SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED: Filings

  • Overview

    Company NameSANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05474659
    JurisdictionEngland/Wales
    Date of Creation

    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

    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