on Apr 16, 2018

    2 pagesAP01

    Who are the officers of 99 SANDMERE ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ETCHES, Kate
    99 Sandmere Road
    London
    SW4 7PX
    Director
    99 Sandmere Road
    London
    SW4 7PX
    United KingdomBritishArtist245368290002
    HOLMES, Philip Edward Knatchbull
    Horton
    BH21 7JA Wimborne
    Castle House
    England
    Director
    Horton
    BH21 7JA Wimborne
    Castle House
    England
    EnglandBritishShip Broker259897600001
    TYLER, Samuel John Heron
    99 Sandmere Road
    London
    SW4 7PX
    Director
    99 Sandmere Road
    London
    SW4 7PX
    EnglandBritishCivil Engineer288744200001
    CARR, Joseph
    36 York Road
    CR2 8NQ South Croydon
    Surrey
    Secretary
    36 York Road
    CR2 8NQ South Croydon
    Surrey
    BritishAccountant80980740001
    CUSHION, Claire Victoria
    Ground Floor Flat
    99 Sandmere Road
    SW4 7PX London
    Secretary
    Ground Floor Flat
    99 Sandmere Road
    SW4 7PX London
    BritishSurveyor104589250001
    GREENWAY, Joanna Rachel
    99 Sandmere Road
    London
    SW4 7PX
    Secretary
    99 Sandmere Road
    London
    SW4 7PX
    149577630002
    INGLIS, Justin Michael Andrew
    2 Brunswick Road
    W5 1BD London
    Secretary
    2 Brunswick Road
    W5 1BD London
    BritishSales95836270001
    TIMMS, Nicola Elizabeth
    99 Sandmere Road
    SW4 7PX London
    Secretary
    99 Sandmere Road
    SW4 7PX London
    BritishEstate Agent116961700001
    TSE, Hilary
    99 Sandmere Road
    London
    SW4 7PX
    Secretary
    99 Sandmere Road
    London
    SW4 7PX
    192901230001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BONSALL, Andrew Mark
    4 Coachmaker Mews
    SW4 7SP London
    Director
    4 Coachmaker Mews
    SW4 7SP London
    BritishMarketing95836300002
    BRUCE, Edward Charles Alistair
    99 Sandmere Road
    London
    SW4 7PX
    Director
    99 Sandmere Road
    London
    SW4 7PX
    EnglandBritishShipping Broker185240200001
    CARR, Joseph
    36 York Road
    CR2 8NQ South Croydon
    Surrey
    Director
    36 York Road
    CR2 8NQ South Croydon
    Surrey
    BritishAccountant80980740001
    COTTRELL, Aaron
    Sandmere Road
    SW4 7PX London
    99
    England
    Director
    Sandmere Road
    SW4 7PX London
    99
    England
    EnglandBritishPrimary School Teacher240790510001
    CUSHION, Claire Victoria
    Ground Floor Flat
    99 Sandmere Road
    SW4 7PX London
    Director
    Ground Floor Flat
    99 Sandmere Road
    SW4 7PX London
    BritishSurveyor104589250001
    DAVIES, Justin Grant Rolfe
    The Cottage
    14 Church Street
    OX7 5NT Chipping Norton
    Oxfordshire
    Director
    The Cottage
    14 Church Street
    OX7 5NT Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director68429910002
    DOOLAN, Rachel
    99 Sandmere Road
    London
    SW4 7PX
    Director
    99 Sandmere Road
    London
    SW4 7PX
    EnglandIrishManager150643790001
    GREENWAY, Timothy Edward
    99 Sandmere Road
    SW4 7PX London
    Director
    99 Sandmere Road
    SW4 7PX London
    United KingdomBritishProperty Research116961550001
    INGLIS, Justin Michael Andrew
    2 Brunswick Road
    W5 1BD London
    Director
    2 Brunswick Road
    W5 1BD London
    BritishSales95836270001
    JONES, Rachel
    99 Sandmere Road
    SW4 7PX London
    Ground Floor Flat
    United Kingdom
    Director
    99 Sandmere Road
    SW4 7PX London
    Ground Floor Flat
    United Kingdom
    United KingdomBritishTrainee Solicitor239722630001
    LAU, Susan
    99 Sandmere Road
    SW4 7PX London
    Director
    99 Sandmere Road
    SW4 7PX London
    United KingdomBritishProducer89826890001
    MONYPENNY OF PITMILLY, Duncan Reginald Gybbon
    First Floor Flat
    99 Sandmere Road
    SW4 7PX London
    Director
    First Floor Flat
    99 Sandmere Road
    SW4 7PX London
    United KingdomBritishEstate Agent116961440001
    O'ROURKE, Aidan Alexander
    99
    SW4 7PX London
    99 Sandmere Rd
    Great Britain
    Director
    99
    SW4 7PX London
    99 Sandmere Rd
    Great Britain
    EnglandNew ZealanderLawyer192902680001
    O'SULLIVAN, Gemma
    99 Sandmere Road
    London
    SW4 7PX
    Director
    99 Sandmere Road
    London
    SW4 7PX
    EnglandBritishCommunications Officer175357580001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of 99 SANDMERE ROAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Kate Etches
    99 Sandmere Road
    London
    SW4 7PX
    Jun 25, 2020
    99 Sandmere Road
    London
    SW4 7PX
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Aaron Cottrell
    99 Sandmere Road
    London
    SW4 7PX
    Jan 10, 2019
    99 Sandmere Road
    London
    SW4 7PX
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Edward Charles Alistair Bruce
    Sandmere Road
    SW4 7PX London
    99 Sandmere Rd
    United Kingdom
    Jan 16, 2017
    Sandmere Road
    SW4 7PX London
    99 Sandmere Rd
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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