About

Registered Number: 02930025
Date of Incorporation: 18/05/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: Goldlay House 114 Parkway, Chelmsford, Essex, CM2 7PR

 

Sandringham Place M.C. Ltd was founded on 18 May 1994 with its registered office in Essex. This organisation has 9 directors listed as Booth, Henry John, Gillam, Vivian, Bignell, Matthew Robert George, Brown, Jaqueline Ann, Corfield, Susan Elaine, Hill, Graeme Rex, Mcsweeney, Thomas, Seager, David, Woodyard, Tracey Jean in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Henry John 25 August 1998 - 1
BIGNELL, Matthew Robert George 11 December 2000 04 June 2005 1
BROWN, Jaqueline Ann 03 September 1997 25 August 1998 1
CORFIELD, Susan Elaine 03 September 1997 25 August 1998 1
HILL, Graeme Rex 03 September 1997 01 February 2006 1
MCSWEENEY, Thomas 25 May 1995 20 September 1997 1
SEAGER, David 25 May 1995 01 July 1997 1
WOODYARD, Tracey Jean 03 September 1997 25 August 1998 1
Secretary Name Appointed Resigned Total Appointments
GILLAM, Vivian 25 May 1995 31 March 1996 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 March 2020
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 28 May 2012
CH04 - Change of particulars for corporate secretary 28 May 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 14 May 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 27 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 14 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 28 May 2003
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 29 March 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 10 March 1999
288a - Notice of appointment of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 02 September 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 27 April 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 16 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
363s - Annual Return 15 June 1996
288 - N/A 18 April 1996
287 - Change in situation or address of Registered Office 18 April 1996
288 - N/A 03 April 1996
AA - Annual Accounts 14 December 1995
363s - Annual Return 29 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 05 June 1995
287 - Change in situation or address of Registered Office 05 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1994
NEWINC - New incorporation documents 18 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.