Company NameSandhills Residents Company Limited
DirectorSarah Jayne Robertson
Company StatusActive
Company Number03189336
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 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

Secretary NameMrs Sarah Jayne Robertson
NationalityBritish
StatusCurrent
Appointed02 August 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Leatherhead
Surrey
KT22 9JB
Director NameMrs Sarah Jayne Robertson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
Director NameMichael Paul Tkach
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Wolsey Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Secretary NameGuy Michael Tkach
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Wolsey Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameMr Richard Baines
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed10 April 1997(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Secretary NameMichelle Clarke
NationalityBritish
StatusResigned
Appointed06 June 2001(5 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Director NameMarten Terrence Cox Waugh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2007)
RoleChartered Surveyor
Correspondence Address4 Heathfield
Reigate Heath
Reigate
Surrey
RH2 8QR
Director NameTom Christian Waugh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 2007)
RoleProperty Manager
Correspondence Address104 Berrymeade
Ashtead
Surrey
KT21 1SG
Secretary NameMarten Terrence Cox Waugh
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 2006)
RoleChartered Surveyor
Correspondence Address4 Heathfield
Reigate Heath
Reigate
Surrey
RH2 8QR
Director NameMr Steven Vincent Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(9 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 November 2019)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandhills Meade Court
42 Walton Street
Walton On The Hill
Surrey
KT20 7DJ
Secretary NameTom Christian Waugh
NationalityBritish
StatusResigned
Appointed14 July 2006(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 August 2007)
RoleProperty Manager
Correspondence Address104 Berrymeade
Ashtead
Surrey
KT21 1SG
Director NameMelanie Jane Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Sandhills
42 Meade Court, Walton On The Hill
Tadworth
Surrrey
KT20 7PJ

Location

Registered Address54 Orchard Close
Fetcham
Leatherhead
Surrey
KT22 9JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10F. Rayment & Rayment
8.33%
Ordinary B
1 at £10Frances Margaret Button
8.33%
Ordinary B
1 at £10M. Curtis
8.33%
Ordinary A
1 at £10Marian Boucher
8.33%
Ordinary B
1 at £10Michael David Webb
8.33%
Ordinary B
1 at £10Mr R.a. Curtis & Mrs M.a. Curtis
8.33%
Ordinary B
1 at £10Mr S.m. Wills
8.33%
Ordinary B
1 at £10Mrs Constable & Mrs Matthew Constable
8.33%
Ordinary B
1 at £10Ms P. Slayford
8.33%
Ordinary B
1 at £10S.a. Redfearn
8.33%
Ordinary B
1 at £10Steven Vincent Martin
8.33%
Ordinary A
1 at £10Steven Vincent Martin
8.33%
Ordinary B

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 October 2019 (3 pages)
14 November 2019Termination of appointment of Steven Vincent Martin as a director on 14 November 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
30 July 2019Appointment of Mrs Sarah Jayne Robertson as a director on 30 July 2019 (2 pages)
8 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
12 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 120
(5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 120
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(5 pages)
12 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 120
(5 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 120
(5 pages)
6 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 120
(5 pages)
22 January 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
22 January 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
25 April 2012Termination of appointment of Melanie Smith as a director (1 page)
25 April 2012Termination of appointment of Melanie Smith as a director (1 page)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 31 October 2011 (10 pages)
11 April 2012Full accounts made up to 31 October 2011 (10 pages)
9 May 2011Full accounts made up to 31 October 2010 (10 pages)
9 May 2011Secretary's details changed for Sarah Elliott on 9 May 2011 (1 page)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
9 May 2011Full accounts made up to 31 October 2010 (10 pages)
9 May 2011Secretary's details changed for Sarah Elliott on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Sarah Elliott on 9 May 2011 (1 page)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
1 June 2010Full accounts made up to 31 October 2009 (10 pages)
1 June 2010Full accounts made up to 31 October 2009 (10 pages)
4 May 2010Director's details changed for Steven Vincent Martin on 23 April 2010 (2 pages)
4 May 2010Director's details changed for Steven Vincent Martin on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (9 pages)
7 May 2009Full accounts made up to 31 October 2008 (10 pages)
7 May 2009Full accounts made up to 31 October 2008 (10 pages)
28 April 2009Return made up to 23/04/09; full list of members (8 pages)
28 April 2009Return made up to 23/04/09; full list of members (8 pages)
12 May 2008Full accounts made up to 31 October 2007 (10 pages)
12 May 2008Full accounts made up to 31 October 2007 (10 pages)
23 April 2008Return made up to 23/04/08; full list of members (8 pages)
23 April 2008Return made up to 23/04/08; full list of members (8 pages)
5 September 2007Full accounts made up to 31 October 2006 (10 pages)
5 September 2007Full accounts made up to 31 October 2006 (10 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
13 August 2007New secretary appointed (1 page)
13 August 2007Registered office changed on 13/08/07 from: rear office at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: rear office at regency house 61 walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
10 August 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006New director appointed (2 pages)
23 June 2006Return made up to 23/04/06; full list of members (12 pages)
23 June 2006Return made up to 23/04/06; full list of members (12 pages)
21 June 2006Full accounts made up to 31 October 2005 (9 pages)
21 June 2006Full accounts made up to 31 October 2005 (9 pages)
6 September 2005Full accounts made up to 31 October 2004 (9 pages)
6 September 2005Full accounts made up to 31 October 2004 (9 pages)
26 May 2005Return made up to 23/04/05; full list of members (12 pages)
26 May 2005Return made up to 23/04/05; full list of members (12 pages)
1 September 2004Full accounts made up to 31 October 2003 (9 pages)
1 September 2004Full accounts made up to 31 October 2003 (9 pages)
13 August 2004Return made up to 23/04/04; full list of members (11 pages)
13 August 2004Return made up to 23/04/04; full list of members (11 pages)
23 October 2003Full accounts made up to 31 October 2002 (18 pages)
23 October 2003Full accounts made up to 31 October 2002 (18 pages)
7 May 2003Return made up to 23/04/03; full list of members (11 pages)
7 May 2003Return made up to 23/04/03; full list of members (11 pages)
10 July 2002New director appointed (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002Return made up to 23/04/02; full list of members (11 pages)
10 July 2002Return made up to 23/04/02; full list of members (11 pages)
10 July 2002New director appointed (1 page)
10 July 2002New director appointed (1 page)
10 July 2002New director appointed (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Registered office changed on 30/04/02 from: 29C walton road east molesey surrey KT8 0DH (1 page)
30 April 2002Registered office changed on 30/04/02 from: 29C walton road east molesey surrey KT8 0DH (1 page)
14 December 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
14 December 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
14 December 2001Total exemption full accounts made up to 31 October 2001 (7 pages)
14 December 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
30 May 2001Return made up to 23/04/01; full list of members (11 pages)
30 May 2001Return made up to 23/04/01; full list of members (11 pages)
3 November 2000Registered office changed on 03/11/00 from: cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page)
3 November 2000Registered office changed on 03/11/00 from: cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page)
21 September 2000Full accounts made up to 30 April 2000 (7 pages)
21 September 2000Full accounts made up to 30 April 2000 (7 pages)
2 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 August 1999Full accounts made up to 30 April 1999 (7 pages)
27 August 1999Full accounts made up to 30 April 1999 (7 pages)
2 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 March 1999Full accounts made up to 30 April 1998 (7 pages)
25 March 1999Full accounts made up to 30 April 1998 (7 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
21 July 1997Return made up to 23/04/97; full list of members (6 pages)
21 July 1997Return made up to 23/04/97; full list of members (6 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (3 pages)
22 April 1997New director appointed (3 pages)
22 April 1997Registered office changed on 22/04/97 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
8 April 1997Ad 26/03/97--------- £ si 2@10=20 £ ic 91/111 (2 pages)
8 April 1997Ad 26/03/97--------- £ si 2@10=20 £ ic 91/111 (2 pages)
16 January 1997Ad 13/01/97--------- £ si 2@10=20 £ ic 71/91 (2 pages)
16 January 1997Ad 13/01/97--------- £ si 2@10=20 £ ic 71/91 (2 pages)
10 December 1996Ad 04/12/96--------- £ si 1@10=10 £ ic 61/71 (2 pages)
10 December 1996Ad 04/12/96--------- £ si 1@10=10 £ ic 61/71 (2 pages)
8 October 1996Ad 03/10/96--------- £ si 1@10=10 £ ic 51/61 (2 pages)
8 October 1996Ad 03/10/96--------- £ si 1@10=10 £ ic 51/61 (2 pages)
19 September 1996Ad 16/09/96--------- £ si 1@10=10 £ ic 41/51 (2 pages)
19 September 1996Ad 16/09/96--------- £ si 1@10=10 £ ic 41/51 (2 pages)
26 July 1996Ad 22/07/96--------- £ si 1@10=10 £ ic 31/41 (2 pages)
26 July 1996Ad 22/07/96--------- £ si 1@10=10 £ ic 31/41 (2 pages)
2 July 1996Ad 27/06/96--------- £ si 1@1=1 £ ic 30/31 (2 pages)
2 July 1996Ad 27/06/96--------- £ si 1@1=1 £ ic 30/31 (2 pages)
15 May 1996Ad 09/05/96--------- £ si 1@10=10 £ ic 20/30 (2 pages)
15 May 1996Ad 09/05/96--------- £ si 1@10=10 £ ic 20/30 (2 pages)
23 April 1996Incorporation (19 pages)
23 April 1996Incorporation (19 pages)