Company NameSandringham Place M.C. Limited
DirectorsHenry John Booth and Graeme Rex Hill
Company StatusActive
Company Number02930025
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameHenry John Booth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleSoftware Engineer
Country of ResidenceWales
Correspondence Address5 Sandringham Place
Chelmsford
Essex
CM2 6NA
Director NameGraeme Rex Hill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(13 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
Secretary NameCooper Hirst Ltd (Corporation)
StatusCurrent
Appointed04 April 1996(1 year, 10 months after company formation)
Appointment Duration28 years
Correspondence AddressGoldlay House 114
Parkway
Chelmsford
Essex
CM2 7PR
Director NameMartin James Higgins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road
London
E4 7QL
Director NameMr Stephen Peter Higgins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Norfolk Road
London
NW8 6HE
Director NameThomas McSweeney
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1997)
RoleRetail Manager
Correspondence AddressFlat 13 Sandringham Place
Springfield Road
Chelmsford
Essex
CM2 6NA
Director NameDavid Seager
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1997)
RoleFire Security Officer
Correspondence AddressFlat 11 Sandringham Place
Springfield Road
Chelmsford
Essex
CM2 6NA
Secretary NameVivian Gillam
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1996)
RoleLocal Government Officer
Correspondence AddressFlat 3 Sandringham Place
Springfield Road
Chelmsford
Essex
CM2 6NA
Director NameJaqueline Ann Brown
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 1998)
RoleReinsurance Clerk
Correspondence Address7 Sandringham Place
Chelmsford
Essex
CM2 6NA
Director NameSusan Elaine Corfield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 1998)
RoleSecretary
Correspondence Address23 Sandringham Place
Chelmsford
Essex
CM2 6NA
Director NameGraeme Rex Hill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2006)
RoleLegal Assistant
Correspondence Address7 Old School Field
Chelmsford
Essex
CM1 7HU
Director NameTracey Jean Woodyard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 1998)
RoleTrust Officer
Correspondence Address39 Boswells Drive
Chelmsford
Essex
CM2 6LD
Director NameMatthew Robert George Bignell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(6 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 January 2001)
RolePresentation Designer
Correspondence Address7 Sandringham Place
Chelmsford
Essex
CM2 6NA
Director NameMatthew Robert George Bignell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(6 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 January 2001)
RolePresentation Designer
Correspondence Address7 Sandringham Place
Chelmsford
Essex
CM2 6NA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressGoldlay House 114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2013
Net Worth£10,550
Cash£20,231
Current Liabilities£12,409

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
19 September 2019Director's details changed for Graeme Rex Hill on 18 September 2019 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
20 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 18
(7 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 18
(7 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 18
(7 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 18
(7 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18
(7 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 18
(7 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
28 May 2012Secretary's details changed for Cooper Hirst Ltd on 28 May 2012 (2 pages)
28 May 2012Secretary's details changed for Cooper Hirst Ltd on 28 May 2012 (2 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (13 pages)
1 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (13 pages)
1 June 2010Director's details changed for Henry John Booth on 18 May 2010 (2 pages)
1 June 2010Secretary's details changed for Cooper Hirst Ltd on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Henry John Booth on 18 May 2010 (2 pages)
1 June 2010Secretary's details changed for Cooper Hirst Ltd on 18 May 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 June 2009Return made up to 18/05/09; full list of members (11 pages)
19 June 2009Return made up to 18/05/09; full list of members (11 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 July 2008Return made up to 18/05/08; full list of members (12 pages)
31 July 2008Return made up to 18/05/08; full list of members (12 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
18 June 2007Return made up to 18/05/07; full list of members (10 pages)
18 June 2007Return made up to 18/05/07; full list of members (10 pages)
27 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 June 2005Return made up to 18/05/05; full list of members (10 pages)
14 June 2005Return made up to 18/05/05; full list of members (10 pages)
18 June 2004Return made up to 18/05/04; full list of members (11 pages)
18 June 2004Return made up to 18/05/04; full list of members (11 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 May 2003Return made up to 18/05/03; change of members (7 pages)
28 May 2003Return made up to 18/05/03; change of members (7 pages)
11 June 2002Return made up to 18/05/02; change of members (7 pages)
11 June 2002Return made up to 18/05/02; change of members (7 pages)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/01
(12 pages)
5 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/01
(12 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
19 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
19 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
10 July 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 July 1997Return made up to 18/05/97; change of members (6 pages)
16 July 1997Return made up to 18/05/97; change of members (6 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996Registered office changed on 18/04/96 from: flat 3 sandringham place springfield road chelmsford essex CM2 6NA (1 page)
18 April 1996Registered office changed on 18/04/96 from: flat 3 sandringham place springfield road chelmsford essex CM2 6NA (1 page)
18 April 1996New secretary appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
14 December 1995Accounts for a small company made up to 31 October 1995 (14 pages)
14 December 1995Accounts for a small company made up to 31 October 1995 (14 pages)
29 June 1995Return made up to 18/05/95; full list of members (6 pages)
29 June 1995Return made up to 18/05/95; full list of members (6 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New secretary appointed (2 pages)
28 June 1995New director appointed (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 20 black friars lane london EC4V 6HD (1 page)
5 June 1995Secretary resigned (2 pages)
5 June 1995Registered office changed on 05/06/95 from: 20 black friars lane london EC4V 6HD (1 page)
5 June 1995Secretary resigned (2 pages)