Background WavePink WaveYellow Wave

SANDHAVEN COURT MANAGEMENT COMPANY LIMITED (02276754)

SANDHAVEN COURT MANAGEMENT COMPANY LIMITED (02276754) is an active UK company. incorporated on 13 July 1988. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDHAVEN COURT MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include GAZZARD, Daniel Martin, PARKER, Richard, SIEGMUND, Karen Julia.

Company Number
02276754
Status
active
Type
ltd
Incorporated
13 July 1988
Age
37 years
Address
10 Exeter Rd, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAZZARD, Daniel Martin, PARKER, Richard, SIEGMUND, Karen Julia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHAVEN COURT MANAGEMENT COMPANY LIMITED

SANDHAVEN COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 July 1988 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDHAVEN COURT MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02276754

LTD Company

Age

37 Years

Incorporated 13 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

10 Exeter Rd Bournemouth, BH2 5AN,

Previous Addresses

Burns Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF
From: 13 July 1988To: 4 April 2016
Timeline

14 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Dec 09
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MELLERY-PRATT, Anthony John

Active
Exeter Rd, BournemouthBH2 5AN
Secretary
Appointed 31 Mar 2016

GAZZARD, Daniel Martin

Active
Exeter Rd, BournemouthBH2 5AN
Born July 1980
Director
Appointed 29 Sept 2022

PARKER, Richard

Active
Exeter Rd, BournemouthBH2 5AN
Born January 1953
Director
Appointed 16 Dec 2020

SIEGMUND, Karen Julia

Active
Exeter Rd, BournemouthBH2 5AN
Born June 1964
Director
Appointed 05 Apr 2012

HAYWARD, Glenda Jane

Resigned
Brook House Brook Lane, GloucesterGL2 9PR
Secretary
Appointed 04 Nov 1993
Resigned 15 Jun 1996

KELLEWAY, Caroline Helen

Resigned
Burns Hawthorn House, BournemouthBH8 8NF
Secretary
Appointed 01 Sept 1998
Resigned 31 Mar 2016

RODKA, Fiona Isobel

Resigned
144 Holdenhurst Road, BournemouthBH8 8AS
Secretary
Appointed 15 Jun 1996
Resigned 31 Aug 1998

MAYS OF LILLIPUT LTD

Resigned
Bank House 290 Sandbanks Road, PooleBH14 8HX
Corporate secretary
Appointed 15 Aug 1991
Resigned 04 Nov 1993

VALCOUR LIMITED

Resigned
Morval Ferry Road, SwanageBH19 3AQ
Corporate secretary
Appointed N/A
Resigned 15 Aug 1991

ATKINSON, Jacqueline Anne

Resigned
Burns, BournemouthBH8 8NF
Born August 1951
Director
Appointed 21 Apr 2011
Resigned 17 Apr 2014

ATKINSON, Jacqueline Anne

Resigned
24 Balmoral Crescent, SheffieldS18 5ZY
Born August 1951
Director
Appointed 01 Aug 1999
Resigned 07 Apr 2008

DAY, Brian Vernon

Resigned
Exeter Rd, BournemouthBH2 5AN
Born December 1951
Director
Appointed 17 Apr 2014
Resigned 29 Sept 2022

DAY, Rachel Creig

Resigned
22 Priory Drive, ReigateRH2 8AF
Born March 1947
Director
Appointed 02 Jun 2001
Resigned 20 Apr 2007

GOLDING, David Charles

Resigned
Burns, BournemouthBH8 8NF
Born March 1964
Director
Appointed 11 Apr 2008
Resigned 09 Apr 2010

HAYWARD, Glenda Jane

Resigned
Brook House Brook Lane, GloucesterGL2 9PR
Born May 1952
Director
Appointed 04 Nov 1993
Resigned 15 Jun 1996

KIRK, Gerald Ian

Resigned
Hillrise Snowford Hill, RugbyCV23 8QE
Born November 1942
Director
Appointed N/A
Resigned 10 Feb 2000

TOBIN, Philip

Resigned
Exeter Rd, BournemouthBH2 5AN
Born March 1948
Director
Appointed 17 Apr 2014
Resigned 18 Jan 2021

TOBIN, Philip

Resigned
Burns, BournemouthBH8 8NF
Born March 1948
Director
Appointed 20 Apr 2007
Resigned 05 Apr 2012

WYARD, Anthony Edward

Resigned
Burns, BournemouthBH8 8NF
Born January 1937
Director
Appointed 05 Jun 2002
Resigned 17 Apr 2014

VALCOUR LIMITED

Resigned
Morval Ferry Road, SwanageBH19 3AQ
Corporate director
Appointed N/A
Resigned 04 Nov 1993
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2007
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2002
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1997
AAAnnual Accounts
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1996
AAAnnual Accounts
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
22 November 1993
288288
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
18 August 1993
225(1)225(1)
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
31 July 1991
363b363b
Legacy
30 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
24 October 1990
288288
Legacy
24 October 1990
288288
Legacy
24 October 1990
288288
Legacy
24 October 1990
287Change of Registered Office
Legacy
8 September 1989
288288
Legacy
10 August 1988
288288
Legacy
10 August 1988
287Change of Registered Office
Incorporation Company
13 July 1988
NEWINCIncorporation