SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05474659

Incorporation date

08/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2005)
dot icon16/04/2026
Termination of appointment of Janette Du Plessis as a secretary on 2026-04-01
dot icon16/04/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-04-01
dot icon16/04/2026
Registered office address changed from C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-04-16
dot icon30/03/2026
Appointment of Ms Bianca Mary Meumann as a director on 2026-03-23
dot icon29/03/2026
Appointment of Mr Miro David Plueckebaum as a director on 2026-03-23
dot icon11/11/2025
Confirmation statement made on 2025-10-03 with updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/03/2025
Termination of appointment of Diana Pincott as a director on 2025-03-17
dot icon24/03/2025
Termination of appointment of Michael Lewis Pincott as a director on 2025-03-17
dot icon24/03/2025
Termination of appointment of Diana Pincott as a secretary on 2025-03-17
dot icon24/03/2025
Appointment of Mrs Janette Du Plessis as a secretary on 2025-03-18
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon25/09/2024
Termination of appointment of Managed Partnerships Ltd as a secretary on 2024-09-24
dot icon25/09/2024
Appointment of Mrs Diana Pincott as a secretary on 2024-09-24
dot icon17/09/2024
Registered office address changed from , C/O Butt Miller Tuscam Way, Camberley, GU15 3YY, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2024-09-17
dot icon17/09/2024
Registered office address changed from , C/O Butt Miller 1, Tuscam Way, Camberley, GU15 3YY, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2024-09-17
dot icon16/09/2024
Registered office address changed from , C/O Managed Partnerships Unit 50 Childerditch Industrial Park, Childerditch Hall Drive, Brentwood, Essex, CM13 3HD, United Kingdom to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2024-09-16
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon08/03/2024
Appointment of Mrs Janette Du Plessis as a director on 2024-03-08
dot icon06/03/2024
Registered office address changed from , PO Box Pobox13521, C/O Managed Partnerships Ltd Brentwood, Essex, CM14 9WG, United Kingdom to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2024-03-06
dot icon20/02/2024
Registered office address changed from , C/O Managed Partnerships Ltd 124 City Road, London, EC1V 2NX, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2024-02-20
dot icon25/07/2023
Registered office address changed from , Unit 50 Childerditch Industrial Estate, Brentwood, Essex, CM13 3HD, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2023-07-25
dot icon19/07/2023
Registered office address changed from , C/O Dunwells 234 High Road, Chadwell Heath, Romford, Essex, RM6 6AP, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2023-07-19
dot icon19/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon28/04/2023
Registered office address changed from , 73 Woodhill Park, Pembury, Tunbridge Wells, TN2 4NP, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2023-04-28
dot icon28/04/2023
Termination of appointment of Janette Du Plessis as a director on 2023-04-28
dot icon28/04/2023
Appointment of Managed Partnerships Ltd as a secretary on 2023-04-28
dot icon28/04/2023
Appointment of Mr Ian Richards as a director on 2023-04-28
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Termination of appointment of John Labrum as a secretary on 2023-02-01
dot icon02/06/2021
Registered office address changed from , 77 Bohemia Road, St. Leonards-on-Sea, East Sussex, TN37 6RJ, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2021-06-02
dot icon26/11/2020
Registered office address changed from , Sandringham Court 107 Sandringham Road, London, E8 2LL, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2020-11-26
dot icon30/07/2020
Registered office address changed from , 5-6 George Street, St. Albans, AL3 4ER, England to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2020-07-30
dot icon08/11/2019
Registered office address changed from , Rosevale Margery Lane, Lower Kingswood, Tadworth, Surrey, KT20 7BG to C/O Butt Miller 1, Minster Court Tuscam Way Camberley GU15 3YY on 2019-11-08
dot icon17/08/2010
Registered office address changed from , Takeley Manor Upland Road, Epping Upland, Epping, Essex, CM16 6PB on 2010-08-17
dot icon25/06/2008
Registered office changed on 25/06/2008 from, takeley manor, upland road, epping upland, epping, essex, CM16 6PB
dot icon27/06/2006
Registered office changed on 27/06/06 from:\takeley manor, upland road, epping, essex CM16 6PB
dot icon30/06/2005
Registered office changed on 30/06/05 from:\14-18 city road, cardiff, CF24 3DL
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2026 - Present
2829
Richards, Ian
Director
28/04/2023 - Present
2
7SIDE NOMINEES LIMITED
Corporate Director
08/06/2005 - 08/06/2005
1252
7SIDE SECRETARIAL LIMITED
Nominee Secretary
08/06/2005 - 08/06/2005
117
Pincott, Michael Lewis
Director
07/09/2020 - 17/03/2025
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED

SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2005 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?

toggle

SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2005 .

Where is SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for SANDRINGHAM COURT (49 CECILIA ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Janette Du Plessis as a secretary on 2026-04-01.