About

Registered Number: 03210900
Date of Incorporation: 12/06/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Corner Cottage 4 School Lane, East Garston, Hungerford, Berkshire, RG17 7HP

 

Having been setup in 1996, Sandyhills Management Company Ltd are based in Hungerford, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed in the Companies House registry. We do not know the number of employees at Sandyhills Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVIS-WHITE, Sheena Elizabeth 01 December 2019 - 1
GIBSON, Susan Jennifer 31 March 2015 - 1
TAME, Paul Arthur 01 February 2013 - 1
BEVIS-WHITE, Philip Thomas 11 June 2014 07 February 2015 1
SMITH, Michael John, Dr 02 November 2002 14 March 2015 1
STEVENS, Caroline Margaret 25 November 2000 11 November 2002 1
Secretary Name Appointed Resigned Total Appointments
TAME, Paul Arthur 01 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 22 January 2020
AP01 - Appointment of director 02 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 21 October 2017
PSC08 - N/A 01 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 26 June 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 16 March 2015
TM01 - Termination of appointment of director 07 February 2015
AR01 - Annual Return 09 July 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 12 June 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AD01 - Change of registered office address 28 October 2013
AR01 - Annual Return 08 July 2013
CH03 - Change of particulars for secretary 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH03 - Change of particulars for secretary 06 July 2013
AA - Annual Accounts 04 April 2013
AP03 - Appointment of secretary 15 February 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 11 July 2012
AD01 - Change of registered office address 11 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 14 September 2005
287 - Change in situation or address of Registered Office 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 10 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 06 August 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 19 May 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 21 February 2003
363s - Annual Return 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 14 May 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
287 - Change in situation or address of Registered Office 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 26 August 1999
363b - Annual Return 26 August 1999
363(287) - N/A 26 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
AA - Annual Accounts 02 May 1999
288b - Notice of resignation of directors or secretaries 10 August 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 29 August 1997
NEWINC - New incorporation documents 12 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.