Company NameSandgate House Limited
Company StatusActive
Company Number03859824
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 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 NameMr Neil Fretwell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(11 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressFlat 15 Sandgate House
Queens Walk Ealing
London
W5 1TN
Director NamePatricia Lewis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2000(11 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence AddressFlat 14 Sandgate House
Queens Walk
Ealing
London
W5 1TN
Director NameJennifer Patricia Verasammy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(11 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleChild Minder
Correspondence AddressFlat 10 Sandgate House
Queens Walk Ealing
London
W5 1TN
Secretary NameMr Neil Fretwell
NationalityBritish
StatusCurrent
Appointed16 January 2002(2 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15 Sandgate House
Queens Walk Ealing
London
W5 1TN
Director NameKeith James Ward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RolePolice Officer
Correspondence Address17 Sandgate House
Queens Walk, Ealing
London
W5 1TN
Director NameMr John William Harrigan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(14 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Sandgate House Queens Walk
Ealing
London
W5 1TN
Director NameMichael Richard Wiggins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address43 Fernwood Crescent
Whetstone
London
N20 0RP
Director NameMr David Jonathan Willis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Holwell Court
Essendon
Hertfordshire
AL9 5RE
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed26 October 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address33 Melbourne Road
London
SW19 3BB
Director NameGary Bell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 27 June 2006)
RolePolice Officer
Correspondence AddressFlat 13 Sandgate House
Queens Walk Ealing
London
W5 1TN
Director NameAntoinette Gwillim
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2000(11 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 23 September 2010)
RoleHousewife
Correspondence AddressFlat 24 Sandgate House
Queens Walk Ealing
London
W5 1TN
Director NameKerry Amanda Shilling
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(11 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 27 June 2013)
RoleTeacher
Correspondence AddressFlat 23 Sandgate House
Queens Walk Ealing
London
W5 1TN
Director NameMr David Jonathan Willis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 29 March 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Holwell Court
Essendon
Hertfordshire
AL9 5RE
Director NamePerigrinne Gwillim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2010)
RolePolice Officer
Correspondence Address24 Sandgate House
Queens Walk, Ealing
London
W5 1TN
Director NameStephen Nicholas Dunn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandgate House Queens Walk
London
W5 1TN
Director NameMiss Sophie Nicolay
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(14 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 July 2021)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 23 Sandgate House Queens Walk
Ealing
London
W5 1TN
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alexey Afonin
4.17%
Ordinary
1 at £1Alvaro Diogo Aguiar Barros Da Silva & Krishnalekha Chaudhuri
4.17%
Ordinary
1 at £1Amy Claire Concannon & Lucy Charlotte Concannon
4.17%
Ordinary
1 at £1Aneel Suri
4.17%
Ordinary
1 at £1Castlebar Publishing LTD
4.17%
Ordinary
1 at £1Dimitrios Stratakis & Maria Tsafaraki
4.17%
Ordinary
1 at £1Eric John Spencer Gadsden
4.17%
Ordinary
1 at £1Hussain Hatresh Alwan Rabia
4.17%
Ordinary
1 at £1John Terrence O'neill & Mrs Genevieve O'neill
4.17%
Ordinary
1 at £1Jonathan Luke James Taylor
4.17%
Ordinary
1 at £1Judith Anne Duckworth
4.17%
Ordinary
1 at £1Keith James Ward & Ms Sophie Mirielle Powell
4.17%
Ordinary
1 at £1Met Police District
4.17%
Ordinary
1 at £1Mr Christopher Gilmartin
4.17%
Ordinary
1 at £1Mr Neil Fretwell & Mrs Catherine Fretwell
4.17%
Ordinary
1 at £1Mrs Deborah Margaret Randolph Somerville & Miss Sophia Somerville
4.17%
Ordinary
1 at £1Ms Jennifer Patricia Verasammy & John Wesley Verasammy
4.17%
Ordinary
1 at £1Ms Patricia Lewis & Mr Adrian Lewis
4.17%
Ordinary
1 at £1Sagoo Bhavra & J.s. Bhavra
4.17%
Ordinary
1 at £1Sylvia Frances Wall
4.17%
Ordinary
1 at £1Thomas Everett Gwin & Sophie Nicolay
4.17%
Ordinary
3 at £1Amalgamated City Securities
12.50%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

11 December 2020Total exemption full accounts made up to 24 March 2020 (8 pages)
16 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (6 pages)
14 October 2019Total exemption full accounts made up to 24 March 2019 (8 pages)
22 October 2018Confirmation statement made on 15 October 2018 with updates (6 pages)
20 August 2018Total exemption full accounts made up to 24 March 2018 (8 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
23 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
6 September 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
16 June 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
16 June 2016Total exemption full accounts made up to 24 March 2016 (8 pages)
10 May 2016Amended total exemption full accounts made up to 24 March 2015 (8 pages)
10 May 2016Amended total exemption full accounts made up to 24 March 2015 (8 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 24
(11 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 24
(11 pages)
27 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
1 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 24 March 2014 (6 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 24
(11 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 24
(11 pages)
21 August 2014Appointment of Mr John William Harrigan as a director on 16 June 2014 (2 pages)
21 August 2014Appointment of Miss Sophie Nicolay as a director on 16 June 2014 (2 pages)
21 August 2014Appointment of Miss Sophie Nicolay as a director on 16 June 2014 (2 pages)
21 August 2014Appointment of Mr John William Harrigan as a director on 16 June 2014 (2 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 24
(9 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 24
(9 pages)
19 August 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
19 August 2013Accounts for a dormant company made up to 24 March 2013 (5 pages)
18 July 2013Termination of appointment of Kerry Shilling as a director (2 pages)
18 July 2013Termination of appointment of Kerry Shilling as a director (2 pages)
7 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
15 May 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
15 May 2012Total exemption small company accounts made up to 24 March 2012 (5 pages)
2 May 2012Termination of appointment of Stephen Dunn as a director (1 page)
2 May 2012Termination of appointment of Stephen Dunn as a director (1 page)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (11 pages)
9 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (11 pages)
26 September 2011Accounts for a dormant company made up to 24 March 2011 (5 pages)
26 September 2011Accounts for a dormant company made up to 24 March 2011 (5 pages)
5 April 2011Termination of appointment of David Willis as a director (2 pages)
5 April 2011Termination of appointment of David Willis as a director (2 pages)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (22 pages)
29 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (22 pages)
26 November 2010Termination of appointment of Antoinette Gwillim as a director (2 pages)
26 November 2010Termination of appointment of Antoinette Gwillim as a director (2 pages)
26 November 2010Termination of appointment of Perigrinne Gwillim as a director (2 pages)
26 November 2010Termination of appointment of Perigrinne Gwillim as a director (2 pages)
12 November 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
12 November 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
17 December 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 24 March 2009 (8 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (23 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (23 pages)
11 August 2009Director appointed stephen nicholas dunn (1 page)
11 August 2009Director appointed stephen nicholas dunn (1 page)
28 April 2009Full accounts made up to 24 March 2008 (16 pages)
28 April 2009Full accounts made up to 24 March 2008 (16 pages)
24 November 2008Return made up to 30/09/08; full list of members (15 pages)
24 November 2008Return made up to 30/09/08; full list of members (15 pages)
17 March 2008Full accounts made up to 24 March 2007 (11 pages)
17 March 2008Full accounts made up to 24 March 2007 (11 pages)
7 November 2007Return made up to 15/10/07; full list of members (17 pages)
7 November 2007Return made up to 15/10/07; full list of members (17 pages)
20 January 2007Full accounts made up to 24 March 2006 (11 pages)
20 January 2007Full accounts made up to 24 March 2006 (11 pages)
13 November 2006Return made up to 15/10/06; full list of members (16 pages)
13 November 2006Return made up to 15/10/06; full list of members (16 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director resigned (1 page)
17 January 2006Full accounts made up to 24 March 2005 (10 pages)
17 January 2006Full accounts made up to 24 March 2005 (10 pages)
7 November 2005Return made up to 15/10/05; full list of members (14 pages)
7 November 2005Return made up to 15/10/05; full list of members (14 pages)
9 November 2004Return made up to 15/10/04; full list of members (14 pages)
9 November 2004Return made up to 15/10/04; full list of members (14 pages)
9 September 2004Full accounts made up to 24 March 2004 (10 pages)
9 September 2004Full accounts made up to 24 March 2004 (10 pages)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
14 November 2003Full accounts made up to 24 March 2003 (10 pages)
14 November 2003Full accounts made up to 24 March 2003 (10 pages)
11 November 2003Return made up to 15/10/03; full list of members (14 pages)
11 November 2003Return made up to 15/10/03; full list of members (14 pages)
14 February 2003Return made up to 15/10/02; full list of members (15 pages)
14 February 2003Return made up to 15/10/02; full list of members (15 pages)
29 October 2002Full accounts made up to 24 March 2002 (10 pages)
29 October 2002Full accounts made up to 24 March 2002 (10 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
13 November 2001Full accounts made up to 24 March 2001 (10 pages)
13 November 2001Full accounts made up to 24 March 2001 (10 pages)
6 November 2001Return made up to 15/10/01; full list of members (9 pages)
6 November 2001Return made up to 15/10/01; full list of members (9 pages)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
13 June 2001Registered office changed on 13/06/01 from: 1 dean farrar street london SW1H 0DY (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
21 December 2000Return made up to 15/10/00; full list of members (6 pages)
21 December 2000Return made up to 15/10/00; full list of members (6 pages)
22 September 2000Accounting reference date extended from 31/10/00 to 24/03/01 (1 page)
22 September 2000Accounting reference date extended from 31/10/00 to 24/03/01 (1 page)
3 August 2000Ad 30/06/00--------- £ si 22@1=22 £ ic 2/24 (2 pages)
3 August 2000Ad 30/06/00--------- £ si 22@1=22 £ ic 2/24 (2 pages)
4 November 1999Registered office changed on 04/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
15 October 1999Incorporation (14 pages)
15 October 1999Incorporation (14 pages)