About

Registered Number: 02500360
Date of Incorporation: 09/05/1990 (34 years ago)
Company Status: Active
Registered Address: 7 St. Georges Yard, Castle Street, Farnham, Surrey, GU9 7LW,

 

The Sandhurst (Farnham) Management Company Ltd was registered on 09 May 1990 with its registered office in Farnham in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are Arthurs, Allan Charles, Arthurs, Allan Charles, Hollman, Reginald Stephen, Mansell, Claire Louise, Matthews, Joanna Katherine, Allen, Jane Hazel, Dalton, Vanessa Claire, Fowles, David Stephen, Hall, Elizabeth, Vernon, Colin Alan, Allen, Jane Hazel, Brown, Kerry Ann, Charman, Duncan, Donlon, Helen Brigid Ann, Gammon, Stewart Mark, Harman, Sarah, Herbert, Jonathan Paul, Knight, Michael, Lewington, William Edward, Painter, Alison Katherine, Peach, Louise Amanda Clare, Peach, Matthew James, Pickering, Tracy, Reeve, Andrew James, Robins, Philip Martin, Searle, Deborah Jane, Smith, Joanne Edith, Tharby, William Howard, Walder, Martin John, Whitaker, Amy Caroline. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARTHURS, Allan Charles 30 April 2012 - 1
HOLLMAN, Reginald Stephen 20 September 2007 - 1
MANSELL, Claire Louise 10 May 2007 - 1
MATTHEWS, Joanna Katherine 04 December 1999 - 1
ALLEN, Jane Hazel 10 May 2003 26 October 2015 1
BROWN, Kerry Ann 31 January 1996 25 January 2002 1
CHARMAN, Duncan 17 October 1995 07 February 2001 1
DONLON, Helen Brigid Ann 07 February 2001 10 May 2015 1
GAMMON, Stewart Mark 10 May 2003 01 February 2012 1
HARMAN, Sarah 07 February 2001 09 November 2001 1
HERBERT, Jonathan Paul 17 October 1995 22 August 2003 1
KNIGHT, Michael 13 June 2013 05 October 2015 1
LEWINGTON, William Edward N/A 21 October 1993 1
PAINTER, Alison Katherine 28 January 1996 07 February 2001 1
PEACH, Louise Amanda Clare 10 May 2003 10 May 2007 1
PEACH, Matthew James 10 May 2003 10 May 2007 1
PICKERING, Tracy 10 May 1997 24 November 2003 1
REEVE, Andrew James 07 February 2001 10 May 2007 1
ROBINS, Philip Martin 17 October 1995 10 October 1996 1
SEARLE, Deborah Jane 31 October 1993 11 June 1997 1
SMITH, Joanne Edith 07 February 2001 01 July 2002 1
THARBY, William Howard 22 August 2003 04 July 2007 1
WALDER, Martin John 02 January 1996 20 September 1999 1
WHITAKER, Amy Caroline 22 August 2003 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
ARTHURS, Allan Charles 14 May 2015 - 1
ALLEN, Jane Hazel 11 November 2014 14 May 2015 1
DALTON, Vanessa Claire 01 November 1993 04 May 1994 1
FOWLES, David Stephen 16 February 2012 11 November 2014 1
HALL, Elizabeth 04 May 1994 17 October 1995 1
VERNON, Colin Alan N/A 21 October 1993 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 18 February 2016
AD01 - Change of registered office address 13 October 2015
AR01 - Annual Return 22 June 2015
AP03 - Appointment of secretary 19 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 11 March 2015
TM01 - Termination of appointment of director 12 November 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 30 June 2014
CH03 - Change of particulars for secretary 25 June 2014
CH01 - Change of particulars for director 25 June 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 01 March 2012
AP03 - Appointment of secretary 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
CH01 - Change of particulars for director 24 February 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 01 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 December 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 26 May 2005
AA - Annual Accounts 24 January 2005
363a - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
AA - Annual Accounts 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
363a - Annual Return 09 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 11 November 2002
363a - Annual Return 08 May 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 30 November 2001
363a - Annual Return 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 25 June 2001
288c - Notice of change of directors or secretaries or in their particulars 25 June 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
AA - Annual Accounts 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
363a - Annual Return 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
AA - Annual Accounts 21 March 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363a - Annual Return 14 May 1999
AA - Annual Accounts 22 December 1998
363a - Annual Return 18 May 1998
AA - Annual Accounts 09 January 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
363a - Annual Return 28 May 1997
AA - Annual Accounts 11 March 1997
288a - Notice of appointment of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
363a - Annual Return 26 November 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288 - N/A 17 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 06 March 1996
363x - Annual Return 14 July 1995
287 - Change in situation or address of Registered Office 14 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
AA - Annual Accounts 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
288 - N/A 24 November 1993
288 - N/A 24 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
288 - N/A 16 November 1993
363a - Annual Return 05 November 1993
287 - Change in situation or address of Registered Office 21 October 1993
AA - Annual Accounts 04 April 1993
AA - Annual Accounts 29 March 1993
363b - Annual Return 08 December 1992
NEWINC - New incorporation documents 09 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.