SANDMOOR HOUSE MANAGEMENT LIMITED
Overview
Company Name | SANDMOOR HOUSE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06098263 |
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 SANDMOOR HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SANDMOOR HOUSE MANAGEMENT LIMITED located?
Registered Office Address | 25 Park Avenue HA4 7UQ Ruislip England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SANDMOOR HOUSE MANAGEMENT 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 SANDMOOR HOUSE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2025 |
---|---|
Next Confirmation Statement Due | Apr 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2024 |
Overdue | No |
What are the latest filings for SANDMOOR HOUSE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mr Colin John Roberts as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Audrey Jordan on Apr 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Barbara Ann Banyard as a director on Apr 03, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Registered office address changed from Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England to 25 Park Avenue Ruislip HA4 7UQ on Apr 19, 2023 | 1 pages | AD01 | ||
Registered office address changed from 25 Park Avenue Ruislip Middlesex HA4 7UQ to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on Apr 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mrs Audrey Jordan as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Timothy Campbell Pollock as a director on Apr 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2018 | 2 pages | AA | ||
Current accounting period extended from Dec 24, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 24, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Dec 24, 2016 | 4 pages | AA | ||
Who are the officers of SANDMOOR HOUSE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Nicholas | Secretary | Park Avenue HA4 7UQ Ruislip 25 Middlesex England | 182393120001 | |||||||
ANDREWS, Nicholas David | Director | 14 Sandy Lodge Way HA6 2AJ Northwood 5 Sandmoor House Middlesex England | England | British | Chartered Accountant | 189527500001 | ||||
DOCWRA, Anne Nightingale | Director | Sandmoor House 14 Sandy Lodge Way HA6 2AJ Northwood 1 Middlesex United Kingdom | England | British | Retired | 164557730002 | ||||
JORDAN, Audrey | Director | 4 Sandmoor House 14 Sandy Lodge Way HA6 2AJ Northwood 4 Sandmoor House Middlesex United Kingdom | England | British | Retired | 296343780001 | ||||
LEITCH, James Melville | Director | Sandy Lodge Way HA6 2AJ Northwood 6 Sandmoor House Greater London | United Kingdom | British | Retired Surgeon | 136592070001 | ||||
ROBERTS, Colin John | Director | 14 Sandy Lodge Way HA6 2AJ Northwood 4 Sandmoor House England | England | British | Retired | 324360530001 | ||||
WATKINS, Brian John | Director | 14 Sandy Lodge Way HA6 2AJ Northwood 3 Sandmoor House England | England | British | Retired | 612230003 | ||||
HAWKINS, Andrew Philip | Secretary | 24 Partridge Way Downley HP13 5JX High Wycombe Buckinghamshire | Other | Builder Director | 109938710001 | |||||
POLLOCK, David Timothy Campbell | Secretary | 3 Halland Way HA6 2AG Northwood Middlesex | British | Business Consultant | 35516100003 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
ANDREWS, Anthea Jane | Director | 14 Sandy Lodge Way HA6 2AJ Northwood 5 Sandmoor House Greater London | United Kingdom | British | Self Employed | 136591890001 | ||||
BANYARD, Barbara Ann | Director | Sandy Lodge Way HA6 2AJ Northwood 2 Sandmoor House Greater London | United Kingdom | British | None | 136591970001 | ||||
BARRETT, Richard William | Director | 15 Ford End Denham UB9 5AL Uxbridge Middlesex | England | British | Accountant | 78765190001 | ||||
BENEDYK, Diane Ruth | Director | Sandy Lodge Way HA6 2AJ Northwood 1 Sandmoor House Greater London | United Kingdom | British | Secretary P A | 136591780001 | ||||
KEBBELL, Nicolas Rowland Macdonald | Director | Woodpond School Lane Seer Green HP9 1QJ Beaconsfield Buckinghamshire | United Kingdom | British | Builder Director | 9443440001 | ||||
KEBBELL, Thomas Reginald Dion | Director | Grangewood Oxhey Lane WD19 5RA Watford Hertfordshire | British | Builder Director | 1569770001 | |||||
POLLOCK, David Timothy Campbell | Director | Marlborough Drive WD23 2RP Bushey 6 Wessex House, Hertfordshire England | England | British | Business Consultant | 35516100004 | ||||
SACKS, Stewart | Director | Sandy Lodge Way HA6 2AJ Northwood 3 Sandmoor House Greater London | United Kingdom | British | Financial Adviser | 136591640001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
What are the latest statements on persons with significant control for SANDMOOR HOUSE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 30, 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