Company NameSandringham Court Residents Company Limited
Company StatusActive
Company Number02271275
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 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

Director NameMrs Marilyn Susan Madden
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(18 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameAnthony Robert Heaton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(19 years after company formation)
Appointment Duration16 years, 9 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Ewen Webster
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2016(27 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleSports Club Bar And Club Manager
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMs Rosalind Joy Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMs Annie Connell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed05 January 2021(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameMr Mark Baker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleBuyer
Correspondence Address30 The Larches
St Albans
Hertfordshire
AL4 9JZ
Director NameMr Howard Maurice Jennings
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleFinancial Consultant
Correspondence Address17 The Larches
St Albans
Hertfordshire
AL4 9JZ
Director NameMiss Rebecca Yates
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1994)
RoleSales Executive
Correspondence Address22 The Larches
St Albans
Hertfordshire
AL4 9JZ
Secretary NameMr Mark Baker
NationalityBritish
StatusResigned
Appointed18 December 1991(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address30 The Larches
St Albans
Hertfordshire
AL4 9JZ
Director NameLaura Marie Kay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2002)
RoleBenefits Administrator
Correspondence Address26 The Larches
Milford Close
St Albans
Hertfordshire
AL4 9JZ
Secretary NameLaura Marie Kay
NationalityBritish
StatusResigned
Appointed31 December 1996(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2002)
RoleBenefits Administrator
Correspondence Address26 The Larches
Milford Close
St Albans
Hertfordshire
AL4 9JZ
Director NamePaul Anselm Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2002)
RoleAdministrative Manager
Correspondence Address23 The Larches
Milford Close
St Albans
Hertfordshire
AL4 9JZ
Director NameJo-Ann Audrey Todd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RolePension Scheme Accountant
Correspondence Address39 The Larches
Milford Close
St Albans
Hertfordshire
AL4 9JZ
Director NameBarry James Kick
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 December 2005)
RoleMarketing
Correspondence Address17 The Larches
St. Albans
Hertfordshire
AL4 9JZ
Director NameHayden Nicholas Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2007)
RoleLogistics Manager
Correspondence Address21 The Larches
St Albans
Hertfordshire
AL4 9JZ
Secretary NameMs Rosalind Joy Callaghan
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Larches
Milford Close
St. Albans
Hertfordshire
AL4 9JZ
Director NameAnne Elizabeth Waller
Date of BirthMarch 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2012(23 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Charmouth Rd
St Albans
Herts
AL1 4SN
Director NameMs Rosalind Joy Callaghan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF
Director NameMrs Elaine Alison Tearle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2017(29 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 March 2022)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameRumball Sedgwick (Corporation)
StatusResigned
Appointed26 September 2012(24 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2021)
Correspondence AddressAbbotts House Lower High Street
Watford
WD17 2FF

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Cash£45,505
Current Liabilities£45,505

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

15 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
6 January 2021Registered office address changed from Abbotts House Lower High Street Watford WD17 2FF to C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd on 6 January 2021 (1 page)
6 January 2021Termination of appointment of Rumball Sedgwick as a secretary on 4 January 2021 (1 page)
6 January 2021Appointment of Aspire Block and Estate Management Limited as a secretary on 5 January 2021 (2 pages)
19 November 2020Termination of appointment of Rosalind Joy Callaghan as a director on 18 November 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 December 2019Confirmation statement made on 18 December 2019 with updates (7 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (7 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (7 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (7 pages)
31 July 2017Appointment of Mrs Elaine Tearle as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Elaine Tearle as a director on 31 July 2017 (2 pages)
17 March 2017Director's details changed for Mrs Marilyn Susan Madden on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Anthony Robert Heaton on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Anthony Robert Heaton on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Marilyn Susan Madden on 17 March 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
17 October 2016Appointment of Ms Rosalind Joy Callaghan as a director on 10 October 2016 (2 pages)
17 October 2016Appointment of Ms Rosalind Joy Callaghan as a director on 10 October 2016 (2 pages)
12 July 2016Appointment of Mr Ewen Webster as a director on 14 June 2016 (2 pages)
12 July 2016Appointment of Mr Ewen Webster as a director on 14 June 2016 (2 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 210
(9 pages)
18 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 210
(9 pages)
27 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 210
(9 pages)
27 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 210
(9 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 210
(9 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 210
(9 pages)
20 December 2013Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 20 December 2013 (1 page)
20 December 2013Secretary's details changed for Rumball Sedgwick on 10 July 2013 (1 page)
20 December 2013Secretary's details changed for Rumball Sedgwick on 10 July 2013 (1 page)
20 December 2013Registered office address changed from C/O Rumball Sedgwick 58 Saint Peters Street St. Albans Hertfordshire AL1 3HG on 20 December 2013 (1 page)
29 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (9 pages)
29 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (9 pages)
16 November 2012Termination of appointment of Anne Waller as a director (1 page)
16 November 2012Termination of appointment of Anne Waller as a director (1 page)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 September 2012Appointment of Rumball Sedgwick as a secretary (2 pages)
26 September 2012Appointment of Rumball Sedgwick as a secretary (2 pages)
20 January 2012Appointment of Anne Elizabeth Waller as a director (2 pages)
20 January 2012Appointment of Anne Elizabeth Waller as a director (2 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 July 2011Termination of appointment of Rosalind Callaghan as a director (1 page)
11 July 2011Termination of appointment of Rosalind Callaghan as a secretary (1 page)
11 July 2011Termination of appointment of Rosalind Callaghan as a director (1 page)
11 July 2011Termination of appointment of Rosalind Callaghan as a secretary (1 page)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 January 2010Director's details changed for Marilyn Susan Madden on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rosalind Joy Callaghan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rosalind Joy Callaghan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Rosalind Joy Callaghan on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Marilyn Susan Madden on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Anthony Robert Heaton on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (18 pages)
4 January 2010Director's details changed for Anthony Robert Heaton on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Anthony Robert Heaton on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (18 pages)
4 January 2010Director's details changed for Marilyn Susan Madden on 4 January 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 January 2009Return made up to 18/12/08; full list of members (28 pages)
5 January 2009Return made up to 18/12/08; full list of members (28 pages)
17 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
17 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
22 January 2008Return made up to 18/12/07; full list of members (10 pages)
22 January 2008Return made up to 18/12/07; full list of members (10 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
8 January 2007Return made up to 18/12/06; full list of members (10 pages)
8 January 2007Return made up to 18/12/06; full list of members (10 pages)
20 November 2006Full accounts made up to 30 June 2006 (9 pages)
20 November 2006Full accounts made up to 30 June 2006 (9 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
9 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
31 January 2005Return made up to 18/12/04; full list of members (10 pages)
31 January 2005Return made up to 18/12/04; full list of members (10 pages)
13 February 2004Return made up to 18/12/03; full list of members (9 pages)
13 February 2004Return made up to 18/12/03; full list of members (9 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
3 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (1 page)
7 June 2002New secretary appointed;new director appointed (1 page)
1 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 June 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New director appointed (1 page)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002New director appointed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New director appointed (2 pages)
19 February 2002Return made up to 18/12/01; no change of members (7 pages)
19 February 2002Return made up to 18/12/01; no change of members (7 pages)
20 November 2001Registered office changed on 20/11/01 from: 26 the larches milford close st albans hertfordshire AL4 9JZ (1 page)
20 November 2001Registered office changed on 20/11/01 from: 26 the larches milford close st albans hertfordshire AL4 9JZ (1 page)
26 April 2001Full accounts made up to 30 June 2000 (8 pages)
26 April 2001Full accounts made up to 30 June 2000 (8 pages)
26 March 2001Return made up to 18/12/00; full list of members (10 pages)
26 March 2001Return made up to 18/12/00; full list of members (10 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
3 February 2000Return made up to 18/12/99; no change of members (6 pages)
3 February 2000Return made up to 18/12/99; no change of members (6 pages)
3 November 1999Full accounts made up to 30 June 1999 (9 pages)
3 November 1999Full accounts made up to 30 June 1999 (9 pages)
6 April 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1999Return made up to 18/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 February 1999Full accounts made up to 30 June 1998 (7 pages)
18 February 1999Full accounts made up to 30 June 1998 (7 pages)
12 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 18/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Full accounts made up to 30 June 1997 (7 pages)
11 January 1998Full accounts made up to 30 June 1997 (7 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
14 February 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
14 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
3 February 1997New secretary appointed;new director appointed (2 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
17 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
17 January 1996Return made up to 18/12/95; full list of members
  • 363(287) ‐ Registered office changed on 17/01/96
(6 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
8 March 1995Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1995Return made up to 18/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1988Incorporation (14 pages)
24 June 1988Incorporation (14 pages)