About

Registered Number: 02903679
Date of Incorporation: 02/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 27 Mortimer Street, London, W1T 3BL,

 

Established in 1994, Sandcastles (Poole) Management Co Ltd are based in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Ian James 01 August 2012 - 1
COOPER, Tim 27 September 2003 29 September 2006 1
HASTINGS, Claire 26 October 2002 01 November 2006 1
HOOL, Peter Howard 04 March 2011 08 August 2011 1
HOWLING, Shirley Maureen 11 August 1994 10 January 1997 1
MIERS, Keith Anthony 04 March 2011 01 October 2012 1
MITCHELL, Edmund David 23 February 1994 11 August 1994 1
OAKLEY, Alan Edward 26 October 2002 13 October 2003 1
PERKINS, Keith 29 September 2006 26 April 2011 1
SHAW, Anthony John 11 August 1994 26 April 2002 1
SHAW, Janet Elizabeth 11 August 1994 26 April 2002 1
SHAW, Pauline Mary 10 January 1997 01 March 2000 1
SHAW, Peter William 10 January 1997 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
D D MANAGEMENT COMPANY LIMITED 26 October 2002 01 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
PSC04 - N/A 27 May 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 27 June 2019
MR01 - N/A 28 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
MR01 - N/A 22 September 2017
MR01 - N/A 22 September 2017
PSC04 - N/A 13 September 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 20 July 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AD01 - Change of registered office address 10 February 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 20 February 2013
CH04 - Change of particulars for corporate secretary 20 February 2013
AD01 - Change of registered office address 20 February 2013
AD01 - Change of registered office address 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 30 November 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 09 December 2011
TM01 - Termination of appointment of director 08 August 2011
TM01 - Termination of appointment of director 17 May 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 09 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 24 February 2005
363s - Annual Return 21 January 2005
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
AA - Annual Accounts 11 November 2003
225 - Change of Accounting Reference Date 05 October 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 02 June 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 25 February 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 21 February 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 12 March 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 30 January 1998
RESOLUTIONS - N/A 17 April 1997
RESOLUTIONS - N/A 17 April 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 22 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 19 October 1994
288 - N/A 19 October 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1994
287 - Change in situation or address of Registered Office 16 September 1994
287 - Change in situation or address of Registered Office 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Outstanding

N/A

A registered charge 22 September 2017 Outstanding

N/A

A registered charge 22 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.