About

Registered Number: 05089931
Date of Incorporation: 31/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: MR R WILLIAMS, 120 High Street, Lee-On-The-Solent, Hampshire, PO13 9DB,

 

Based in Lee-On-The-Solent, Sandringham Lodge Management Ltd was registered on 31 March 2004, it's status in the Companies House registry is set to "Active". This organisation has 6 directors listed at Companies House. We don't know the number of employees at Sandringham Lodge Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFFMEISTER, Alan James 18 March 2013 - 1
THOMAS, Brian William 27 January 2006 - 1
WESTON, Peter 13 April 2010 - 1
DOBING, Geoffrey 27 January 2006 17 April 2006 1
SIMMILL, David 27 January 2006 17 December 2012 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Rory 01 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AA - Annual Accounts 11 March 2016
AP03 - Appointment of secretary 16 February 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 20 March 2013
AA - Annual Accounts 08 February 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 14 April 2009
363s - Annual Return 16 April 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
225 - Change of Accounting Reference Date 30 November 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 01 April 2005
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.