Company NameSandcot Limited
Company StatusActive
Company Number04196352
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 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 NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 April 2005(3 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMiss Emma-Jane Mark
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMs Carole Lacey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMs Jeanne Marie Lucie Riot
Date of BirthMay 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed17 May 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleResponsible Sourcing Lead
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameJohn McSweeney
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleRetired Company Secr
Correspondence AddressBayford Bessels Green Road
Bessels Green
Sevenoaks
Kent
TN13 2PS
Director NameIan Gordon Mackay
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleRetired Chartered Surv
Country of ResidenceEngland
Correspondence Address4 The Gardens
Beckenham
Kent
BR3 5PH
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameAdrian Michael Davies
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2003)
RoleBarrister
Correspondence Address9 Sandby Court
Sheridan Way
Beckenham
Kent
BR3 4TL
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(2 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 09 April 2004)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

25 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
12 April 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
17 October 2022Termination of appointment of Ian Gordon Mackay as a director on 9 August 2022 (1 page)
18 May 2022Appointment of Ms Jeanne Marie Lucie Riot as a director on 17 May 2022 (2 pages)
17 May 2022Appointment of Ms Carole Lacey as a director on 17 May 2022 (2 pages)
12 April 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
6 January 2022Appointment of Miss Emma-Jane Mark as a director on 17 July 2021 (2 pages)
23 June 2021Micro company accounts made up to 30 April 2021 (3 pages)
20 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
24 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 June 2018Registered office address changed from C/O Pmms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
23 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Director's details changed for Ian Gordon Mackay on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Ian Gordon Mackay on 9 May 2016 (2 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,200
(6 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,200
(6 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,200
(15 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,200
(15 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,200
(15 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Termination of appointment of John Mcsweeney as a director (2 pages)
13 May 2014Termination of appointment of John Mcsweeney as a director (2 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,200
(15 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,200
(15 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,200
(15 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (15 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (15 pages)
15 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (15 pages)
21 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (17 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (17 pages)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (17 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (14 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
13 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 April 2009Return made up to 09/04/09; full list of members (6 pages)
17 April 2009Return made up to 09/04/09; full list of members (6 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 April 2008Return made up to 09/04/08; full list of members (12 pages)
29 April 2008Return made up to 09/04/08; full list of members (12 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 09/04/07; full list of members (9 pages)
3 May 2007Return made up to 09/04/07; full list of members (9 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2006Return made up to 09/04/06; full list of members (8 pages)
9 May 2006Return made up to 09/04/06; full list of members (8 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 November 2005New secretary appointed (3 pages)
18 November 2005New secretary appointed (3 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 April 2005Registered office changed on 28/04/05 from: 1ST floor sida house 350 addiscombe road croydon CR9 7AX (1 page)
28 April 2005Registered office changed on 28/04/05 from: 1ST floor sida house 350 addiscombe road croydon CR9 7AX (1 page)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/04/05
(8 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 20/04/05
(8 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 June 2004Return made up to 09/04/04; change of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
23 June 2004Return made up to 09/04/04; change of members
  • 363(287) ‐ Registered office changed on 23/06/04
(7 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
16 July 2003Return made up to 09/04/03; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 July 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
16 July 2003Return made up to 09/04/03; change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(14 pages)
8 May 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(14 pages)
29 May 2001Director resigned (1 page)
29 May 2001Memorandum and Articles of Association (9 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Memorandum and Articles of Association (9 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
9 April 2001Incorporation (14 pages)
9 April 2001Incorporation (14 pages)