SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED

SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED

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

    Company NameSANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05474659
    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 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 AddressNo

    What are the latest accounts for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2026

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Janette Du Plessis as a secretary on Apr 01, 2026

    1 pagesTM02

    Appointment of Ms Bianca Mary Meumann as a director on Mar 23, 2026

    2 pagesAP01

    Appointment of Mr Miro David Plueckebaum as a director on Mar 23, 2026

    2 pagesAP01

    Confirmation statement made on Oct 03, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Mrs Janette Du Plessis as a secretary on Mar 18, 2025

    2 pagesAP03

    Termination of appointment of Diana Pincott as a secretary on Mar 17, 2025

    1 pagesTM02

    Termination of appointment of Michael Lewis Pincott as a director on Mar 17, 2025

    1 pagesTM01

    Termination of appointment of Diana Pincott as a director on Mar 17, 2025

    1 pagesTM01

    Confirmation statement made on Oct 10, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Diana Pincott as a secretary on Sep 24, 2024

    2 pagesAP03

    Termination of appointment of Managed Partnerships Ltd as a secretary on Sep 24, 2024

    1 pagesTM02

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Janette Du Plessis as a director on Mar 08, 2024

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Jun 08, 2023 with updates

    5 pagesCS01

    Who are the officers of SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Secretary
    The Quadrant
    TW9 1BP Richmond
    9-11
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    DU PLESSIS, Janette
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish222354120001
    MEUMANN, Bianca Mary
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandAustralian346950240001
    PLUECKEBAUM, Miro David
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandGerman346899280001
    RICHARDS, Ian
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish230968460001
    DU PLESSIS, Janette
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    Secretary
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    333812750001
    LABRUM, John
    Woodhill Park
    Pembury
    TN2 4NP Tunbridge Wells
    73
    England
    Secretary
    Woodhill Park
    Pembury
    TN2 4NP Tunbridge Wells
    73
    England
    283849060001
    PARTNERSHIPS LTD, Managed
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    Secretary
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    308439450001
    PINCOTT, Diana
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    Secretary
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    327535640001
    SEABROOK, John
    Takeley Manor
    Upland Road, Epping Upland
    CM16 6PB Epping
    Essex
    Secretary
    Takeley Manor
    Upland Road, Epping Upland
    CM16 6PB Epping
    Essex
    British4699570001
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    900028160001
    DU PLESSIS, Janette
    234 High Road
    Chadwell Heath
    RM6 6AP Romford
    C/O Dunwells
    Essex
    England
    Director
    234 High Road
    Chadwell Heath
    RM6 6AP Romford
    C/O Dunwells
    Essex
    England
    EnglandBritish222354120003
    FINLAYSON-HUNTER, Annette Mary
    Jayes Park
    Ockley
    RH5 5RR Dorking
    Keepers Cottage
    England
    Director
    Jayes Park
    Ockley
    RH5 5RR Dorking
    Keepers Cottage
    England
    EnglandBritish153417430002
    KARIA, Rohitkumar
    107 Sandringham Road
    E8 2LL London
    Flat 2
    United Kingdom
    Director
    107 Sandringham Road
    E8 2LL London
    Flat 2
    United Kingdom
    United KingdomBritish272488430001
    PINCOTT, Diana
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    Director
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    EnglandBritish72784420005
    PINCOTT, Diana
    107 Sandringham Road
    E8 2LL London
    Flat 8
    United Kingdom
    Director
    107 Sandringham Road
    E8 2LL London
    Flat 8
    United Kingdom
    United KingdomBritish272488730001
    PINCOTT, Michael Lewis
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    Director
    1, Minster Court
    Tuscam Way
    GU15 3YY Camberley
    C/O Butt Miller
    England
    EnglandBritish72784410002
    PLESSIS, Janette Du
    107 Sandringham Road
    E8 2LL London
    Flat 6
    United Kingdom
    Director
    107 Sandringham Road
    E8 2LL London
    Flat 6
    United Kingdom
    United KingdomBritish272488560001
    SEABROOK, Elizabeth Jane
    Upland Road
    Epping Upland
    CM16 6PB Epping
    Takeley Manor
    Essex
    Director
    Upland Road
    Epping Upland
    CM16 6PB Epping
    Takeley Manor
    Essex
    EnglandBritish8834600006
    TANG, Joe-En Joseph
    107 Sandringham Road
    E8 2LL London
    Flat 1
    United Kingdom
    Director
    107 Sandringham Road
    E8 2LL London
    Flat 1
    United Kingdom
    United KingdomBritish272488170001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Annette Mary Finlayson-Hunter
    Jayes Park
    Ockley
    RH5 5RR Dorking
    Keepers Cottage
    England
    Apr 06, 2016
    Jayes Park
    Ockley
    RH5 5RR Dorking
    Keepers Cottage
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 30, 2020The 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, 2016Apr 06, 2016The 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