SANDY BEACH FREEHOLDS LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1QU

Company number 00900135
Status Active
Incorporation Date 8 March 1967
Company Type Private Limited Company
Address STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 30 . The most likely internet sites of SANDY BEACH FREEHOLDS LIMITED are www.sandybeachfreeholds.co.uk, and www.sandy-beach-freeholds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Sandy Beach Freeholds Limited is a Private Limited Company. The company registration number is 00900135. Sandy Beach Freeholds Limited has been working since 08 March 1967. The present status of the company is Active. The registered address of Sandy Beach Freeholds Limited is Station House North Street Havant Hampshire Po9 1qu. . MC SECRETARIES LIMITED is a Secretary of the company. MCMAHON, Jason Guy Spencer is a Director of the company. STONE, John Peter is a Director of the company. TAYLOR, Derek Roy is a Director of the company. TRAVERS, Gregg is a Director of the company. Secretary DAVIES, Susan Ann has been resigned. Secretary RIVERS, Bernard has been resigned. Secretary SURMAN, Richard Christopher has been resigned. Secretary THOMAS, William John Robert has been resigned. Secretary THOMAS, William John Robert has been resigned. Director BRODERICK, Ronald John has been resigned. Director CONDUCT, Muriel Winifred has been resigned. Director DAVEY, Gordon William has been resigned. Director DAVIES, Colin Keith has been resigned. Director DOYLE, David Andrew has been resigned. Director EVERETT, Angela has been resigned. Director JAMES, Stephan Jonathan has been resigned. Director LOUTH DAVIES, Louis Amadeus has been resigned. Director NEWEY, Janice Theresa has been resigned. Director PHILLIPS, Amanda has been resigned. Director SURMAN, Rachel Claire has been resigned. Director SURMAN, Richard Christopher has been resigned. Director THOMAS, William John Robert has been resigned. Director TIERNEY, Paul Brian has been resigned. Director YOUNGMAN, James Edwin has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
MC SECRETARIES LIMITED
Appointed Date: 01 January 2006

Director
MCMAHON, Jason Guy Spencer
Appointed Date: 31 October 2012
59 years old

Director
STONE, John Peter
Appointed Date: 02 March 2010
76 years old

Director
TAYLOR, Derek Roy
Appointed Date: 05 March 2000
58 years old

Director
TRAVERS, Gregg
Appointed Date: 13 September 2015
59 years old

Resigned Directors

Secretary
DAVIES, Susan Ann
Resigned: 27 January 2000
Appointed Date: 27 February 1999

Secretary
RIVERS, Bernard
Resigned: 31 December 2005
Appointed Date: 04 February 2003

Secretary
SURMAN, Richard Christopher
Resigned: 07 February 1999
Appointed Date: 13 January 1998

Secretary
THOMAS, William John Robert
Resigned: 04 February 2003
Appointed Date: 28 January 2000

Secretary
THOMAS, William John Robert
Resigned: 26 January 1998

Director
BRODERICK, Ronald John
Resigned: 05 March 2000
103 years old

Director
CONDUCT, Muriel Winifred
Resigned: 17 January 1993
101 years old

Director
DAVEY, Gordon William
Resigned: 06 November 2008
94 years old

Director
DAVIES, Colin Keith
Resigned: 05 March 2000
83 years old

Director
DOYLE, David Andrew
Resigned: 01 July 2002
Appointed Date: 05 March 2000
59 years old

Director
EVERETT, Angela
Resigned: 23 January 1994
97 years old

Director
JAMES, Stephan Jonathan
Resigned: 31 August 2011
Appointed Date: 03 May 2007
59 years old

Director
LOUTH DAVIES, Louis Amadeus
Resigned: 03 May 2007
Appointed Date: 15 December 2003
89 years old

Director
NEWEY, Janice Theresa
Resigned: 03 February 2007
Appointed Date: 05 March 2000
68 years old

Director
PHILLIPS, Amanda
Resigned: 25 October 2012
Appointed Date: 03 May 2007
56 years old

Director
SURMAN, Rachel Claire
Resigned: 18 February 2011
Appointed Date: 07 February 1999
61 years old

Director
SURMAN, Richard Christopher
Resigned: 27 February 1999
Appointed Date: 09 December 1997
62 years old

Director
THOMAS, William John Robert
Resigned: 26 January 1998
99 years old

Director
TIERNEY, Paul Brian
Resigned: 01 January 2000
77 years old

Director
YOUNGMAN, James Edwin
Resigned: 12 September 1997
90 years old

SANDY BEACH FREEHOLDS LIMITED Events

07 Nov 2016
Confirmation statement made on 5 November 2016 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 30

09 Nov 2015
Appointment of Mr Gregg Travers as a director on 13 September 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 105 more events
10 Nov 1987
New director appointed

28 Oct 1986
Full accounts made up to 31 December 1985

28 Oct 1986
Annual return made up to 26/10/86

28 Oct 1986
Director resigned;new director appointed

08 Mar 1967
Certificate of incorporation