SANDYHILLS MANAGEMENT COMPANY LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 7HP

Company number 03210900
Status Active
Incorporation Date 12 June 1996
Company Type Private Limited Company
Address CORNER COTTAGE 4 SCHOOL LANE, EAST GARSTON, HUNGERFORD, BERKSHIRE, RG17 7HP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 17 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SANDYHILLS MANAGEMENT COMPANY LIMITED are www.sandyhillsmanagementcompany.co.uk, and www.sandyhills-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Kintbury Rail Station is 6.1 miles; to Bedwyn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandyhills Management Company Limited is a Private Limited Company. The company registration number is 03210900. Sandyhills Management Company Limited has been working since 12 June 1996. The present status of the company is Active. The registered address of Sandyhills Management Company Limited is Corner Cottage 4 School Lane East Garston Hungerford Berkshire Rg17 7hp. The company`s financial liabilities are £3.84k. It is £-2.74k against last year. The cash in hand is £3.47k. It is £-2.91k against last year. And the total assets are £3.84k, which is £-2.74k against last year. TAME, Paul Arthur is a Secretary of the company. GIBSON, Susan Jennifer is a Director of the company. SHORT, Joanna is a Director of the company. TAME, Paul Arthur is a Director of the company. Secretary ASHBY, Michael Douglas has been resigned. Secretary CAPPER, Brian Stephen, Doctor has been resigned. Secretary SMITH, Michael John, Dr has been resigned. Secretary STEVENS, Caroline Margaret has been resigned. Director BEVIS-WHITE, Philip Thomas has been resigned. Director HAGGERTY, Thomas Charles has been resigned. Director LODDER, David Stuart Degge has been resigned. Director SMITH, Michael John, Dr has been resigned. Director STEVENS, Caroline Margaret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


sandyhills management company Key Finiance

LIABILITIES £3.84k
-42%
CASH £3.47k
-46%
TOTAL ASSETS £3.84k
-42%
All Financial Figures

Current Directors

Secretary
TAME, Paul Arthur
Appointed Date: 01 February 2013

Director
GIBSON, Susan Jennifer
Appointed Date: 31 March 2015
81 years old

Director
SHORT, Joanna
Appointed Date: 11 June 2014
58 years old

Director
TAME, Paul Arthur
Appointed Date: 01 February 2013
80 years old

Resigned Directors

Secretary
ASHBY, Michael Douglas
Resigned: 05 August 1998
Appointed Date: 12 June 1996

Secretary
CAPPER, Brian Stephen, Doctor
Resigned: 25 December 2000
Appointed Date: 06 August 1999

Secretary
SMITH, Michael John, Dr
Resigned: 01 March 2014
Appointed Date: 19 November 2002

Secretary
STEVENS, Caroline Margaret
Resigned: 11 November 2002
Appointed Date: 25 November 2000

Director
BEVIS-WHITE, Philip Thomas
Resigned: 07 February 2015
Appointed Date: 11 June 2014
79 years old

Director
HAGGERTY, Thomas Charles
Resigned: 03 March 2014
Appointed Date: 25 November 2000
67 years old

Director
LODDER, David Stuart Degge
Resigned: 25 December 2000
Appointed Date: 12 June 1996
77 years old

Director
SMITH, Michael John, Dr
Resigned: 14 March 2015
Appointed Date: 02 November 2002
91 years old

Director
STEVENS, Caroline Margaret
Resigned: 11 November 2002
Appointed Date: 25 November 2000
74 years old

SANDYHILLS MANAGEMENT COMPANY LIMITED Events

18 Apr 2017
Micro company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 17

26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 17

24 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 18

...
... and 66 more events
10 Aug 1998
Secretary resigned
22 Jun 1998
Return made up to 12/06/98; no change of members
02 Apr 1998
Accounts for a small company made up to 30 June 1997
29 Aug 1997
Return made up to 12/06/97; full list of members
12 Jun 1996
Incorporation