Company Name175 Sandbanks Road Management Company Limited
Company StatusActive
Company Number08231984
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 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 NameMs Susan Elaine MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleAir Crew
Country of ResidenceEngland
Correspondence AddressLe Chalet 197c Queens Road
Wimbledon
London
SW19 8NX
Director NameMrs Barbara Wilkinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleHuman Resources Superviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Clusters View 175 Sandbanks Road
Whitecliff
Poole
Dorset
BH14 8EJ
Director NameMiss Bhavani Jacinta James
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLe Chalet 197c Queens Road
Wimbledon
London
SW19 8NX
Director NameMr Simon Daniel Davies
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2016(4 years after company formation)
Appointment Duration7 years, 5 months
RoleSenior Account Director, It Sector
Country of ResidenceUnited Kingdom
Correspondence Address3 Cluster Views, 175 Sandbanks Road
Whitecliff
Poole
Dorset
BH14 8EJ
Director NameAlan Crow
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Salterns Way
Lilliput
Poole
BH14 8JR
Director NameDean Crow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Salterns Way
Lilliput
Poole
BH14 8JR
Director NameMr Craig Forrest
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Beningfield Drive
St. Albans
Hertfordshire
AL2 1UJ
Director NameMiss Bhavani Jacinta James
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 May 2015)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Beningfield Drive
St. Albans
Hertfordshire
AL2 1UJ
Secretary NameMr Arnold Goldberg
StatusResigned
Appointed31 March 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2016)
RoleCompany Director
Correspondence Address3 Beningfield Drive
St. Albans
Hertfordshire
AL2 1UJ
Director NameMrs Natalie Karen Leslie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(3 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 Beningfield Drive
St. Albans
Hertfordshire
AL2 1UJ
Director NameHumphries Kirk Services Limited (Corporation)
StatusResigned
Appointed17 January 2014(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 March 2014)
Correspondence Address40 High West Street
Dorchester
Dorset
DT1 1UR

Location

Registered AddressLe Chalet 197c Queens Road
Wimbledon
London
SW19 8NX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1A.d. Goldsmith & B.j. James
25.00%
Ordinary
1 at £1Craig Forrest & D.i. Cassel
25.00%
Ordinary
1 at £1S.e. McDonald
25.00%
Ordinary
1 at £1Simon Leslie
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

1 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
1 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
19 March 2023Termination of appointment of Susan Elaine Macdonald as a director on 19 March 2023 (1 page)
19 March 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
27 September 2022Appointment of Mrs Naomi Susannah Phelan as a director on 22 September 2022 (2 pages)
26 September 2022Termination of appointment of Simon Daniel Davies as a director on 22 September 2022 (1 page)
12 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
29 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 30 September 2018 (2 pages)
30 September 2017Micro company accounts made up to 30 September 2017 (2 pages)
30 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 30 September 2017 (2 pages)
14 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 October 2016Director's details changed for Mr Simon Daniel Daviews on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Simon Daniel Daviews as a director on 2 October 2016 (2 pages)
4 October 2016Appointment of Mr Simon Daniel Daviews as a director on 2 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Simon Daniel Daviews on 4 October 2016 (2 pages)
23 August 2016Termination of appointment of Arnold Goldberg as a secretary on 17 August 2016 (1 page)
23 August 2016Termination of appointment of Arnold Goldberg as a secretary on 17 August 2016 (1 page)
23 August 2016Appointment of Miss Bhavani Jacinta James as a director on 23 August 2016 (2 pages)
23 August 2016Registered office address changed from 3 Beningfield Drive St. Albans Hertfordshire AL2 1UJ to Le Chalet 197C Queens Road Wimbledon London SW19 8NX on 23 August 2016 (1 page)
23 August 2016Appointment of Miss Bhavani Jacinta James as a director on 23 August 2016 (2 pages)
23 August 2016Termination of appointment of Natalie Karen Leslie as a director on 17 August 2016 (1 page)
23 August 2016Termination of appointment of Natalie Karen Leslie as a director on 17 August 2016 (1 page)
23 August 2016Registered office address changed from 3 Beningfield Drive St. Albans Hertfordshire AL2 1UJ to Le Chalet 197C Queens Road Wimbledon London SW19 8NX on 23 August 2016 (1 page)
10 November 2015Micro company accounts made up to 30 September 2015 (3 pages)
10 November 2015Micro company accounts made up to 30 September 2015 (3 pages)
30 October 2015Appointment of Mrs Barbara Wilkinson as a director on 27 October 2015 (2 pages)
30 October 2015Appointment of Mrs Barbara Wilkinson as a director on 27 October 2015 (2 pages)
29 October 2015Termination of appointment of Craig Forrest as a director on 27 October 2015 (1 page)
29 October 2015Appointment of Mrs Natalie Karen Leslie as a director on 27 October 2015 (2 pages)
29 October 2015Termination of appointment of Craig Forrest as a director on 27 October 2015 (1 page)
29 October 2015Appointment of Mrs Natalie Karen Leslie as a director on 27 October 2015 (2 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(5 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 4
(5 pages)
13 May 2015Termination of appointment of Bhavani Jacinta James as a director on 11 May 2015 (1 page)
13 May 2015Termination of appointment of Bhavani Jacinta James as a director on 11 May 2015 (1 page)
15 January 2015Micro company accounts made up to 30 September 2014 (2 pages)
15 January 2015Micro company accounts made up to 30 September 2014 (2 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(5 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 4
(5 pages)
8 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 March 2014Appointment of Mr Arnold Goldberg as a secretary (2 pages)
31 March 2014Appointment of Mr Arnold Goldberg as a secretary (2 pages)
7 March 2014Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR on 7 March 2014 (1 page)
7 March 2014Termination of appointment of Humphries Kirk Services Limited as a director (1 page)
7 March 2014Termination of appointment of Humphries Kirk Services Limited as a director (1 page)
7 March 2014Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR on 7 March 2014 (1 page)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 February 2014Appointment of Humphries Kirk Services Limited as a director (2 pages)
4 February 2014Appointment of Humphries Kirk Services Limited as a director (2 pages)
20 January 2014Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
20 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 4
(3 pages)
20 January 2014Annual return made up to 27 September 2013 with a full list of shareholders (4 pages)
20 January 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 4
(3 pages)
9 January 2014Appointment of Miss Bhavani Jacinta James as a director (2 pages)
9 January 2014Appointment of Mr Craig Forrest as a director (2 pages)
9 January 2014Appointment of Ms Susan Elaine Macdonald as a director (2 pages)
9 January 2014Appointment of Mr Craig Forrest as a director (2 pages)
9 January 2014Appointment of Miss Bhavani Jacinta James as a director (2 pages)
9 January 2014Appointment of Ms Susan Elaine Macdonald as a director (2 pages)
16 December 2013Registered office address changed from C/O Humphries Kirk Llp 40 High West Street Dorchester Dorset DT1 1UR England on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from C/O Humphries Kirk Llp 40 High West Street Dorchester Dorset DT1 1UR England on 16 December 2013 (2 pages)
13 December 2013Registered office address changed from 3 Salterns Way Lilliput Poole BH14 8JR United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 3 Salterns Way Lilliput Poole BH14 8JR United Kingdom on 13 December 2013 (1 page)
13 November 2013Termination of appointment of Dean Crow as a director (2 pages)
13 November 2013Termination of appointment of Alan Crow as a director (2 pages)
13 November 2013Termination of appointment of Alan Crow as a director (2 pages)
13 November 2013Termination of appointment of Dean Crow as a director (2 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)