Company NameSandharst Estates Ltd
DirectorRichard Raymond Emile Manin
Company StatusActive
Company Number04552389
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Richmond Hill
Flat 2 , Cardigan Mansions
Richmond
Surrey
TW10 6RD
Secretary NameMina Manin
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address19 Richmond Hill
Flat 2 , Cardigan Mansions
Richmond
Surrey
TW10 6RD
Director NameMr Andrew Pao
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers Croft
Devonshire Avenue
Amersham
Bucks
HP6 5JE
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed18 November 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address12 Christchurch
122b Kew Road
Richmond
TW9 2AU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

9 at £1R Manin Nominees No 1
9.00%
Ordinary
9 at £1R Manin Nominees No 2
9.00%
Ordinary
42 at £1Richard Raymond Emile Manin & Mina Manin
42.00%
Ordinary
40 at £1Richard Raymond Emile Manin
40.00%
Ordinary

Financials

Year2014
Net Worth-£1,492
Cash£91
Current Liabilities£2,083

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 October 2018Confirmation statement made on 3 October 2018 with updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 October 2013Registered office address changed from 19 Richmond Hill Flat 2, Cardigan Mansions Richmond Surrey TW10 6RD England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 16 Halford Road Richmond Surrey TW10 6AP United Kingdom on 9 October 2013 (1 page)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Secretary's details changed for Mina Manin on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Director's details changed for Mr Richard Raymond Emile Manin on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 19 Richmond Hill Flat 2, Cardigan Mansions Richmond Surrey TW10 6RD England on 9 October 2013 (1 page)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Registered office address changed from 19 Richmond Hill Flat 2, Cardigan Mansions Richmond Surrey TW10 6RD England on 9 October 2013 (1 page)
9 October 2013Director's details changed for Mr Richard Raymond Emile Manin on 9 October 2013 (2 pages)
9 October 2013Secretary's details changed for Mina Manin on 9 October 2013 (2 pages)
9 October 2013Secretary's details changed for Mina Manin on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 16 Halford Road Richmond Surrey TW10 6AP United Kingdom on 9 October 2013 (1 page)
19 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Richard Raymond Emile Manin on 30 August 2012 (2 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Secretary's details changed for Mina Manin on 30 August 2012 (2 pages)
23 October 2012Director's details changed for Richard Raymond Emile Manin on 30 August 2012 (2 pages)
23 October 2012Secretary's details changed for Mina Manin on 30 August 2012 (2 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 August 2012Registered office address changed from 236 Sheen Lane East Sheen London SW14 8RL on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 236 Sheen Lane East Sheen London SW14 8RL on 30 August 2012 (1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
17 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 October 2009Director's details changed for Richard Raymond Emile Manin on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Richard Raymond Emile Manin on 3 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Richard Raymond Emile Manin on 3 October 2009 (2 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 October 2007Return made up to 03/10/07; full list of members (6 pages)
28 October 2007Return made up to 03/10/07; full list of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 October 2006Return made up to 03/10/06; full list of members (7 pages)
19 October 2006Return made up to 03/10/06; full list of members (7 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
31 October 2005Return made up to 03/10/05; full list of members (8 pages)
31 October 2005Return made up to 03/10/05; full list of members (8 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 03/10/04; full list of members (8 pages)
21 October 2004Return made up to 03/10/04; full list of members (8 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 October 2003Return made up to 03/10/03; full list of members (7 pages)
29 October 2003Return made up to 03/10/03; full list of members (7 pages)
24 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
24 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
20 January 2003Amending 882 iss 18/11/02 (2 pages)
20 January 2003Amending 882 iss 18/11/02 (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 47 queen anne st london W1M 9FA (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (3 pages)
12 December 2002New secretary appointed;new director appointed (3 pages)
12 December 2002Registered office changed on 12/12/02 from: 47 queen anne st london W1M 9FA (1 page)
12 December 2002New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
3 October 2002Incorporation (9 pages)
3 October 2002Incorporation (9 pages)