SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED
Overview
Company Name | SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09467775 |
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 SANDHILL PARKLAND 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 SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 9 Hammet Street TA1 1RZ Taunton Somerset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED?
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 SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Kiera Taylor Price as a director on May 29, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Julia Trigg as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Kiera Taylor Price as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ | 1 pages | AD02 | ||
Termination of appointment of Simon John Dawes as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Charles Stanley Daniell Cooke as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Henry Simpson Davenport on Oct 31, 2024 | 2 pages | CH01 | ||
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Oct 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England to 9 Hammet Street Taunton Somerset TA1 1RZ on Oct 28, 2024 | 3 pages | AD01 | ||
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on Sep 27, 2024 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Aug 30, 2024 | 2 pages | AP04 | ||
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on Aug 30, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Henry Simpson Davenport as a director on Nov 07, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ray Maurice Stokes as a director on Oct 09, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Whitton & Laing (South West) Llp on Jan 01, 2023 | 1 pages | CH04 | ||
Secretary's details changed for Whitton & Laing (South West) Llp on Mar 01, 2023 | 1 pages | CH04 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 03, 2022 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVENPORT, Henry Simpson | Director | Hammet Street TA1 1RZ Taunton 9 Somerset | England | British | * | 316201660001 | ||||||||||||
TRIGG, Julia | Director | Hammet Street TA1 1RZ Taunton 9 Somerset | England | British | Retired | 313013730001 | ||||||||||||
TOPAZIO, Robert | Secretary | Queen Street EX4 3SN Exeter 20 England | 195482500001 | |||||||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||||||
WHITTON & LAING (SOUTH WEST) LLP | Secretary | Queen Street EX4 3SN Exeter 20 England |
| 279251800001 | ||||||||||||||
ALFORD, Robert | Director | Queen Street EX4 3SN Exeter 20 England | England | British | Director | 5894740011 | ||||||||||||
BALLARD, Toby James Thomas | Director | Queen Street EX4 3SN Exeter 20 England | England | British | Director | 81698500003 | ||||||||||||
COOKE, Charles Stanley Daniell | Director | Hammet Street TA1 1RZ Taunton 9 Somerset | England | British | Business Consultant | 281756330001 | ||||||||||||
DAWES, Simon John | Director | Hammet Street TA1 1RZ Taunton 9 Somerset | England | British | * | 281957810001 | ||||||||||||
PRICE, Kiera Taylor | Director | Hammet Street TA1 1RZ Taunton 9 Somerset | England | British | Solicitor | 330294540001 | ||||||||||||
STOKES, Ray Maurice | Director | Queen Street EX4 3SN Exeter 20 England | England | British | * | 96022300002 | ||||||||||||
TOPAZIO, Robert | Director | Queen Street EX4 3SN Exeter 20 England | England | British | Director | 115074640001 |
Who are the persons with significant control of SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Topazio | Apr 06, 2016 | Queen Street EX4 3SN Exeter 20 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Toby James Thomas Ballard | Apr 06, 2016 | Queen Street EX4 3SN Exeter 20 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Robert Alford | Apr 06, 2016 | Queen Street EX4 3SN Exeter 20 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SANDHILL PARKLAND MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 24, 2021 | 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