SANDSTONE COURT LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 5JJ

Company number 03196317
Status Active
Incorporation Date 9 May 1996
Company Type Private Limited Company
Address 127 HIGH STREET, HYTHE, KENT, CT21 5JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 23 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 13 ; Total exemption full accounts made up to 23 June 2015. The most likely internet sites of SANDSTONE COURT LIMITED are www.sandstonecourt.co.uk, and www.sandstone-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Westenhanger Rail Station is 2.7 miles; to Folkestone West Rail Station is 3 miles; to Folkestone Central Rail Station is 3.6 miles; to Shepherds Well Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandstone Court Limited is a Private Limited Company. The company registration number is 03196317. Sandstone Court Limited has been working since 09 May 1996. The present status of the company is Active. The registered address of Sandstone Court Limited is 127 High Street Hythe Kent Ct21 5jj. . KAFFRELL, Mary Christine is a Director of the company. KAFFRELL, Timothy Richard is a Director of the company. RIDDINGTON, Katy is a Director of the company. SULLIVAN, Joseph Timothy is a Director of the company. Secretary CHANDLER, Colin James has been resigned. Secretary NOTT, Pauline has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOLTON, Carolyn Rhoda has been resigned. Director BOYCE, Keith Terence has been resigned. Director COMBER, David George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director REID, June Lois has been resigned. Director REID, William Frank Donald has been resigned. Director RIDDINGTON, Robert has been resigned. The company operates in "Residents property management".


Current Directors

Director
KAFFRELL, Mary Christine
Appointed Date: 06 October 2014
82 years old

Director
KAFFRELL, Timothy Richard
Appointed Date: 06 October 2014
77 years old

Director
RIDDINGTON, Katy
Appointed Date: 06 October 2014
50 years old

Director
SULLIVAN, Joseph Timothy
Appointed Date: 06 October 2014
75 years old

Resigned Directors

Secretary
CHANDLER, Colin James
Resigned: 27 November 2012
Appointed Date: 02 March 2011

Secretary
NOTT, Pauline
Resigned: 02 March 2011
Appointed Date: 25 September 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 September 1996
Appointed Date: 09 May 1996

Director
BOLTON, Carolyn Rhoda
Resigned: 06 October 2014
Appointed Date: 18 December 2012
77 years old

Director
BOYCE, Keith Terence
Resigned: 01 March 2003
Appointed Date: 19 April 2002
82 years old

Director
COMBER, David George
Resigned: 28 February 2015
Appointed Date: 25 September 1996
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 July 1996
Appointed Date: 09 May 1996

Director
REID, June Lois
Resigned: 25 May 2012
Appointed Date: 28 November 2008
97 years old

Director
REID, William Frank Donald
Resigned: 28 November 2008
Appointed Date: 25 September 1996
108 years old

Director
RIDDINGTON, Robert
Resigned: 13 April 2015
Appointed Date: 08 December 2014
83 years old

SANDSTONE COURT LIMITED Events

01 Mar 2017
Total exemption full accounts made up to 23 June 2016
22 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 13

16 Dec 2015
Total exemption full accounts made up to 23 June 2015
27 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 13

22 Apr 2015
Termination of appointment of Robert Riddington as a director on 13 April 2015
...
... and 65 more events
09 Oct 1996
Director resigned
09 Oct 1996
Secretary resigned
09 Oct 1996
Registered office changed on 09/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Oct 1996
Company name changed woodpress LIMITED\certificate issued on 03/10/96
09 May 1996
Incorporation