Company NameSandringham Court (Twickenham) Limited
Company StatusActive
Company Number05132888
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 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 Timothy John Perks
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(14 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleEstate Agents
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Graham Paul Williams
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMiss Josephine Marjorie Agatha Smit
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleJournalist
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Stephen Martyn Oades
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleIt Architect
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Jacqueline Jean Irvine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Riepke Gesina Buikema
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed02 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed04 March 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Derek Robert Bulpett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address18 Lower Mount Street
Fleet
Hampshire
GU51 1BN
Director NameJune Taylor
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 May 2017)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point
23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMiss Josephine Marjorie Agatha Smit
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 2007)
RoleJournalist
Country of ResidenceEngland
Correspondence Address9 Sandringham Court
Arragon Road
Twickenham
Middlesex
TW1 3ND
Director NameMonica Jean Sais
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 August 2007)
RolePersonal Assistant
Correspondence Address24 Sandringham Court
Arragon Road
Twickenham
Middlesex
TW1 3ND
Director NameSusan Harris
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 February 2008)
RolePersonnel Recruitment
Correspondence Address15 Garfield Road
Twickenham
Middlesex
TW1 3JS
Director NameMr Bernard Casey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 2019)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressSweetings Property Management 89 Bridge Road
East Molesey
KT8 9HH
Secretary NameSweetings Property Management Sweeting
StatusResigned
Appointed04 October 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2020)
RoleCompany Director
Correspondence Address89 Bridge Road Bridge Road
East Molesey
KT8 9HH
Director NameMr Des Bulpett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 2020)
RoleLandlord
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 August 2020Termination of appointment of Des Bulpett as a director on 13 August 2020 (1 page)
20 May 2020Confirmation statement made on 19 May 2020 with updates (3 pages)
3 April 2020Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 4 March 2020 (2 pages)
3 April 2020Termination of appointment of Sweetings Property Management Sweeting as a secretary on 4 March 2020 (1 page)
4 March 2020Registered office address changed from Sweetings Property Management 89 Bridge Road East Molesey KT8 9HH England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 March 2020 (1 page)
23 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
5 June 2019Director's details changed for Mr Timothy John Perks on 4 June 2019 (2 pages)
8 April 2019Termination of appointment of Bernard Casey as a director on 2 April 2019 (1 page)
8 April 2019Appointment of Miss Jacqueline Jean Irvine as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Mr Des Bulpett as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Mr Graham Paul Williams as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Miss Josephine Marjorie Agatha Smit as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Miss Riepke Gesina Buikema as a director on 2 April 2019 (2 pages)
8 April 2019Appointment of Mr Stephen Martyn Oades as a director on 2 April 2019 (2 pages)
19 October 2018Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Sweetings Property Management 89 Bridge Road East Molesey KT8 9HH on 19 October 2018 (1 page)
19 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 October 2018Appointment of Mr Timothy John Perks as a director on 11 October 2018 (2 pages)
5 June 2018Appointment of Sweetings Property Management Sweeting as a secretary on 4 October 2017 (2 pages)
5 June 2018Termination of appointment of Trinity Nominees (1) Limited as a secretary on 4 October 2017 (1 page)
5 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Termination of appointment of June Taylor as a director on 25 May 2017 (1 page)
25 May 2017Appointment of Mr Bernard Casey as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Bernard Casey as a director on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of June Taylor as a director on 25 May 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 66
(9 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 66
(9 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 66
(9 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 66
(9 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 66
(9 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 66
(9 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (9 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (9 pages)
22 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
22 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (9 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (32 pages)
9 June 2010Secretary's details changed for G C S Property Management Limited on 18 May 2010 (2 pages)
9 June 2010Secretary's details changed for G C S Property Management Limited on 18 May 2010 (2 pages)
9 June 2010Director's details changed for June Taylor on 18 May 2010 (2 pages)
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (32 pages)
9 June 2010Director's details changed for June Taylor on 18 May 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 19/05/09; full list of members (6 pages)
23 June 2009Return made up to 19/05/09; full list of members (6 pages)
4 June 2009Capitals not rolled up (2 pages)
4 June 2009Capitals not rolled up (2 pages)
28 May 2009Capitals not rolled up (10 pages)
28 May 2009Capitals not rolled up (10 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (9 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (3 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (2 pages)
21 May 2009Capitals not rolled up (9 pages)
21 May 2009Capitals not rolled up (3 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 March 2009Appointment terminated director derek bulpett (1 page)
3 March 2009Appointment terminated director derek bulpett (1 page)
16 December 2008Secretary's change of particulars / g c s property management LIMITED / 16/12/2008 (1 page)
16 December 2008Secretary's change of particulars / g c s property management LIMITED / 16/12/2008 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
28 July 2008Return made up to 19/05/08; full list of members (9 pages)
28 July 2008Return made up to 19/05/08; full list of members (9 pages)
17 July 2008Gbp nc 3/66\01/07/08 (1 page)
17 July 2008Gbp nc 3/66\01/07/08 (1 page)
17 July 2008Return made up to 19/05/07; full list of members (10 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2008Return made up to 19/05/07; full list of members (10 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2008Appointment terminated director susan harris (1 page)
1 April 2008Appointment terminated director susan harris (1 page)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
17 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
12 June 2006Return made up to 19/05/06; full list of members (2 pages)
12 June 2006Return made up to 19/05/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
25 August 2005Return made up to 19/05/05; full list of members; amend (6 pages)
25 August 2005Return made up to 19/05/05; full list of members; amend (6 pages)
22 July 2005Return made up to 19/05/05; full list of members (7 pages)
22 July 2005Return made up to 19/05/05; full list of members (7 pages)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
19 May 2004Incorporation (35 pages)
19 May 2004Incorporation (35 pages)