SANDS VIEW MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SANDS VIEW MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04309122 |
| 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 SANDS VIEW MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANDS VIEW MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 1 Sands View Leasgill LA7 7EX Milnthorpe Cumbria |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANDS VIEW MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for SANDS VIEW MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for SANDS VIEW MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 01, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Notification of Alison Dawn Mills as a person with significant control on Feb 14, 2025 | 2 pages | PSC01 | ||
Notification of Ian Stuart Gordon as a person with significant control on Feb 14, 2025 | 2 pages | PSC01 | ||
Appointment of Mrs Alison Dawn Mills as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Jameson as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Appointment of Professor Ian Stuart Gordon as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Cessation of Mark Jameson as a person with significant control on Feb 14, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of SANDS VIEW MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Ian Stuart, Professor | Director | Sands View Leasgill LA7 7EX Milnthorpe 1 Cumbria | England | British | 332397860001 | |||||
| MILLS, Alison Dawn | Director | Westminster Close Hartford CW8 1GQ Northwich 6 England | England | British | 332823890001 | |||||
| WILSON, Sharon Adelene Jennifer | Director | 31 Higher Ridings Bromley Cross BL7 9HD Bolton Lancashire | England | British | 93183970001 | |||||
| BOND, Lynda | Secretary | 1 Sands View Leasgill LA7 7EX Milnthorpe Cumbria | British | 126789680001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| LUCAS, Bernard | Secretary | 2 Applegarth LA7 7FD Leasgill Cumbria | British | 93184040001 | ||||||
| SMETHURST, Paul Anthony | Secretary | 4 Ryder Close L39 5HJ Aughton Lancashire | British | 79043500001 | ||||||
| BOND, Keith | Director | 1 Sands View Leasgill LA7 7EX Milnthorpe Cumbria | England | British | 126366300001 | |||||
| BOND, Lynda | Director | 1 Sands View Leasgill LA7 7EX Milnthorpe Cumbria | England | British | 126789680001 | |||||
| DUMBLE, Thomas Mackenzie | Director | 3 Sands View Leasgill LA7 7EX Milnthorpe Cumbria | England | British | 79049470001 | |||||
| JAMESON, Mark | Director | Sands View Leasgill LA7 7EX Milnthorpe 1 Cumbria | England | British | 190255150001 | |||||
| LUCAS, Bernard | Director | 2 Applegarth LA7 7FD Leasgill Cumbria | British | 93184040001 | ||||||
| LUCAS, Claire | Director | 2 Applegarth LA7 7FD Leasgill Cumbria | British | 93184010001 | ||||||
| SHUTTLEWORTH, Gwyneth Isobel | Director | 2 Sands View Leasgill LA7 7EX Milnthorpe Cumbria | British | 79049700001 | ||||||
| SMETHURST, Diana Gillian | Director | 4 Ryder Close L39 5HJ Aughton Lancashire | British | 79044150001 | ||||||
| SMETHURST, Paul Anthony | Director | 4 Ryder Close L39 5HJ Aughton Lancashire | British | 79043500001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of SANDS VIEW MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Professor Ian Stuart Gordon | Feb 14, 2025 | Sands View Leasgill LA7 7EX Milnthorpe 1 Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Alison Dawn Mills | Feb 14, 2025 | Westminster Close Hartford CW8 1GQ Northwich 6 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Jameson | Jun 01, 2016 | Sands View Leasgill LA7 7EX Milnthorpe 1 Cumbria | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sharon Adelene Jennifer Wilson | Apr 06, 2016 | Leasgill LA7 7EX Milnthorpe 2 Sands View England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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