SANDBANKS FORESHORE (NO 2) LTD
Overview
Company Name | SANDBANKS FORESHORE (NO 2) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05857914 |
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 SANDBANKS FORESHORE (NO 2) LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANDBANKS FORESHORE (NO 2) LTD located?
Registered Office Address | Unit 13 Fordingbridge Business Park Ashford Road SP6 1BZ Fordingbridge Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SANDBANKS FORESHORE (NO 2) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SANDBANKS FORESHORE (NO 2) LTD?
Last Confirmation Statement Made Up To | Jun 26, 2025 |
---|---|
Next Confirmation Statement Due | Jul 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2024 |
Overdue | No |
What are the latest filings for SANDBANKS FORESHORE (NO 2) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Elizabeth House, Unit 13 Ashford Road Fordingbridge SP6 1BZ England to Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on Jun 15, 2022 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Napier Management Services on May 19, 2022 | 1 pages | CH04 | ||||||||||
Appointment of Napier Management Services as a secretary on Apr 01, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of House & Son Property Consultants Limited as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to Elizabeth House, Unit 13 Ashford Road Fordingbridge SP6 1BZ on May 19, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jun 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Lewis Everett on Jun 29, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of SANDBANKS FORESHORE (NO 2) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAPIER MANAGEMENT SERVICES LTD | Secretary | Ashford Road SP6 1BZ Fordingbridge Elizabeth House, Unti 13 England |
| 103217620001 | ||||||||||
BEST, Roger | Director | Ashford Road SP6 1BZ Fordingbridge Unit 13 Fordingbridge Business Park Hampshire England | England | British | Retired | 89188110001 | ||||||||
EVERETT, Michael Lewis | Director | Ashford Road SP6 1BZ Fordingbridge Unit 13 Fordingbridge Business Park Hampshire England | United Kingdom | British | Retired | 89188140001 | ||||||||
TUCKER, Laurence Bennett | Director | Ashford Road SP6 1BZ Fordingbridge Unit 13 Fordingbridge Business Park Hampshire England | England | British | Unknown | 192464080001 | ||||||||
HEAD, Kim Evelyn | Secretary | Lansdowne House The Lansdowne BH1 3JW Christchurch Road Bournemouth Dorset | British | 113768940001 | ||||||||||
HOUSE & SON PROPERTY CONSULTANTS LIMITED | Secretary | And Son Lansdowne House Christchurch Road BH1 3JW Bournemouth C/O House Dorset United Kingdom |
| 124007740001 | ||||||||||
NELSON, Christopher John | Director | 1 Northshore 4 Panorama Road Sand Banks BH13 7RD Poole Dorset | United Kingdom | British | Retired | 116870180001 |
What are the latest statements on persons with significant control for SANDBANKS FORESHORE (NO 2) LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 13, 2017 | 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 |
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