Background WavePink WaveYellow Wave

SANDOWN ROAD MANAGEMENT COMPANY LIMITED (02837731)

SANDOWN ROAD MANAGEMENT COMPANY LIMITED (02837731) is an active UK company. incorporated on 20 July 1993. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDOWN ROAD MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include FARRELL, Kieran, GAUCI, Brian Joseph, HARTE, Alan George David and 1 others.

Company Number
02837731
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 1993
Age
32 years
Address
C/O B W Residential Ltd Unit 7 Chevron Business Park, Southampton, SO45 2QL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARRELL, Kieran, GAUCI, Brian Joseph, HARTE, Alan George David, MILLER, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDOWN ROAD MANAGEMENT COMPANY LIMITED

SANDOWN ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 July 1993 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDOWN ROAD MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02837731

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 20 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

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

C/O B W Residential Ltd Unit 7 Chevron Business Park Lime Kiln Lane Southampton, SO45 2QL,

Previous Addresses

C/O C/O B W Residential Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England
From: 30 October 2018To: 7 January 2020
C/O C/O B W Residential Property Consultancy Ltd South Street Centre South Street Southampton Hampshire SO45 6EB England
From: 1 February 2017To: 30 October 2018
C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE
From: 5 April 2013To: 1 February 2017
International House (Bw) George Curl Way Southampton Hampshire SO18 2RZ
From: 30 December 2009To: 5 April 2013
Marlborough House 298 Regents Park Road London N3 2UU
From: 20 July 1993To: 30 December 2009
Timeline

10 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jan 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Nov 21
Director Left
May 22
Director Joined
May 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BW RESIDENTIAL LIMITED

Active
Chevron Business Park, SouthamptonSO45 2QL
Corporate secretary
Appointed 01 May 2020

FARRELL, Kieran

Active
Unit 7 Chevron Business Park, SouthamptonSO45 2QL
Born July 1978
Director
Appointed 02 May 2023

GAUCI, Brian Joseph

Active
Cassiobury Drive, WatfordWD17 3AH
Born January 1944
Director
Appointed 20 Nov 2010

HARTE, Alan George David

Active
2b Chiswell Court, WatfordWD2 4PJ
Born September 1957
Director
Appointed 30 Sept 1994

MILLER, David

Active
Chiswell Court, WatfordWD24
Born January 1956
Director
Appointed 04 Apr 2012

WALES, Bernard David

Resigned
Ashleigh Close, SouthamptonSO45 3QN
Secretary
Appointed 10 Dec 2009
Resigned 01 May 2020

WALES, Christopher Martin

Resigned
13 Nordons, BridportDT6 4DU
Secretary
Appointed 06 May 1994
Resigned 07 Jun 1996

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 18 Dec 2009

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 07 Jun 1996
Resigned 31 Oct 2003

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Jul 1993
Resigned 19 Jul 1997

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 18 Dec 2009

BURTON, Lydia

Resigned
8c Sandown Road, WatfordWD2 4JF
Born March 1967
Director
Appointed 30 Sept 1996
Resigned 02 Dec 1999

CHAFFIN, Toni Roy Scott

Resigned
2b Sandown Road, WatfordWD2 4DW
Born November 1969
Director
Appointed 01 Feb 1995
Resigned 30 Sept 1996

FORSHAW, Claire Louise

Resigned
16c Chiswell Court, WatfordWD2 4PJ
Born June 1974
Director
Appointed 15 Apr 1997
Resigned 20 Jan 2003

GOODWIN, Claire Jacqueline

Resigned
4a Sandown Road, WatfordWD2 4DW
Born August 1967
Director
Appointed 01 Feb 1995
Resigned 30 Sept 1996

GROSS, Louise Alice

Resigned
18a Chiswell Court, WatfordWD2 4PJ
Born November 1973
Director
Appointed 01 Jan 1995
Resigned 22 Feb 1999

HANDLEY, Denise Mary Juliette

Resigned
Chiswell Court, WatfordWD24 7PJ
Born February 1965
Director
Appointed 20 Nov 2010
Resigned 27 Nov 2021

HAYLES, Dorothea Ellenor

Resigned
24b Chiswell Court, WatfordWD2 4PJ
Born January 1969
Director
Appointed 21 Nov 1994
Resigned 07 Aug 1996

HUNT, Paul John

Resigned
14a Sandown Road, WatfordWD2 4DW
Born August 1964
Director
Appointed 30 Sept 1996
Resigned 02 Dec 1999

JENKINS, Carly Louise

Resigned
Chiswell Court, WatfordWD24 7PL
Born July 1980
Director
Appointed 28 Feb 2011
Resigned 12 Apr 2012

LANE, Jane

Resigned
29a Chiswell Court, WatfordWD2 4PJ
Born April 1963
Director
Appointed 01 Feb 1995
Resigned 30 Sept 1996

LEIGHTON, Lisa

Resigned
The Warren, RadlettWD7 7DU
Born April 1965
Director
Appointed 07 Jan 2010
Resigned 06 May 2022

LORTON, Lisa

Resigned
14c Sandown Road, WatfordWD2 4DW
Born January 1970
Director
Appointed 01 Feb 1995
Resigned 30 Sept 1996

PORTER, Caroline June

Resigned
16 Chiswell Court, WatfordWD24 7PL
Born February 1963
Director
Appointed 24 Jul 2007
Resigned 27 Nov 2008

REEVES, Caroline Jane

Resigned
12c Southwold Road, WatfordWD2 4DN
Born April 1971
Director
Appointed 01 Jan 1995
Resigned 30 Sept 1996

SMITH, Bill

Resigned
4b Sandown Road, WatfordWD2 4DW
Born March 1966
Director
Appointed 03 Nov 1994
Resigned 19 Aug 1997

TROMBETTA, Anthony Harold

Resigned
20a Chiswell Court, WatfordWD2 4PJ
Born January 1965
Director
Appointed 20 Dec 1994
Resigned 14 Aug 2007

WARREN, Nicholas John

Resigned
24b Chiswell Court, WatfordWD2 4PJ
Born August 1968
Director
Appointed 21 Nov 1994
Resigned 30 Sept 1996

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Jul 1993
Resigned 30 Sept 1994
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 October 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Termination Secretary Company With Name
30 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
25 January 2003
288bResignation of Director or Secretary
Legacy
4 August 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
28 July 2000
363aAnnual Return
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
30 July 1999
363aAnnual Return
Legacy
26 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
7 September 1998
363aAnnual Return
Legacy
31 July 1998
288bResignation of Director or Secretary
Legacy
11 December 1997
363aAnnual Return
Legacy
9 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Legacy
25 July 1996
363aAnnual Return
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
1 September 1995
363x363x
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
16 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
11 January 1995
288288
Legacy
11 January 1995
288288
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
18 November 1994
288288
Legacy
10 October 1994
288288
Legacy
12 September 1994
363x363x
Legacy
1 September 1994
225(1)225(1)
Legacy
24 May 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Incorporation Company
20 July 1993
NEWINCIncorporation