Company NameSandown Court Limited
Company StatusActive
Company Number05081765
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month 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 Alan Stanley Boxall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(15 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Claire Helen Sealby
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr John Charles Humber
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(19 years, 10 months after company formation)
Appointment Duration3 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Arabella Louise Heaney
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(19 years, 10 months after company formation)
Appointment Duration3 months
RoleMedical Pa
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusCurrent
Appointed01 February 2008(3 years, 10 months after company formation)
Appointment Duration16 years, 2 months
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameJill Margaret Fletcher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleEcommerce Manager
Correspondence Address18 Sandown Court
Grange Road
Sutton
Surrey
SM2 6SQ
Director NameNinette Edith Lobo
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleTax Practitioner
Country of ResidenceEngland
Correspondence Address11 Sandown Court
Grange Road
Sutton
Surrey
SM2 6SQ
Secretary NameNinette Edith Lobo
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sandown Court
Grange Road
Sutton
Surrey
SM2 6SQ
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed20 August 2004(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2008)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameGillian Smallman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Sandown Court
Grange Road
Sutton
Surrey
SM2 6SQ
Director NamePatrick Thomas Lavery
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2007)
RoleCivil Servant
Correspondence Address12 Sandown Court
Grange Road
Sutton
Surrey
SM2 6SQ
Director NameJohn Charles Humber
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2009)
RoleTeacher
Correspondence Address9 Sandown Court
Grange Road
Sutton
Surrey
SM2 6SQ
Director NameMrs Judith Bowall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2009)
RoleInformation & Training Manager
Correspondence Address22 Sandown Court
Grange Road
Sutton
Surrey
SM2 6SQ
Director NameJames Michael Pitchford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(4 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 December 2009)
RoleProgrammer
Correspondence Address29 Grange Road
Sutton
Surrey
SM2 6SQ
Director NameNigel McGregor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 October 2010(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameCelia Prentice
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(6 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Marguerita Elizabeth Ben-Daoud
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(6 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMrs Heather Dawn Clayson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr James Michael Pitchforth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 January 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr John Frederick Mayer
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr James Whittington
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2023)
RoleProduction Executive
Country of ResidenceEngland
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressMid Day Court
30 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£26
Cash£17,983
Current Liabilities£21,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 1 day from now)

Filing History

24 July 2020Termination of appointment of Marguerita Elizabeth Ben-Daoud as a director on 24 July 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with updates (6 pages)
16 March 2020Appointment of Mr Alan Stanley Boxall as a director on 16 March 2020 (2 pages)
27 February 2020Appointment of Mr James Whittington as a director on 19 February 2020 (2 pages)
4 February 2020Termination of appointment of James Michael Pitchforth as a director on 21 January 2020 (1 page)
4 February 2020Termination of appointment of Celia Prentice as a director on 21 January 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 June 2019Director's details changed for Mr James Michael Pitchforth on 31 May 2019 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (6 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Appointment of Mr John Frederick Mayer as a director on 5 April 2018 (2 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (6 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 January 2017Termination of appointment of Heather Dawn Clayson as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Heather Dawn Clayson as a director on 12 January 2017 (1 page)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30
(9 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30
(9 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30
(9 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30
(9 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 30
(9 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 30
(9 pages)
7 January 2014Appointment of Mr James Michael Pitchforth as a director (2 pages)
7 January 2014Appointment of Mr James Michael Pitchforth as a director (2 pages)
24 October 2013Termination of appointment of Gillian Smallman as a director (1 page)
24 October 2013Termination of appointment of Gillian Smallman as a director (1 page)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
8 February 2013Appointment of Mrs Heather Clayson as a director (2 pages)
8 February 2013Appointment of Mrs Heather Clayson as a director (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
4 November 2011Termination of appointment of Nigel Mcgregor as a director (1 page)
4 November 2011Termination of appointment of Nigel Mcgregor as a director (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
8 December 2010Appointment of Celia Prentice as a director (4 pages)
8 December 2010Appointment of Nigel Mcgregor as a director (3 pages)
8 December 2010Termination of appointment of Ninette Lobo as a director (2 pages)
8 December 2010Appointment of Marguerita Elizabeth Ben-Daoud as a director (2 pages)
8 December 2010Appointment of Celia Prentice as a director (4 pages)
8 December 2010Appointment of Nigel Mcgregor as a director (3 pages)
8 December 2010Appointment of Marguerita Elizabeth Ben-Daoud as a director (2 pages)
8 December 2010Termination of appointment of Ninette Lobo as a director (2 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Director's details changed for Gillian Smallman on 23 March 2010 (2 pages)
26 March 2010Secretary's details changed for Centro Plc on 23 March 2010 (2 pages)
26 March 2010Secretary's details changed for Centro Plc on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Ninette Edith Lobo on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (18 pages)
26 March 2010Director's details changed for Gillian Smallman on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Ninette Edith Lobo on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (18 pages)
20 January 2010Termination of appointment of James Pitchford as a director (3 pages)
20 January 2010Termination of appointment of James Pitchford as a director (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Termination of appointment of Judith Bowall as a director (4 pages)
25 November 2009Termination of appointment of Judith Bowall as a director (4 pages)
22 April 2009Appointment terminated director john humber (1 page)
22 April 2009Appointment terminated director john humber (1 page)
31 March 2009Return made up to 23/03/09; full list of members (18 pages)
31 March 2009Return made up to 23/03/09; full list of members (18 pages)
30 March 2009Director's change of particulars / judith sampson / 27/03/2009 (1 page)
30 March 2009Director's change of particulars / judith sampson / 27/03/2009 (1 page)
13 March 2009Director appointed james michael pitchford (1 page)
13 March 2009Director appointed james michael pitchford (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 23/03/08; full list of members (13 pages)
18 April 2008Return made up to 23/03/08; full list of members (13 pages)
26 March 2008Secretary appointed centro PLC (1 page)
26 March 2008Secretary appointed centro PLC (1 page)
11 March 2008Registered office changed on 11/03/2008 from 11 sandown court grange road sutton surrey SM2 6RS (1 page)
11 March 2008Registered office changed on 11/03/2008 from 11 sandown court grange road sutton surrey SM2 6RS (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 160 hook road surbiton surrey KT6 5BZ (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 160 hook road surbiton surrey KT6 5BZ (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 23/03/07; no change of members (9 pages)
4 April 2007Return made up to 23/03/07; no change of members (9 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 23/03/06; no change of members (7 pages)
30 May 2006Return made up to 23/03/06; no change of members (7 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2005Return made up to 23/03/05; full list of members (10 pages)
29 March 2005Return made up to 23/03/05; full list of members (10 pages)
30 September 2004Registered office changed on 30/09/04 from: flat 11 sandown court, grange road, sutton surrey SM2 6SQ (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: flat 11 sandown court, grange road, sutton surrey SM2 6SQ (1 page)
30 September 2004New secretary appointed (2 pages)
28 April 2004Ad 23/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 April 2004Ad 23/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004Director resigned (1 page)
23 March 2004Incorporation (15 pages)
23 March 2004Incorporation (15 pages)