SANDRINGHAM COMPANY SECRETARIES LIMITED
Overview
| Company Name | SANDRINGHAM COMPANY SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05079271 |
| 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 COMPANY SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SANDRINGHAM COMPANY SECRETARIES LIMITED located?
| Registered Office Address | 4th Floor, 95 Gresham Street Gresham Street EC2V 7AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANDRINGHAM COMPANY SECRETARIES 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 COMPANY SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for SANDRINGHAM COMPANY SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 2nd Floor Midas House 62 Goldsworth Road Woking GU21 6LQ United Kingdom to 4th Floor, 95 Gresham Street Gresham Street London EC2V 7AB on Sep 08, 2025 | 1 pages | AD01 | ||
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB England to 2nd Floor Midas House 62 Goldsworth Road Woking GU21 6LQ on Aug 12, 2025 | 1 pages | AD01 | ||
Change of details for Menzies Llp as a person with significant control on Mar 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 4th Floor 95 Gresham Street London EC2V 7AB on Mar 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Director's details changed for Mr Simon James Massey on Aug 22, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Oliver Finch as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Hookway as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Salvador Insua Amico as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Julie Barbara Adams as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Appointment of Mr Robin Derek Hopkins as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Natalie Milton as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Watson as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stephen Guy Pritchard as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of David John Gibbons as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SANDRINGHAM COMPANY SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINCH, Oliver | Director | Gresham Street EC2V 7AB London 4th Floor, 95 Gresham Street England | England | British | 304208610001 | |||||
| GOSLING, David Simon | Director | Gresham Street EC2V 7AB London 4th Floor, 95 Gresham Street England | England | British | 88757630002 | |||||
| HOPKINS, Robin Derek | Director | Gresham Street EC2V 7AB London 4th Floor, 95 Gresham Street England | England | British | 187015040001 | |||||
| MASSEY, Simon James | Director | Gresham Street EC2V 7AB London 4th Floor, 95 Gresham Street England | England | British | 294700950001 | |||||
| MILTON, Caroline Natalie | Director | Gresham Street EC2V 7AB London 4th Floor, 95 Gresham Street England | England | British | 199043790001 | |||||
| MOSBY, Andrew | Director | Gresham Street EC2V 7AB London 4th Floor, 95 Gresham Street England | England | British | 172950410001 | |||||
| GIBBONS, David John | Secretary | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | British | 142535280001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, Julie Barbara | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | United Kingdom | British | 62200120005 | |||||
| AMICO, Salvador Insua | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | United Kingdom | British | 114072100001 | |||||
| DAWE, Michael John | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 97947560001 | |||||
| DENLEY, Andrew John | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 71046050001 | |||||
| GALE, Terence Malcolm | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 47181900003 | |||||
| GRAYER, Michael David | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 142535350001 | |||||
| HOOKWAY, Andrew Mark | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | English | 66364130002 | |||||
| PEDDIE, Martin David | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | United Kingdom | British | 52511970007 | |||||
| PRITCHARD, Stephen Guy | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 11116860004 | |||||
| RICHARDSON, Linda Louise | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 54498160001 | |||||
| SANDS, Michael George | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 116722780001 | |||||
| SEDDON, Graham | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 242827400001 | |||||
| WATSON, Richard Anthony | Director | Suite A 1st Floor Midas House 62 Goldsworth Road GU21 6LQ Woking Surrey | England | British | 125259280002 |
Who are the persons with significant control of SANDRINGHAM COMPANY SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Llp | Apr 06, 2016 | 95 Gresham Street EC2V 7AB London 4th Floor England | No | ||||||||||
| |||||||||||||
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