Background WavePink WaveYellow Wave

SANDWICH BAY (RESIDENTS) LIMITED (01444594)

SANDWICH BAY (RESIDENTS) LIMITED (01444594) is an active UK company. incorporated on 17 August 1979. with registered office in Sandwich. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANDWICH BAY (RESIDENTS) LIMITED has been registered for 46 years. Current directors include BAYMAN, Linda, CARLOTTI, Marco Paul, FABER, James Edwin Charles and 1 others.

Company Number
01444594
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 1979
Age
46 years
Address
C/O Kreston Reeves Llp Innovation House, Sandwich, CT13 9FF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAYMAN, Linda, CARLOTTI, Marco Paul, FABER, James Edwin Charles, PARNELL, Michele Donna
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWICH BAY (RESIDENTS) LIMITED

SANDWICH BAY (RESIDENTS) LIMITED is an active company incorporated on 17 August 1979 with the registered office located in Sandwich. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANDWICH BAY (RESIDENTS) LIMITED was registered 46 years ago.(SIC: 68320)

Status

active

Active since 46 years ago

Company No

01444594

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 17 August 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

SANDWICH BAY COMPANY LIMITED
From: 17 August 1979To: 31 December 1979
Contact
Address

C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich, CT13 9FF,

Previous Addresses

50 Queen Street Ramsgate Kent CT11 9EE
From: 17 August 1979To: 6 December 2017
Timeline

19 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Aug 79
Director Left
Mar 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Dec 12
Director Left
Mar 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jan 22
Owner Exit
Jun 25
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

PARNELL, Michele Donna

Active
Whitehall Cottage, Sandwich BayCT13 9PR
Secretary
Appointed 20 Oct 2001

BAYMAN, Linda

Active
Innovation House, SandwichCT13 9FF
Born June 1948
Director
Appointed 20 Dec 2011

CARLOTTI, Marco Paul

Active
Innovation House, SandwichCT13 9FF
Born August 1966
Director
Appointed 26 Aug 2016

FABER, James Edwin Charles

Active
Innovation House, SandwichCT13 9FF
Born July 1964
Director
Appointed 08 Jun 2012

PARNELL, Michele Donna

Active
Whitehall Cottage, Sandwich BayCT13 9PR
Born January 1958
Director
Appointed 13 Dec 2004

GREENGRASS, Colin William

Resigned
18 Waldershare Avenue, SandwichCT13 9PL
Secretary
Appointed N/A
Resigned 20 Oct 2001

BOOKER, David Anthony

Resigned
Little Haven, Sandwich BayCT13 9PJ
Born June 1956
Director
Appointed 29 Apr 1995
Resigned 08 Oct 1999

BRICE, Edward St John

Resigned
South Lodge, SandwichCT13 9PJ
Born February 1936
Director
Appointed 13 Dec 2004
Resigned 29 Jul 2011

CRAIB, John Alistair

Resigned
4 Kings Avenue, SandwichCT13 9PH
Born February 1944
Director
Appointed 19 Apr 1996
Resigned 04 Jan 2011

ELLIS, Martin Arthur

Resigned
Field House, SandwichCT13 9PJ
Born January 1933
Director
Appointed 14 Oct 2000
Resigned 24 Jan 2004

FELTON, Christopher James Neville

Resigned
1 Whitehall, SandwichCT13 9PR
Born January 1944
Director
Appointed N/A
Resigned 29 Apr 1995

GORDON, Douglas Herriot

Resigned
4 Coastguard Cottages, SandwichCT13 9PZ
Born January 1951
Director
Appointed 18 Jun 2003
Resigned 08 Dec 2006

GREENGRASS, Colin William

Resigned
18 Waldershare Avenue, SandwichCT13 9PL
Born January 1947
Director
Appointed N/A
Resigned 30 Jun 2001

HITCHEN, Roy

Resigned
50 Queen Street, KentCT11 9EE
Born September 1940
Director
Appointed 20 Dec 2011
Resigned 12 Feb 2016

HUNTER, David Haig

Resigned
39 Dovehouse Street, LondonSW3 6JY
Born July 1936
Director
Appointed N/A
Resigned 18 Apr 1997

JENKINSON, David

Resigned
14 Waldershare Avenue, SandwichCT13 9PG
Born July 1961
Director
Appointed 20 Oct 2001
Resigned 06 May 2005

MAYES, David Andrew

Resigned
Kings Avenue, SandwichCT13 9PG
Born July 1964
Director
Appointed 05 Dec 2008
Resigned 20 Dec 2011

MILLWATER, Grahame John

Resigned
Princess Drive, SandwichCT13 9PU
Born April 1963
Director
Appointed 05 Dec 2008
Resigned 26 Aug 2016

POWNCEBY, David Richard

Resigned
Innovation House, SandwichCT13 9FF
Born September 1966
Director
Appointed 18 Mar 2016
Resigned 27 Aug 2021

SEYMOUR, Julian Roger

Resigned
Rest Harrow, SandwichCT13 9PS
Born March 1945
Director
Appointed 13 Sept 2003
Resigned 05 Dec 2008

SHERWEN, Ronald Gloudie

Resigned
1 Fairways, Sandwich BayCT13 9PW
Born October 1929
Director
Appointed N/A
Resigned 20 Oct 2001

SPEARS, Bernard Brian

Resigned
5 Kings Avenue, SandwichCT13 9PH
Born April 1938
Director
Appointed 08 Oct 1999
Resigned 11 Jul 2000

WAITE, Malcolm

Resigned
Vernon Lodge Kings Avenue, SandwichCT13 9PH
Born August 1950
Director
Appointed 08 Oct 1999
Resigned 14 Dec 2012

Persons with significant control

5

4 Active
1 Ceased

Mr Marco Paul Carlotti

Active
Innovation House, SandwichCT13 9FF
Born August 1966

Nature of Control

Significant influence or control
Notified 26 Aug 2016

Mr David Pownceby

Ceased
Innovation House, SandwichCT13 9FF
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Aug 2021

Mr James Faber

Active
Innovation House, SandwichCT13 9FF
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Michele Donna Parnell

Active
Innovation House, SandwichCT13 9FF
Born January 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Linda Bayman

Active
Innovation House, SandwichCT13 9FF
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Legacy
18 February 2026
RP01PSC01RP01PSC01
Change Person Secretary Company With Change Date
2 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2011
AR01AR01
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2004
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
7 July 1996
288288
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
31 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
9 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
3 September 1991
363aAnnual Return
Legacy
3 September 1991
363aAnnual Return
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
11 September 1989
288288
Legacy
11 September 1989
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Legacy
1 February 1989
288288
Legacy
1 February 1989
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
30 July 1987
288288
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 December 1986
AAAnnual Accounts
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
22 September 1986
288288
Legacy
6 May 1986
287Change of Registered Office
Certificate Change Of Name Company
31 October 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 1979
NEWINCIncorporation