Company NameSandstone Residents Company Limited
Company StatusActive
Company Number01109694
CategoryPrivate Limited Company
Incorporation Date19 April 1973(51 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Edward Gwilt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(37 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Tito Sacchi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed28 July 2010(37 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameMr Nuri Michael Bodur
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2012(39 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sandstone
5 Kent Road
Richmond
Surrey
TW9 3JJ
Director NameMrs Rowena Penelope Fuller
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(39 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
Director NameChristopher John May
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 3 months after company formation)
Appointment Duration19 years (resigned 28 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandstone
Kent Road
Richmond
Surrey
TW9 3JJ
Director NamePeter Henry Sandwell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 13 September 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Sandstone
Kent Road
Richmond
Surrey
TW9 3JJ
Director NamePhilip Edward Sumner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 June 2010)
RoleMarine Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandstone
Kent Road
Richmond
Surrey
TW9 3JJ
Director NameJohn Whitehead
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleRetired
Correspondence Address24 Sandstone
Richmond
Surrey
TW9 3JJ
Secretary NameChristopher John May
NationalityBritish
StatusResigned
Appointed23 July 1991(18 years, 3 months after company formation)
Appointment Duration19 years (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandstone
Kent Road
Richmond
Surrey
TW9 3JJ
Director NameBrian Michael John Hayes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(20 years, 7 months after company formation)
Appointment Duration13 years (resigned 30 November 2006)
RoleAccountant
Correspondence Address17 Sandstone
Kent Road
Kew
Surrey
TW9 3JJ
Director NameDr Rebecca Anne Gaster
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(34 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandstone
Kent Road
Richmond
Surrey
TW9 3JJ
Director NameMr Nicholas John Daw
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(37 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 2012)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT

Contact

Websitesandstone.org.uk

Location

Registered AddressLee Bolton Monier-Williams
1 The Sanctuary
Westminster
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,200
Cash£91,103
Current Liabilities£87,602

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 2 days from now)

Filing History

4 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,200
(7 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,200
(7 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,200
(7 pages)
29 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,200
(7 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,200
(7 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,200
(7 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 May 2013Director's details changed for Mrs Rowena Penelope Fuller on 15 May 2013 (2 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (7 pages)
17 May 2013Director's details changed for Mrs Rowena Penelope Fuller on 15 May 2013 (2 pages)
15 May 2013Appointment of Mrs Rowena Penelope Fuller as a director (2 pages)
15 May 2013Appointment of Mrs Rowena Penelope Fuller as a director (2 pages)
28 April 2013Appointment of Mr Nuri Michael Bodur as a director (2 pages)
28 April 2013Appointment of Mr Nuri Michael Bodur as a director (2 pages)
26 September 2012Termination of appointment of Peter Sandwell as a director (1 page)
26 September 2012Termination of appointment of Nicholas Daw as a director (1 page)
26 September 2012Termination of appointment of Nicholas Daw as a director (1 page)
26 September 2012Termination of appointment of Peter Sandwell as a director (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 August 2010Appointment of Mr Nicholas John Daw as a director (3 pages)
23 August 2010Appointment of Mr Nicholas John Daw as a director (3 pages)
6 August 2010Termination of appointment of Rebecca Gaster as a director (2 pages)
6 August 2010Termination of appointment of Christopher May as a secretary (2 pages)
6 August 2010Termination of appointment of Christopher May as a director (2 pages)
6 August 2010Appointment of John Edward Gwilt as a director (3 pages)
6 August 2010Appointment of John Edward Gwilt as a director (3 pages)
6 August 2010Termination of appointment of Christopher May as a director (2 pages)
6 August 2010Termination of appointment of Rebecca Gaster as a director (2 pages)
6 August 2010Appointment of Tito Sacchi as a director (3 pages)
6 August 2010Termination of appointment of Christopher May as a secretary (2 pages)
6 August 2010Appointment of Tito Sacchi as a director (3 pages)
5 July 2010Termination of appointment of Philip Sumner as a director (1 page)
5 July 2010Termination of appointment of Philip Sumner as a director (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 April 2010Director's details changed for Christopher John May on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Rebecca Anne Gaster on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Peter Henry Sandwell on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Christopher John May on 19 April 2010 (2 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
30 April 2010Director's details changed for Philip Edward Sumner on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Rebecca Anne Gaster on 19 April 2010 (2 pages)
30 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
30 April 2010Director's details changed for Peter Henry Sandwell on 19 April 2010 (2 pages)
30 April 2010Director's details changed for Philip Edward Sumner on 19 April 2010 (2 pages)
25 May 2009Return made up to 19/04/09; full list of members (12 pages)
25 May 2009Return made up to 19/04/09; full list of members (12 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2008Return made up to 16/04/08; full list of members (15 pages)
24 July 2008Return made up to 16/04/08; full list of members (15 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
10 January 2008Registered office changed on 10/01/08 from: 71 lincolns inn fields london WC2A 3JF (1 page)
5 June 2007Return made up to 16/04/07; change of members (7 pages)
5 June 2007Return made up to 16/04/07; change of members (7 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2006Return made up to 19/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2006Return made up to 19/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 June 2005Return made up to 19/04/05; full list of members (14 pages)
7 June 2005Return made up to 19/04/05; full list of members (14 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 May 2004Return made up to 19/04/04; change of members (8 pages)
12 May 2004Return made up to 19/04/04; change of members (8 pages)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 May 2003Return made up to 19/04/03; change of members (8 pages)
19 May 2003Return made up to 19/04/03; change of members (8 pages)
22 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 April 2002Return made up to 19/04/02; full list of members (8 pages)
25 April 2002Return made up to 19/04/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 May 2001Return made up to 19/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 19/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 February 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 May 2000Return made up to 19/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Return made up to 19/04/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 May 1999Return made up to 19/04/99; full list of members (5 pages)
6 May 1999Return made up to 19/04/99; full list of members (5 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 May 1998Return made up to 19/04/98; change of members (5 pages)
5 May 1998Return made up to 19/04/98; change of members (5 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
6 June 1997Return made up to 19/04/97; change of members (6 pages)
6 June 1997Return made up to 19/04/97; change of members (6 pages)
7 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 June 1996Return made up to 19/04/96; full list of members (5 pages)
4 June 1996Return made up to 19/04/96; full list of members (5 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 May 1995Return made up to 19/04/95; full list of members (6 pages)
11 May 1995Return made up to 19/04/95; full list of members (6 pages)
15 November 1984Annual return made up to 25/09/84 (4 pages)
15 November 1984Annual return made up to 25/09/84 (4 pages)
24 November 1983New secretary appointed (1 page)
24 November 1983New secretary appointed (1 page)
29 May 1981New secretary appointed (1 page)
29 May 1981New secretary appointed (1 page)
19 April 1973Incorporation (15 pages)
19 April 1973Incorporation (15 pages)