SANDOWN COURT LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 05081765
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address MID DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Termination of appointment of Heather Dawn Clayson as a director on 12 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SANDOWN COURT LIMITED are www.sandowncourt.co.uk, and www.sandown-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Sandown Court Limited is a Private Limited Company. The company registration number is 05081765. Sandown Court Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Sandown Court Limited is Mid Day Court 30 Brighton Road Sutton Surrey Sm2 5bn. . CENTRO PLC is a Secretary of the company. BEN-DAOUD, Marguerita Elizabeth is a Director of the company. PITCHFORTH, James Michael is a Director of the company. PRENTICE, Celia is a Director of the company. Secretary JONES, Judith Catharine has been resigned. Secretary LOBO, Ninette Edith has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director BOWALL, Judith has been resigned. Director CLAYSON, Heather Dawn has been resigned. Director FLETCHER, Jill Margaret has been resigned. Director HUMBER, John Charles has been resigned. Director LAVERY, Patrick Thomas has been resigned. Director LOBO, Ninette Edith has been resigned. Director MCGREGOR, Nigel has been resigned. Director PITCHFORD, James Michael has been resigned. Director PITCHFORTH, James Michael has been resigned. Director SMALLMAN, Gillian has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CENTRO PLC
Appointed Date: 01 February 2008

Director
BEN-DAOUD, Marguerita Elizabeth
Appointed Date: 26 October 2010
81 years old

Director
PITCHFORTH, James Michael
Appointed Date: 07 January 2014
67 years old

Director
PRENTICE, Celia
Appointed Date: 26 October 2010
64 years old

Resigned Directors

Secretary
JONES, Judith Catharine
Resigned: 31 January 2008
Appointed Date: 20 August 2004

Secretary
LOBO, Ninette Edith
Resigned: 20 August 2004
Appointed Date: 23 March 2004

Secretary
STL SECRETARIES LTD
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Director
BOWALL, Judith
Resigned: 24 October 2009
Appointed Date: 11 December 2006
72 years old

Director
CLAYSON, Heather Dawn
Resigned: 12 January 2017
Appointed Date: 21 November 2012
81 years old

Director
FLETCHER, Jill Margaret
Resigned: 28 February 2006
Appointed Date: 23 March 2004
64 years old

Director
HUMBER, John Charles
Resigned: 15 April 2009
Appointed Date: 11 December 2006
52 years old

Director
LAVERY, Patrick Thomas
Resigned: 01 November 2007
Appointed Date: 11 December 2006
46 years old

Director
LOBO, Ninette Edith
Resigned: 26 October 2010
Appointed Date: 23 March 2004
75 years old

Director
MCGREGOR, Nigel
Resigned: 30 September 2011
Appointed Date: 26 October 2010
57 years old

Director
PITCHFORD, James Michael
Resigned: 29 December 2009
Appointed Date: 23 February 2009
67 years old

Director
PITCHFORTH, James Michael
Resigned: 11 December 2007
Appointed Date: 23 March 2004
67 years old

Director
SMALLMAN, Gillian
Resigned: 03 October 2013
Appointed Date: 11 December 2006
59 years old

Director
STL DIRECTORS LTD
Resigned: 23 March 2004
Appointed Date: 23 March 2004

SANDOWN COURT LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
13 Jan 2017
Termination of appointment of Heather Dawn Clayson as a director on 12 January 2017
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
26 Apr 2004
New secretary appointed
26 Apr 2004
New director appointed
26 Apr 2004
Secretary resigned
26 Apr 2004
Director resigned
23 Mar 2004
Incorporation