SANDCASTLES (POOLE) MANAGEMENT CO LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 02903679
Status Active
Incorporation Date 2 March 1994
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, ENGLAND, BH23 1EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 28 September 2016; Confirmation statement made on 31 January 2017 with updates; Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX to 10 Bridge Street Christchurch BH23 1EF on 23 March 2017. The most likely internet sites of SANDCASTLES (POOLE) MANAGEMENT CO LIMITED are www.sandcastlespoolemanagementco.co.uk, and www.sandcastles-poole-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandcastles Poole Management Co Limited is a Private Limited Company. The company registration number is 02903679. Sandcastles Poole Management Co Limited has been working since 02 March 1994. The present status of the company is Active. The registered address of Sandcastles Poole Management Co Limited is 10 Bridge Street Christchurch England Bh23 1ef. . COOKE, Ian James is a Director of the company. Secretary HOWLING, Richard John has been resigned. Secretary SHAW, Anthony John has been resigned. Secretary SHAW, Peter William has been resigned. Secretary TIMBERLAKE, Brenda Evelyn has been resigned. Secretary D D MANAGEMENT COMPANY LIMITED has been resigned. Secretary FOXES PROPERTY MANAGEMENT LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOPER, Tim has been resigned. Director HASTINGS, Claire has been resigned. Director HOOL, Peter Howard has been resigned. Director HOWLING, Richard John has been resigned. Director HOWLING, Shirley Maureen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MIERS, Keith Anthony has been resigned. Director MITCHELL, Edmund David has been resigned. Director OAKLEY, Alan Edward has been resigned. Director PERKINS, Keith has been resigned. Director SHAW, Anthony John has been resigned. Director SHAW, Janet Elizabeth has been resigned. Director SHAW, Pauline Mary has been resigned. Director SHAW, Peter William has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOKE, Ian James
Appointed Date: 01 August 2012
59 years old

Resigned Directors

Secretary
HOWLING, Richard John
Resigned: 10 January 1997
Appointed Date: 11 August 1994

Secretary
SHAW, Anthony John
Resigned: 26 April 2002
Appointed Date: 01 March 2000

Secretary
SHAW, Peter William
Resigned: 01 March 2000
Appointed Date: 10 January 1997

Secretary
TIMBERLAKE, Brenda Evelyn
Resigned: 11 August 1994
Appointed Date: 23 February 1994

Secretary
D D MANAGEMENT COMPANY LIMITED
Resigned: 01 January 2006
Appointed Date: 26 October 2002

Secretary
FOXES PROPERTY MANAGEMENT LTD
Resigned: 01 February 2013
Appointed Date: 01 January 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
COOPER, Tim
Resigned: 29 September 2006
Appointed Date: 27 September 2003
74 years old

Director
HASTINGS, Claire
Resigned: 01 November 2006
Appointed Date: 26 October 2002
52 years old

Director
HOOL, Peter Howard
Resigned: 08 August 2011
Appointed Date: 04 March 2011
80 years old

Director
HOWLING, Richard John
Resigned: 10 January 1997
Appointed Date: 11 August 1994
93 years old

Director
HOWLING, Shirley Maureen
Resigned: 10 January 1997
Appointed Date: 11 August 1994
90 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 1994
Appointed Date: 02 March 1994

Director
MIERS, Keith Anthony
Resigned: 01 October 2012
Appointed Date: 04 March 2011
71 years old

Director
MITCHELL, Edmund David
Resigned: 11 August 1994
Appointed Date: 23 February 1994
71 years old

Director
OAKLEY, Alan Edward
Resigned: 13 October 2003
Appointed Date: 26 October 2002
86 years old

Director
PERKINS, Keith
Resigned: 26 April 2011
Appointed Date: 29 September 2006
76 years old

Director
SHAW, Anthony John
Resigned: 26 April 2002
Appointed Date: 11 August 1994
84 years old

Director
SHAW, Janet Elizabeth
Resigned: 26 April 2002
Appointed Date: 11 August 1994
78 years old

Director
SHAW, Pauline Mary
Resigned: 01 March 2000
Appointed Date: 10 January 1997
90 years old

Director
SHAW, Peter William
Resigned: 01 March 2000
Appointed Date: 10 January 1997
88 years old

Persons With Significant Control

Mr Ian James Cooke
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDCASTLES (POOLE) MANAGEMENT CO LIMITED Events

30 May 2017
Total exemption small company accounts made up to 28 September 2016
27 Mar 2017
Confirmation statement made on 31 January 2017 with updates
23 Mar 2017
Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX to 10 Bridge Street Christchurch BH23 1EF on 23 March 2017
08 Jun 2016
Accounts for a dormant company made up to 28 September 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 98

...
... and 83 more events
16 Sep 1994
Registered office changed on 16/09/94 from: 67A west quay road poole BH15 1JB

09 Mar 1994
Registered office changed on 09/03/94 from: 84 temple chambers temple avenue london EC4Y ohp

09 Mar 1994
Secretary resigned;new secretary appointed;director resigned

09 Mar 1994
New director appointed

02 Mar 1994
Incorporation