Company NameSandy Lane (Northwood) Management Company Limited
DirectorsRichard James Crook and Arif Yusuf Gulamhussein Datoo
Company StatusActive
Company Number01758574
CategoryPrivate Limited Company
Incorporation Date4 October 1983(40 years, 7 months 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

Secretary NameNora Patricia Ryan
NationalityBritish
StatusCurrent
Appointed18 October 1999(16 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address6 Sevenacres
Northwood
Middlesex
HA6 3JZ
Director NameMr Richard James Crook
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(26 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 High Street
Teddington
Middlesex
TW11 8HJ
Director NameMr Arif Yusuf Gulamhussein Datoo
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address129 High Street
Teddington
Middlesex
TW11 8HJ
Director NameMr Peter Sydney Butters
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration21 years, 10 months (resigned 28 October 2013)
RoleChartered Accountant
Correspondence AddressMantequilla Sevenacres
Sandy Lane
Northwood
Middlesex
HA6 3JZ
Director NameSatish Rambhai Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityZambian
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 March 1999)
RoleManager/Consultant
Correspondence AddressTrishul 8 Sevenacres
Sandy Lane
Northwood
Middlesex
HA6 3JZ
Director NameMr Dennis Ernest Weeks
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 November 2000)
RoleChartered Surveyor
Correspondence AddressOak Lodge Sevenacres
Sandy Lane
Northwood
Middlesex
HA6 3JZ
Secretary NameIrene Koopman
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 September 1999)
RoleCompany Director
Correspondence AddressSovereign House Sevenacres
Sandy Lane
Northwood
Middx
HA6 3JZ
Director NameMichael Ryan
Date of BirthApril 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1999(16 years after company formation)
Appointment Duration24 years, 3 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sevenacres
Northwood
Middlesex
HA6 3JZ
Director NameMr Graham Kenneth Butler
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(30 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 06 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address129 High Street
Teddington
Middlesex
TW11 8HJ

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Daniel James Collins
7.69%
Ordinary
1 at £1Dr Antony Mcnulty & Mrs Wendy Joy Mcnulty
7.69%
Ordinary
1 at £1Graham Kenneth Butler & Mrs Susan Butler
7.69%
Ordinary
1 at £1Howard Kitchener
7.69%
Ordinary
1 at £1Jose Borrajo & Nicole Borrajo
7.69%
Ordinary
1 at £1Keith Yu Kay Man
7.69%
Ordinary
1 at £1Melvin Frank Berwald & Mrs Sharman Elaine Berwald
7.69%
Ordinary
1 at £1Michael Ryan & Mrs Nora Patricia Ryan
7.69%
Ordinary
1 at £1R.j. Crook & Maria Brigitta Crook-santner
7.69%
Ordinary
1 at £1Raj Kumar Rajarayan & Ahila Rajarayan & Darshan Kumar Rajarayan
7.69%
Ordinary
1 at £1Sudhir Girdarbhai Vasani & Mrs Pushpa Sudhir Vasani
7.69%
Ordinary
1 at £1Uday Mansukh Radia & Mrs Jayshree Radia
7.69%
Ordinary
1 at £1Yusuf Arif Datoo & Mrs Massima Datoo
7.69%
Ordinary

Financials

Year2014
Net Worth£24,670
Cash£25,647
Current Liabilities£1,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 June 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
29 June 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13
(8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 13
(8 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13
(8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13
(8 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 13
(8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 13
(8 pages)
28 November 2013Appointment of Mr Graham Kenneth Butler as a director (3 pages)
28 November 2013Appointment of Mr Graham Kenneth Butler as a director (3 pages)
18 November 2013Termination of appointment of Peter Butters as a director (1 page)
18 November 2013Termination of appointment of Peter Butters as a director (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
4 November 2009Appointment of Mr Richard James Crook as a director (2 pages)
4 November 2009Appointment of Mr Richard James Crook as a director (2 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (7 pages)
14 January 2009Return made up to 31/12/08; full list of members (7 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (5 pages)
9 June 2006Full accounts made up to 31 December 2005 (11 pages)
9 June 2006Full accounts made up to 31 December 2005 (11 pages)
17 January 2006Return made up to 31/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 31/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
4 November 2005Full accounts made up to 31 December 2004 (10 pages)
21 January 2005Return made up to 31/12/04; full list of members (10 pages)
21 January 2005Return made up to 31/12/04; full list of members (10 pages)
16 June 2004Full accounts made up to 31 December 2003 (10 pages)
16 June 2004Full accounts made up to 31 December 2003 (10 pages)
22 January 2004Return made up to 31/12/03; change of members (7 pages)
22 January 2004Return made up to 31/12/03; change of members (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 April 2002Full accounts made up to 31 December 2001 (9 pages)
29 April 2002Full accounts made up to 31 December 2001 (9 pages)
10 January 2002Return made up to 31/12/01; change of members (6 pages)
10 January 2002Return made up to 31/12/01; change of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
10 May 1999Full accounts made up to 31 December 1998 (11 pages)
10 May 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
15 January 1999Return made up to 31/12/98; change of members (6 pages)
15 January 1999Return made up to 31/12/98; change of members (6 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
4 June 1998Full accounts made up to 31 December 1997 (11 pages)
19 January 1998Return made up to 31/12/97; change of members (6 pages)
19 January 1998Return made up to 31/12/97; change of members (6 pages)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
13 July 1997Full accounts made up to 31 December 1996 (11 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 October 1983Incorporation (14 pages)
4 October 1983Incorporation (14 pages)