Company Name28 Sandmere Road Management Limited
Company StatusActive
Company Number04928816
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 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 NameMr Travis Parry
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address. Flat 3, 28 Sandmere Road
London
SW4 7QJ
Director NameMrs Charlotte Tania Fleetwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(12 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 Klea Avenue
London
SW4 9HG
Secretary NameJohn McPherson Stewart Walton
StatusCurrent
Appointed13 April 2016(12 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressFlat 3 28 Sandmere Road
London
SW4 7QJ
Director NameMr Ramsay Stewart Walton
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address. Flat 3, 28 Sandmere Road
London
SW4 7QJ
Director NameMark Francis Samuel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleMarket Research Consultant
Correspondence AddressFlat 2
28 Sandmere Road
London
SW4 7QJ
Director NameIan David Stark
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleHorse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
28 Sandmere Road
London
SW4 7QJ
Secretary NameHelen Rosemary Samuel
NationalityBritish
StatusResigned
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
28 Sandmere Road
London
SW4 7QJ
Director NameMr Philip Stephen Hoodless
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Sandmere Road
London
SW4 7QJ
Secretary NameMr Philip Stephen Hoodless
NationalityBritish
StatusResigned
Appointed08 September 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Sandmere Road
London
SW4 7QJ
Secretary NameMr Neil Davis
StatusResigned
Appointed11 May 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address28 Sandmere Road
London
SW4 7QJ
Director NameMr Nick Partner
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 2017)
RoleIt Architect
Country of ResidenceEngland
Correspondence Address28 Sandmere Road
London
SW4 7QJ
Director NameMr Tim Stuart Fleetwood
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2016)
RoleManaging Director - Recruitment
Country of ResidenceEngland
Correspondence Address27 Klea Avenue
London
SW4 9HG

Location

Registered Address. Flat 3, 28 Sandmere Road
London
SW4 7QJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1 at £1Neil Davis
33.33%
Ordinary
1 at £1Nick Parry
33.33%
Ordinary
1 at £1Nick Partner
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
15 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
13 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
16 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
24 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 October 2017Registered office address changed from 28 Flat 3, 28 Sandmere Road London SW4 7QJ England to . Flat 3, 28 Sandmere Road London SW4 7QJ on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 28 Flat 3, 28 Sandmere Road London SW4 7QJ England to . Flat 3, 28 Sandmere Road London SW4 7QJ on 26 October 2017 (1 page)
25 October 2017Registered office address changed from 28 Sandmere Road London SW4 7QJ to 28 Flat 3, 28 Sandmere Road London SW4 7QJ on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 28 Sandmere Road London SW4 7QJ to 28 Flat 3, 28 Sandmere Road London SW4 7QJ on 25 October 2017 (1 page)
25 October 2017Change of details for Ramsey Stewart Walton as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Ramsey Stewart Walton as a person with significant control on 25 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
24 August 2017Appointment of Mr Ramsay Stewart Walton as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Nick Partner as a director on 24 August 2017 (1 page)
24 August 2017Appointment of Mr Ramsay Stewart Walton as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Nick Partner as a director on 24 August 2017 (1 page)
4 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 February 2017Appointment of John Mcpherson Stewart Walton as a secretary on 13 April 2016 (3 pages)
8 February 2017Appointment of John Mcpherson Stewart Walton as a secretary on 13 April 2016 (3 pages)
15 December 2016Confirmation statement made on 10 October 2016 with updates (12 pages)
15 December 2016Confirmation statement made on 10 October 2016 with updates (12 pages)
18 November 2016Termination of appointment of Tim Stuart Fleetwood as a director on 12 October 2016 (2 pages)
18 November 2016Termination of appointment of Tim Stuart Fleetwood as a director on 12 October 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
28 February 2016Appointment of Mr Timothy Stuart Fleetwood as a director on 29 January 2016 (2 pages)
28 February 2016Appointment of Mr Timothy Stuart Fleetwood as a director on 29 January 2016 (2 pages)
28 February 2016Appointment of Mrs Charlotte Tania Fleetwood as a director on 29 January 2016 (2 pages)
28 February 2016Appointment of Mrs Charlotte Tania Fleetwood as a director on 29 January 2016 (2 pages)
27 February 2016Termination of appointment of Neil Davis as a secretary on 29 January 2016 (1 page)
27 February 2016Termination of appointment of Neil Davis as a secretary on 29 January 2016 (1 page)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(4 pages)
25 July 2014Appointment of Mr Nick Partner as a director on 24 January 2014 (2 pages)
25 July 2014Appointment of Mr Nick Partner as a director on 24 January 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 February 2014Appointment of Mr Travis Parry as a director (2 pages)
28 February 2014Appointment of Mr Travis Parry as a director (2 pages)
18 February 2014Termination of appointment of Ian Stark as a director (1 page)
18 February 2014Termination of appointment of Ian Stark as a director (1 page)
18 February 2014Termination of appointment of Ian Stark as a director (1 page)
18 February 2014Termination of appointment of Ian Stark as a director (1 page)
15 November 2013Appointment of Mr Neil Davis as a secretary (1 page)
15 November 2013Appointment of Mr Neil Davis as a secretary (1 page)
15 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(3 pages)
15 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
(3 pages)
21 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 June 2013Termination of appointment of Philip Hoodless as a secretary (1 page)
2 June 2013Termination of appointment of Philip Hoodless as a director (1 page)
2 June 2013Termination of appointment of Philip Hoodless as a secretary (1 page)
2 June 2013Termination of appointment of Philip Hoodless as a director (1 page)
3 January 2013Registered office address changed from 106 Roseneath Road London SW11 6AQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 106 Roseneath Road London SW11 6AQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 106 Roseneath Road London SW11 6AQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 October 2011Registered office address changed from 28 Sandmere Road London SW4 7QJ on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 28 Sandmere Road London SW4 7QJ on 20 October 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2009Director's details changed for Mr Philip Stephen Hoodless on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Ian David Stark on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Ian David Stark on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Philip Stephen Hoodless on 27 October 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
1 October 2008Secretary appointed mr philip stephen hoodless (1 page)
1 October 2008Appointment terminated director mark samuel (1 page)
1 October 2008Director appointed mr philip stephen hoodless (1 page)
1 October 2008Appointment terminated secretary helen samuel (1 page)
1 October 2008Secretary appointed mr philip stephen hoodless (1 page)
1 October 2008Director appointed mr philip stephen hoodless (1 page)
1 October 2008Appointment terminated secretary helen samuel (1 page)
1 October 2008Appointment terminated director mark samuel (1 page)
15 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 10/10/07; full list of members (3 pages)
5 November 2007Return made up to 10/10/07; full list of members (3 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
3 November 2006Return made up to 10/10/06; full list of members (3 pages)
3 November 2006Return made up to 10/10/06; full list of members (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 10/10/05; full list of members (3 pages)
16 November 2005Return made up to 10/10/05; full list of members (3 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
1 August 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
9 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 2003Incorporation (11 pages)
10 October 2003Incorporation (11 pages)