SANDCASTLES (POOLE) MANAGEMENT CO LIMITED

27 Mortimer Street, London, W1T 3BL, England
StatusACTIVE
Company No.02903679
CategoryPrivate Limited Company
Incorporated02 Mar 1994
Age30 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SANDCASTLES (POOLE) MANAGEMENT CO LIMITED is an active private limited company with number 02903679. It was incorporated 30 years, 3 months, 1 day ago, on 02 March 1994. The company address is 27 Mortimer Street, London, W1T 3BL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Cooke

Change date: 2023-08-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-25

Psc name: Mr Ian James Cooke

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Change to a person with significant control without name date

Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Ian James Cooke

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 22 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian James Cooke

Change date: 2020-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029036790003

Charge creation date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029036790001

Charge creation date: 2017-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-22

Charge number: 029036790002

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-14

Psc name: Mr Ian James Cooke

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

New address: 27 Mortimer Street London W1T 3BL

Old address: 10 Bridge Street Christchurch BH23 1EF England

Change date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Old address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX

New address: 10 Bridge Street Christchurch BH23 1EF

Change date: 2017-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2016

Action Date: 28 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-28

Officer name: Mr Ian James Cooke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 28 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Cooke

Change date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-10

Old address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: 16 Brownsea Road Poole Dorset BH13 7QP United Kingdom

Change date: 2014-02-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-02-01

Officer name: Foxes Property Management Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: C/O Sandbanks Property Solutions Sea Fever 16 Brownsea Road Poole Dorset BH13 7QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: C/O Foxes Property Managenent Ltd 6 Poole Hill Bournemouth Dorset BH2 5PS

Change date: 2013-02-04

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Foxes Property Management Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2012

Action Date: 28 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-28

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Miers

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Cooke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2011

Action Date: 28 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-28

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hool

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Perkins

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Anthony Miers

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Howard Hool

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2010

Action Date: 28 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2010

Action Date: 28 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-28

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2008

Action Date: 28 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-28

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2007

Action Date: 28 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-28

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2007

Action Date: 28 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-28

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2006

Action Date: 28 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-28

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 02/02/06 from: 78 castle lane west bournemouth dorset BH9 3JU

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2005

Action Date: 28 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-28

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2003

Action Date: 28 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-28

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 28/09/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 17/04/03 from: meriden merley park road ashington wimborne dorset BH21 3DD

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 17 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

APM DELIVERIES LIMITED

EDEN VILLA,SOUTH HETTON,DH6 2SY

Number:04678927
Status:ACTIVE
Category:Private Limited Company

BALUSTRADE SOLUTIONS LTD

3 WILDWOOD CLOSE,BURY,BL0 9SF

Number:08876353
Status:ACTIVE
Category:Private Limited Company

COLESHILL IND LLP

UNIT 2 TYSELEY PARK,BIRMINGHAM,B11 2DF

Number:OC379500
Status:ACTIVE
Category:Limited Liability Partnership

HQC HOLDINGS LTD

623 MOOR ROAD,NOTTINGHAM,NG6 8SZ

Number:11799906
Status:ACTIVE
Category:Private Limited Company

LANDLORD TO LANDLORD SALES LIMITED

CAVENDISH SUITE THE SAXON CENTRE,CHRISTCHURCH,BH23 1PZ

Number:07349018
Status:ACTIVE
Category:Private Limited Company

SOLUSNET LIMITED

19 SEYMOUR PLACE,LONDON,W1H 5BG

Number:08466901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source