Background WavePink WaveYellow Wave

SANDRINGHAM COURT MANAGEMENT COMPANY (PARKSTONE) LIMITED (02663721)

SANDRINGHAM COURT MANAGEMENT COMPANY (PARKSTONE) LIMITED (02663721) is an active UK company. incorporated on 18 November 1991. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDRINGHAM COURT MANAGEMENT COMPANY (PARKSTONE) LIMITED has been registered for 34 years. Current directors include SHEPHERD, Diane Christine, SKINNER, Deborah Helen, SKINNER, Neil Roy.

Company Number
02663721
Status
active
Type
ltd
Incorporated
18 November 1991
Age
34 years
Address
Towngate House, Poole, BH15 2PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHEPHERD, Diane Christine, SKINNER, Deborah Helen, SKINNER, Neil Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDRINGHAM COURT MANAGEMENT COMPANY (PARKSTONE) LIMITED

SANDRINGHAM COURT MANAGEMENT COMPANY (PARKSTONE) LIMITED is an active company incorporated on 18 November 1991 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDRINGHAM COURT MANAGEMENT COMPANY (PARKSTONE) LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02663721

LTD Company

Age

34 Years

Incorporated 18 November 1991

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Previous Addresses

The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ
From: 18 November 1991To: 20 November 2018
Timeline

3 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Jul 14
Director Left
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SKINNER, Deborah Helen

Active
Penn Hill Avenue, PooleBH14 9LU
Secretary
Appointed 29 Jun 2008

SKINNER, Neil Roy

Active
Penn Hill Avenue, PooleBH14 9LU
Secretary
Appointed 02 Nov 2020

SHEPHERD, Diane Christine

Active
2-8 Parkstone Road, PooleBH15 2PW
Born May 1948
Director
Appointed 03 Feb 1995

SKINNER, Deborah Helen

Active
Penn Hill Avenue, PooleBH14 9LU
Born June 1967
Director
Appointed 29 Jun 2008

SKINNER, Neil Roy

Active
Penn Hill Avenue, PooleBH14 9LU
Born February 1967
Director
Appointed 29 Jun 2008

CLANFIELD, Louise Ann

Resigned
Flat 1, PooleBH14 8TY
Secretary
Appointed 14 Nov 1995
Resigned 08 Dec 1999

LEGERTON, Sally Patricia

Resigned
Flat 4 Sandringham Court, PooleBH14 8TH
Secretary
Appointed 30 Jul 1992
Resigned 14 Nov 1995

MACFARLANE, Ian Charles

Resigned
Barn Court, Blandford ForumDT11 9AX
Secretary
Appointed 18 Nov 1991
Resigned 30 Jul 1992

ROBINSON, Roland David

Resigned
Rogers Hill Farm, DorchesterDT2 7HJ
Secretary
Appointed 08 Dec 1999
Resigned 02 Nov 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Nov 1991
Resigned 18 Nov 1991

ROBINSON, Roland David

Resigned
Rogers Hill Farm, DorchesterDT2 7HJ
Born June 1965
Director
Appointed 19 May 1996
Resigned 02 Nov 2020

SLATTERY, Patrick Francis

Resigned
Flat 2 Sandringham Road, PooleBH14 8TH
Born October 1937
Director
Appointed 25 Nov 2002
Resigned 17 Jul 2014

STANSFIELD, Graham Frederick

Resigned
Harbour Bank 93 Orchard Avenue, PooleBH14 8AH
Born March 1940
Director
Appointed 18 Nov 1991
Resigned 30 Jul 1992

WILLIAMS, Amanda Julie Lynne

Resigned
Flat 2 Sandringham Court, PooleBH14 8TH
Born August 1964
Director
Appointed 30 Jul 1992
Resigned 19 May 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Nov 1991
Resigned 18 Nov 1991
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
21 May 2009
353353
Legacy
21 May 2009
287Change of Registered Office
Legacy
3 December 2008
363aAnnual Return
Legacy
28 November 2008
353353
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
24 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
4 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
19 April 1999
288cChange of Particulars
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
12 May 1998
287Change of Registered Office
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
6 March 1995
287Change of Registered Office
Legacy
9 February 1995
288288
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
29 November 1994
363sAnnual Return (shuttle)
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
24 November 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
25 September 1992
88(2)R88(2)R
Legacy
25 November 1991
287Change of Registered Office
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Incorporation Company
18 November 1991
NEWINCIncorporation