Company NameSandgate Management Company Limited
Company StatusDissolved
Company Number01969229
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)
Previous NameCambermore Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Allan Button
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(30 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 16 July 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Ruby Triangle
London
SE15 1LG
Director NameMr Thomas William Pratt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 16 July 2019)
RoleMetal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ruby Triangle
London
SE15 1LG
Secretary NameMr Geoffrey Allan Button
StatusClosed
Appointed29 November 2016(31 years after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address1 Ruby Triangle
London
SE15 1LG
Director NameGraham Bruce Clough
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Gratton Road
Cheltenham
Gloucestershire
GL50 2BT
Wales
Director NameMr John Kenneth Prince
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Banstead Road South
Sutton
Surrey
SM2 5LG
Director NameMr Peter Kemal
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 27 April 2016)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE
Secretary NameMr Peter Kemal
NationalityBritish
StatusResigned
Appointed15 October 1991(5 years, 10 months after company formation)
Appointment Duration25 years, 1 month (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Street
Bromley
Kent
BR1 1QE
Director NameMr Roger Simon Montaut
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17c Curzon Street
London
W1J 5HU

Location

Registered Address1 Ruby Triangle
London
SE15 1LG
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Shareholders

10 at £1Brightcliffe LTD
28.57%
Ordinary
10 at £1Mr Peter Salih Kemal & John J. Narcisi
28.57%
Ordinary
5 at £1Dajon Data Management LTD
14.29%
Ordinary
5 at £1Giorgio Viventi & James Viventi
14.29%
Ordinary
5 at £1Merchant Investors Assurance Co LTD
14.29%
Ordinary

Financials

Year2014
Net Worth£6,732
Cash£14,257
Current Liabilities£8,126

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
23 April 2019Application to strike the company off the register (1 page)
3 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 October 2017Director's details changed for Mr Thomas William Pratt on 12 October 2017 (2 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 October 2017Director's details changed for Mr Thomas William Pratt on 12 October 2017 (2 pages)
29 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
29 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Termination of appointment of Peter Kemal as a secretary on 29 November 2016 (1 page)
7 December 2016Termination of appointment of Peter Kemal as a secretary on 29 November 2016 (1 page)
7 December 2016Appointment of Mr Geoffrey Allan Button as a secretary on 29 November 2016 (2 pages)
7 December 2016Appointment of Mr Geoffrey Allan Button as a secretary on 29 November 2016 (2 pages)
29 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
29 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
30 April 2016Termination of appointment of Roger Simon Montaut as a director on 15 April 2016 (1 page)
30 April 2016Registered office address changed from 21 East St Bromley Kent BR1 1QE to 1 Ruby Triangle London SE15 1LG on 30 April 2016 (1 page)
30 April 2016Appointment of Mr Geoffrey Allan Button as a director on 15 April 2016 (2 pages)
30 April 2016Termination of appointment of Peter Kemal as a director on 27 April 2016 (1 page)
30 April 2016Appointment of Mr Thomas William Pratt as a director on 27 April 2016 (2 pages)
30 April 2016Termination of appointment of Peter Kemal as a director on 27 April 2016 (1 page)
30 April 2016Appointment of Mr Thomas William Pratt as a director on 27 April 2016 (2 pages)
30 April 2016Appointment of Mr Geoffrey Allan Button as a director on 15 April 2016 (2 pages)
30 April 2016Registered office address changed from 21 East St Bromley Kent BR1 1QE to 1 Ruby Triangle London SE15 1LG on 30 April 2016 (1 page)
30 April 2016Termination of appointment of Roger Simon Montaut as a director on 15 April 2016 (1 page)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 35
(6 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 35
(6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Termination of appointment of John Kenneth Prince as a director on 25 February 2015 (1 page)
27 March 2015Termination of appointment of John Kenneth Prince as a director on 25 February 2015 (1 page)
27 March 2015Appointment of Mr Roger Simon Montaut as a director on 25 February 2015 (2 pages)
27 March 2015Appointment of Mr Roger Simon Montaut as a director on 25 February 2015 (2 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 35
(6 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 35
(6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 35
(6 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 35
(6 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 November 2009Director's details changed for Mr Peter Kemal on 15 October 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for John Kenneth Prince on 15 October 2009 (2 pages)
5 November 2009Director's details changed for John Kenneth Prince on 15 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Peter Kemal on 15 October 2009 (2 pages)
9 January 2009Appointment terminated director graham clough (1 page)
9 January 2009Appointment terminated director graham clough (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 15/10/08; full list of members (5 pages)
5 November 2008Return made up to 15/10/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Return made up to 15/10/07; no change of members (7 pages)
6 November 2007Return made up to 15/10/07; no change of members (7 pages)
8 November 2006Return made up to 15/10/06; full list of members (9 pages)
8 November 2006Return made up to 15/10/06; full list of members (9 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2005Return made up to 15/10/05; full list of members (9 pages)
26 October 2005Return made up to 15/10/05; full list of members (9 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 December 2004Return made up to 15/10/04; full list of members (9 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2004Return made up to 15/10/04; full list of members (9 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 October 2002Return made up to 15/10/02; full list of members (8 pages)
24 October 2002Return made up to 15/10/02; full list of members (8 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 October 2001Return made up to 15/10/01; full list of members (8 pages)
29 October 2001Return made up to 15/10/01; full list of members (8 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
17 October 2000Return made up to 15/10/00; full list of members (8 pages)
17 October 2000Return made up to 15/10/00; full list of members (8 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 1999Return made up to 15/10/99; full list of members (8 pages)
20 October 1999Return made up to 15/10/99; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1998Return made up to 15/10/98; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Return made up to 15/10/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
7 November 1997Return made up to 15/10/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 November 1996Return made up to 15/10/96; full list of members (6 pages)
15 November 1996Return made up to 15/10/96; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 December 1985Incorporation (13 pages)
5 December 1985Incorporation (13 pages)