Background WavePink WaveYellow Wave

SANDFORD COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED (01709461)

SANDFORD COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED (01709461) is an active UK company. incorporated on 24 March 1983. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDFORD COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include BOLTON-HUTTON, Lee-Anne, HOLDER, David Stephen.

Company Number
01709461
Status
active
Type
ltd
Incorporated
24 March 1983
Age
43 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOLTON-HUTTON, Lee-Anne, HOLDER, David Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDFORD COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED

SANDFORD COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 March 1983 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDFORD COURT (ALDERSHOT) MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01709461

LTD Company

Age

43 Years

Incorporated 24 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 8 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 24 March 1983To: 8 October 2010
Timeline

7 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Mar 83
Director Joined
Dec 14
Director Left
Apr 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

BOLTON-HUTTON, Lee-Anne

Active
95 London Road, CroydonCR0 2RF
Born March 1979
Director
Appointed 20 Feb 2026

HOLDER, David Stephen

Active
AldershotGU11 3AH
Born November 1960
Director
Appointed 14 Oct 2014

BROWN, William James

Resigned
3 Sandford Court, AldershotGU11 3AH
Secretary
Appointed N/A
Resigned 31 Aug 2000

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 01 Jan 2007
Resigned 01 Jun 2007

HOLDER, David Stephen

Resigned
1a Sandford Court, AldershotGU11 3AH
Secretary
Appointed 01 Sept 2000
Resigned 28 Dec 2006

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 01 Oct 2009

ALLISON, Robert John

Resigned
11a Sandford Court, AldershotGU11 3AH
Born April 1969
Director
Appointed 27 Sept 2000
Resigned 17 Oct 2006

BROWN, William James

Resigned
3 Sandford Court, AldershotGU11 3AH
Born June 1960
Director
Appointed N/A
Resigned 31 Aug 2000

BRYANT, Kim Tracey

Resigned
2a Sandford Court, AldershotGU11 3AH
Born March 1960
Director
Appointed 01 Jan 2007
Resigned 21 Jul 2017

CAMPBELL, Fiona Margaret Elsbeth

Resigned
12a Sandford Court, AldershotGU11 3AH
Born August 1969
Director
Appointed 15 Sept 1999
Resigned 24 Sept 2001

CANSELL, Sarah Emily Kate

Resigned
12a Sandford Court, AldershotGU11 3AH
Born February 1966
Director
Appointed 14 Sept 1994
Resigned 29 Nov 1994

CANSELL, Stephen

Resigned
12a Sandford Court, AldershotGU11 3AH
Born May 1967
Director
Appointed 29 Nov 1994
Resigned 20 Feb 1996

CONCHIE, Shelia

Resigned
95 London Road, CroydonCR0 2RF
Born April 1957
Director
Appointed 23 Mar 2018
Resigned 24 Dec 2025

CONCHIE, Shelia

Resigned
10a Sandford Court, AldershotGU11 3AH
Born April 1957
Director
Appointed N/A
Resigned 31 Dec 2006

HOLDER, David Stephen

Resigned
1a Sandford Court, AldershotGU11 3AH
Born November 1960
Director
Appointed 15 Sept 1999
Resigned 28 Dec 2006

HOLDER, David Stephen

Resigned
1a Sandford Court, AldershotGU11 3AH
Born November 1960
Director
Appointed 14 Sept 1994
Resigned 01 Oct 1997

LOVATT, Philip Andrew

Resigned
7 Sandford Court, AldershotGU11 3AH
Born June 1964
Director
Appointed 01 Jan 2007
Resigned 12 Dec 2008

PHAYER, James Edward

Resigned
Sandford Court, Aldershot HantsGU11 3AH
Born October 1960
Director
Appointed 06 Aug 2008
Resigned 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Corporate Secretary Company With Name
2 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Appoint Corporate Secretary Company With Name
29 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
287Change of Registered Office
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
31 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
28 February 1996
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
9 December 1994
288288
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
21 October 1994
363sAnnual Return (shuttle)
Legacy
26 September 1994
288288
Legacy
26 September 1994
288288
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Legacy
25 November 1991
363b363b
Legacy
22 October 1991
287Change of Registered Office
Legacy
22 October 1991
288288
Legacy
5 July 1991
287Change of Registered Office
Legacy
1 July 1991
363363
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
16 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
2 March 1988
363363
Legacy
17 February 1988
363363
Legacy
17 February 1988
363363
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Accounts With Made Up Date
5 August 1987
AAAnnual Accounts
Legacy
16 June 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 March 1983
NEWINCIncorporation