About

Registered Number: 05132888
Date of Incorporation: 19/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 69 Victoria Road, Surbiton, Surrey, KT6 4NX,

 

Sandringham Court (Twickenham) Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Heald, Robert Douglas Spencer, Buikema, Riepke Gesina, Irvine, Jacqueline Jean, Oades, Stephen Martyn, Perks, Timothy John, Williams, Graham Paul, Sweeting, Sweetings Property Management, Bulpett, Derek Robert, Bulpett, Des, Casey, Bernard, Harris, Susan, Sais, Monica Jean, Smit, Josephine Marjorie Agatha, Taylor, June at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUIKEMA, Riepke Gesina 02 April 2019 - 1
IRVINE, Jacqueline Jean 02 April 2019 - 1
OADES, Stephen Martyn 02 April 2019 - 1
PERKS, Timothy John 11 October 2018 - 1
WILLIAMS, Graham Paul 02 April 2019 - 1
BULPETT, Derek Robert 19 May 2004 08 February 2009 1
BULPETT, Des 02 April 2019 13 August 2020 1
CASEY, Bernard 25 May 2017 02 April 2019 1
HARRIS, Susan 23 August 2006 22 February 2008 1
SAIS, Monica Jean 23 August 2006 06 August 2007 1
SMIT, Josephine Marjorie Agatha 23 August 2006 06 August 2007 1
TAYLOR, June 23 August 2006 25 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Robert Douglas Spencer 04 March 2020 - 1
SWEETING, Sweetings Property Management 04 October 2017 04 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 13 August 2020
CS01 - N/A 20 May 2020
AP03 - Appointment of secretary 03 April 2020
TM02 - Termination of appointment of secretary 03 April 2020
AD01 - Change of registered office address 04 March 2020
AA - Annual Accounts 23 July 2019
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 19 October 2018
AP01 - Appointment of director 19 October 2018
AD01 - Change of registered office address 19 October 2018
CS01 - N/A 05 June 2018
AP03 - Appointment of secretary 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 15 October 2015
AP04 - Appointment of corporate secretary 15 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 May 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 21 May 2012
AA01 - Change of accounting reference date 22 February 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
287 - Change in situation or address of Registered Office 09 October 2008
363s - Annual Return 28 July 2008
RESOLUTIONS - N/A 17 July 2008
363s - Annual Return 17 July 2008
123 - Notice of increase in nominal capital 17 July 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 31 March 2008
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 25 August 2005
363s - Annual Return 22 July 2005
287 - Change in situation or address of Registered Office 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 19 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.