SANDHURST AVENUE LIMITED
HOUSE SOUTH STREET IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3NU

Company number 05062775
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address C/O CHRISTCHURCH PROPERTY, COMPANY LIMITED INTERNATIONAL, HOUSE SOUTH STREET IPSWICH, SUFFOLK, IP1 3NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Second filing of AR01 previously delivered to Companies House made up to 3 March 2016. The most likely internet sites of SANDHURST AVENUE LIMITED are www.sandhurstavenue.co.uk, and www.sandhurst-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Sandhurst Avenue Limited is a Private Limited Company. The company registration number is 05062775. Sandhurst Avenue Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Sandhurst Avenue Limited is C O Christchurch Property Company Limited International House South Street Ipswich Suffolk Ip1 3nu. . HOLLAND, Martin John is a Secretary of the company. HOLLAND, Martin John is a Director of the company. PRENDERGAST, Daniel Peter is a Director of the company. Secretary MCCARTHY, Michael John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HARRIS, Anthony Charles has been resigned. Director MCCARTHY, Michael John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLLAND, Martin John
Appointed Date: 05 March 2004

Director
HOLLAND, Martin John
Appointed Date: 05 March 2004
51 years old

Director
PRENDERGAST, Daniel Peter
Appointed Date: 30 April 2004
50 years old

Resigned Directors

Secretary
MCCARTHY, Michael John
Resigned: 08 June 2005
Appointed Date: 08 June 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Director
HARRIS, Anthony Charles
Resigned: 08 June 2005
Appointed Date: 06 July 2004
51 years old

Director
MCCARTHY, Michael John
Resigned: 23 April 2008
Appointed Date: 08 June 2005
48 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 March 2004
Appointed Date: 03 March 2004

SANDHURST AVENUE LIMITED Events

23 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 3 March 2016
12 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 33 more events
12 Mar 2004
Registered office changed on 12/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Mar 2004
Registered office changed on 12/03/04 from: 44 upper belgrave road, clifton, bristol BS8 2XN
12 Mar 2004
Director resigned
12 Mar 2004
Secretary resigned
03 Mar 2004
Incorporation