SANDRINGHAM COMPANY SECRETARIES LIMITED

SANDRINGHAM COMPANY SECRETARIES LIMITED

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

    Company NameSANDRINGHAM COMPANY SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05079271
    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 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 AddressNo

    What are the latest accounts for SANDRINGHAM COMPANY SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SANDRINGHAM COMPANY SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for SANDRINGHAM COMPANY SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Change of details for Menzies Llp as a person with significant control on Mar 03, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Director's details changed for Mr Simon James Massey on Aug 22, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Oliver Finch as a director on Jan 13, 2023

    2 pagesAP01

    Termination of appointment of Andrew Mark Hookway as a director on Jan 13, 2023

    1 pagesTM01

    Termination of appointment of Salvador Insua Amico as a director on Jan 13, 2023

    1 pagesTM01

    Termination of appointment of Julie Barbara Adams as a director on Jan 12, 2023

    1 pagesTM01

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Appointment of Mr Robin Derek Hopkins as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mrs Caroline Natalie Milton as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Richard Anthony Watson as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Stephen Guy Pritchard as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of David John Gibbons as a secretary on Jun 30, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of SANDRINGHAM COMPANY SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Oliver
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    EnglandBritish304208610001
    GOSLING, David Simon
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    EnglandBritish88757630002
    HOPKINS, Robin Derek
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    EnglandBritish187015040001
    MASSEY, Simon James
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    EnglandBritish294700950001
    MILTON, Caroline Natalie
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    EnglandBritish199043790001
    MOSBY, Andrew
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    Director
    Gresham Street
    EC2V 7AB London
    4th Floor, 95 Gresham Street
    England
    EnglandBritish172950410001
    GIBBONS, David John
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Secretary
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    British142535280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Julie Barbara
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    United KingdomBritish62200120005
    AMICO, Salvador Insua
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    United KingdomBritish114072100001
    DAWE, Michael John
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish97947560001
    DENLEY, Andrew John
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish71046050001
    GALE, Terence Malcolm
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish47181900003
    GRAYER, Michael David
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish142535350001
    HOOKWAY, Andrew Mark
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandEnglish66364130002
    PEDDIE, Martin David
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    United KingdomBritish52511970007
    PRITCHARD, Stephen Guy
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish11116860004
    RICHARDSON, Linda Louise
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish54498160001
    SANDS, Michael George
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish116722780001
    SEDDON, Graham
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish242827400001
    WATSON, Richard Anthony
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    Director
    Suite A 1st Floor
    Midas House 62 Goldsworth Road
    GU21 6LQ Woking
    Surrey
    EnglandBritish125259280002

    Who are the persons with significant control of SANDRINGHAM COMPANY SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Menzies Llp
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    England
    Apr 06, 2016
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    England
    No
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies Registry - Cardiff
    Registration NumberOc336077
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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