THE SANDFORD RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE SANDFORD RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03006463

Incorporation date

05/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandford Barn Sandford Lane, Woodley, Reading, Berkshire RG5 4TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon08/01/2026
Termination of appointment of Susan Catherine King as a director on 2026-01-04
dot icon08/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/08/2025
Director's details changed for Sarah Joanne Armitage on 2025-08-05
dot icon05/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon21/11/2018
Appointment of Mrs Susan Catherine King as a director on 2018-11-21
dot icon18/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon01/11/2016
Total exemption full accounts made up to 2016-01-31
dot icon27/06/2016
Termination of appointment of John Lewis Stephens as a director on 2016-06-23
dot icon08/01/2016
Annual return made up to 2016-01-05 no member list
dot icon17/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon11/01/2015
Annual return made up to 2015-01-05 no member list
dot icon02/09/2014
Total exemption full accounts made up to 2014-01-31
dot icon28/08/2014
Termination of appointment of Sara Jane Dobson as a director on 2014-08-14
dot icon28/08/2014
Appointment of Mr John Lewis Stephens as a director on 2014-08-14
dot icon09/01/2014
Annual return made up to 2014-01-05 no member list
dot icon08/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon24/02/2013
Director's details changed for Allison Kathryn Green on 2013-02-24
dot icon08/02/2013
Termination of appointment of David Green as a director
dot icon09/01/2013
Annual return made up to 2013-01-05 no member list
dot icon11/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon08/01/2012
Annual return made up to 2012-01-05 no member list
dot icon05/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon08/01/2011
Annual return made up to 2011-01-05 no member list
dot icon31/08/2010
Total exemption full accounts made up to 2010-01-31
dot icon16/01/2010
Annual return made up to 2010-01-05 no member list
dot icon16/01/2010
Director's details changed for David Edwin Green on 2010-01-05
dot icon16/01/2010
Director's details changed for Sara Jane Dobson on 2010-01-05
dot icon16/01/2010
Director's details changed for Gillian Clare Clennett on 2010-01-05
dot icon16/01/2010
Director's details changed for Allison Kathryn Green on 2010-01-05
dot icon16/01/2010
Director's details changed for Sarah Joanne Armitage on 2010-01-05
dot icon24/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon12/01/2009
Annual return made up to 05/01/09
dot icon28/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon21/01/2008
Annual return made up to 05/01/08
dot icon20/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/01/2007
Annual return made up to 05/01/07
dot icon13/11/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/01/2006
Annual return made up to 05/01/06
dot icon14/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon18/01/2005
Annual return made up to 05/01/05
dot icon15/10/2004
Total exemption full accounts made up to 2004-01-31
dot icon18/01/2004
Annual return made up to 05/01/04
dot icon12/11/2003
New director appointed
dot icon16/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon31/01/2003
Annual return made up to 05/01/03
dot icon02/07/2002
Total exemption full accounts made up to 2002-01-31
dot icon16/01/2002
Annual return made up to 05/01/02
dot icon28/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
Annual return made up to 05/01/01
dot icon23/10/2000
Full accounts made up to 2000-01-31
dot icon12/01/2000
Annual return made up to 05/01/00
dot icon21/10/1999
Full accounts made up to 1999-01-31
dot icon29/01/1999
Annual return made up to 05/01/99
dot icon09/10/1998
Full accounts made up to 1998-01-31
dot icon02/01/1998
Annual return made up to 05/01/98
dot icon18/11/1997
Full accounts made up to 1997-01-31
dot icon25/01/1997
Annual return made up to 05/01/97
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon27/10/1996
New secretary appointed
dot icon27/10/1996
New director appointed
dot icon27/10/1996
Secretary resigned
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Director resigned
dot icon27/10/1996
Registered office changed on 27/10/96 from: 47 castle street reading RG1 7SR
dot icon05/03/1996
Accounts for a dormant company made up to 1996-01-31
dot icon11/01/1996
Annual return made up to 05/01/96
dot icon25/01/1995
Director resigned;new director appointed
dot icon25/01/1995
Director resigned;new director appointed
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon05/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Timothy Peter
Director
23/10/1996 - Present
6
Lee, Sarah Joanne
Director
23/10/1996 - Present
1
Green, Allison Kathryn
Director
14/11/1996 - Present
-
Clennett, Gillian Clare
Director
23/10/1996 - Present
-
King, Susan Catherine
Director
21/11/2018 - 04/01/2026
-

Persons with Significant Control

1
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 THE SANDFORD RESIDENTS COMPANY LIMITED

THE SANDFORD RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 05/01/1995 with the registered office located at Sandford Barn Sandford Lane, Woodley, Reading, Berkshire RG5 4TB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE SANDFORD RESIDENTS COMPANY LIMITED?

toggle

THE SANDFORD RESIDENTS COMPANY LIMITED is currently Active. It was registered on 05/01/1995 .

Where is THE SANDFORD RESIDENTS COMPANY LIMITED located?

toggle

THE SANDFORD RESIDENTS COMPANY LIMITED is registered at Sandford Barn Sandford Lane, Woodley, Reading, Berkshire RG5 4TB.

What does THE SANDFORD RESIDENTS COMPANY LIMITED do?

toggle

THE SANDFORD RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE SANDFORD RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Susan Catherine King as a director on 2026-01-04.