SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05474659 |
| 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 (49 CECILIA ROAD) 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 SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2026 | 2 pages | AP04 | ||
Registered office address changed from C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Apr 16, 2026 | 1 pages | AD01 | ||
Termination of appointment of Janette Du Plessis as a secretary on Apr 01, 2026 | 1 pages | TM02 | ||
Appointment of Ms Bianca Mary Meumann as a director on Mar 23, 2026 | 2 pages | AP01 | ||
Appointment of Mr Miro David Plueckebaum as a director on Mar 23, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Janette Du Plessis as a secretary on Mar 18, 2025 | 2 pages | AP03 | ||
Termination of appointment of Diana Pincott as a secretary on Mar 17, 2025 | 1 pages | TM02 | ||
Termination of appointment of Michael Lewis Pincott as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Diana Pincott as a director on Mar 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Diana Pincott as a secretary on Sep 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of Managed Partnerships Ltd as a secretary on Sep 24, 2024 | 1 pages | TM02 | ||
Registered office address changed from , C/O Butt Miller 1, Tuscam Way, Camberley, GU15 3YY, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Sep 17, 2024 | 1 pages | AD01 | ||
Registered office address changed from , C/O Butt Miller Tuscam Way, Camberley, GU15 3YY, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Sep 17, 2024 | 1 pages | AD01 | ||
Registered office address changed from , C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD, United Kingdom to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Sep 16, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Janette Du Plessis as a director on Mar 08, 2024 | 2 pages | AP01 | ||
Registered office address changed from , PO Box Pobox13521, C/O Managed Partnerships Ltd Brentwood, Essex, CM14 9WG, United Kingdom to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Mar 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from , C/O Managed Partnerships Ltd 124 City Road, London, EC1V 2NX, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Feb 20, 2024 | 1 pages | AD01 | ||
Registered office address changed from , Unit 50 Childerditch Industrial Estate, Brentwood, Essex, CM13 3HD, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Jul 25, 2023 | 1 pages | AD01 | ||
Registered office address changed from , C/O Dunwells 234 High Road, Chadwell Heath, Romford, Essex, RM6 6AP, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on Jul 19, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 08, 2023 with updates | 5 pages | CS01 | ||
Who are the officers of SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 147749880002 | ||||||||||
| DU PLESSIS, Janette | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 222354120001 | |||||||||
| MEUMANN, Bianca Mary | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | Australian | 346950240001 | |||||||||
| PLUECKEBAUM, Miro David | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | German | 346899280001 | |||||||||
| RICHARDS, Ian | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | 230968460001 | |||||||||
| DU PLESSIS, Janette | Secretary | 1, Minster Court Tuscam Way GU15 3YY Camberley C/O Butt Miller England | 333812750001 | |||||||||||
| LABRUM, John | Secretary | Woodhill Park Pembury TN2 4NP Tunbridge Wells 73 England | 283849060001 | |||||||||||
| PARTNERSHIPS LTD, Managed | Secretary | 1, Minster Court Tuscam Way GU15 3YY Camberley C/O Butt Miller England | 308439450001 | |||||||||||
| PINCOTT, Diana | Secretary | 1, Minster Court Tuscam Way GU15 3YY Camberley C/O Butt Miller England | 327535640001 | |||||||||||
| SEABROOK, John | Secretary | Takeley Manor Upland Road, Epping Upland CM16 6PB Epping Essex | British | 4699570001 | ||||||||||
| 7SIDE SECRETARIAL LIMITED | Nominee Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff | 900028160001 | |||||||||||
| DU PLESSIS, Janette | Director | 234 High Road Chadwell Heath RM6 6AP Romford C/O Dunwells Essex England | England | British | 222354120003 | |||||||||
| FINLAYSON-HUNTER, Annette Mary | Director | Jayes Park Ockley RH5 5RR Dorking Keepers Cottage England | England | British | 153417430002 | |||||||||
| KARIA, Rohitkumar | Director | 107 Sandringham Road E8 2LL London Flat 2 United Kingdom | United Kingdom | British | 272488430001 | |||||||||
| PINCOTT, Diana | Director | 1, Minster Court Tuscam Way GU15 3YY Camberley C/O Butt Miller England | England | British | 72784420005 | |||||||||
| PINCOTT, Diana | Director | 107 Sandringham Road E8 2LL London Flat 8 United Kingdom | United Kingdom | British | 272488730001 | |||||||||
| PINCOTT, Michael Lewis | Director | 1, Minster Court Tuscam Way GU15 3YY Camberley C/O Butt Miller England | England | British | 72784410002 | |||||||||
| PLESSIS, Janette Du | Director | 107 Sandringham Road E8 2LL London Flat 6 United Kingdom | United Kingdom | British | 272488560001 | |||||||||
| SEABROOK, Elizabeth Jane | Director | Upland Road Epping Upland CM16 6PB Epping Takeley Manor Essex | England | British | 8834600006 | |||||||||
| TANG, Joe-En Joseph | Director | 107 Sandringham Road E8 2LL London Flat 1 United Kingdom | United Kingdom | British | 272488170001 | |||||||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Annette Mary Finlayson-Hunter | Apr 06, 2016 | Jayes Park Ockley RH5 5RR Dorking Keepers Cottage England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2020 | 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 | |
| Apr 06, 2016 | Apr 06, 2016 | The company has given a notice under section 790D of the Act which has not been complied with |
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