Background WavePink WaveYellow Wave

173 SANDBANKS ROAD MANAGEMENT LIMITED (03048789)

173 SANDBANKS ROAD MANAGEMENT LIMITED (03048789) is an active UK company. incorporated on 24 April 1995. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. 173 SANDBANKS ROAD MANAGEMENT LIMITED has been registered for 30 years. Current directors include DIFFEY, Reuben Ambrose, EDDLES, Nicholas, RAWLINSON, Stuart Charles and 1 others.

Company Number
03048789
Status
active
Type
ltd
Incorporated
24 April 1995
Age
30 years
Address
Greenacre, 13 Wootton Village, Oxford, OX1 5JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIFFEY, Reuben Ambrose, EDDLES, Nicholas, RAWLINSON, Stuart Charles, STEVENS, Peter Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

173 SANDBANKS ROAD MANAGEMENT LIMITED

173 SANDBANKS ROAD MANAGEMENT LIMITED is an active company incorporated on 24 April 1995 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 173 SANDBANKS ROAD MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03048789

LTD Company

Age

30 Years

Incorporated 24 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Greenacre, 13 Wootton Village Boars Hill Oxford, OX1 5JL,

Previous Addresses

13 Quay Hill Lymington Hampshire SO41 3AR
From: 24 April 1995To: 5 July 2018
Timeline

5 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Aug 15
Director Joined
Apr 16
Director Left
May 21
Director Joined
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DIFFEY, Reuben Ambrose

Active
Wootton Village, OxfordOX1 5JL
Secretary
Appointed 14 Jul 2018

DIFFEY, Reuben Ambrose

Active
Wootton Village, OxfordOX1 5JL
Born December 1973
Director
Appointed 10 Jul 2015

EDDLES, Nicholas

Active
Flat B, Charlotte Court, Sandbanks Road, PooleBH14 8EJ
Born January 1980
Director
Appointed 03 May 2021

RAWLINSON, Stuart Charles

Active
Turks Lane, PooleBH14 8EW
Born August 1954
Director
Appointed 28 Nov 2005

STEVENS, Peter Raymond

Active
St. Julian, LymingtonSO41 6AN
Born May 1957
Director
Appointed 05 Jun 1997

COX, Kym

Resigned
11 Flambard Road, PooleBH14 8SU
Secretary
Appointed 21 Oct 2002
Resigned 09 Mar 2004

GOOCH, Nathan Robert

Resigned
13 Quay Hill, LymingtonSO41 3AR
Secretary
Appointed 09 Mar 2004
Resigned 31 Dec 2015

SIMONS, Alan William

Resigned
132 The Grove, BournemouthBH9 2UA
Secretary
Appointed 24 Apr 1995
Resigned 05 Jun 1997

STEVENS, Peter Raymond

Resigned
St. Julian, LymingtonSO41 6AN
Secretary
Appointed 05 Jun 1997
Resigned 21 Oct 2002

BRIDGEFORD & CO LTD

Resigned
Quay Hill, LymingtonSO41 3AR
Corporate secretary
Appointed 01 Jan 2016
Resigned 12 Jul 2018

DOREY, Jacquelyn

Resigned
173 Sandbanks Road, PooleBH14 8EJ
Born April 1962
Director
Appointed 19 Oct 2002
Resigned 30 Apr 2021

GALLIMORE, Sarah Christine

Resigned
Flat B 173 Sandbanks Road, PooleBH14 8EJ
Born June 1964
Director
Appointed 15 Dec 1999
Resigned 07 Jun 2002

HARCOURT, Roger

Resigned
23 Leigham Vale Road, BournemouthBH6 3LR
Born September 1947
Director
Appointed 24 Apr 1995
Resigned 05 Jun 1997

HOLBROOKE JONES, David Charles

Resigned
Flat C 173 Sandbanks Road, PooleBH14 8EJ
Born October 1968
Director
Appointed 07 Sept 1998
Resigned 10 Sept 2004

SALMON, David Edward

Resigned
Rue Du Luxembourg 1, L-7412 Bour
Born December 1938
Director
Appointed 05 Jun 1997
Resigned 07 Sept 1998

SWYER, Louise Joanne

Resigned
44a Uppleby Road, PooleBH12 3DE
Born July 1974
Director
Appointed 15 Dec 1999
Resigned 28 Nov 2005

WAFER, Anthony James

Resigned
Flat C 173 Sandbanks Road, PooleBH14 8EJ
Born January 1975
Director
Appointed 10 Sept 2004
Resigned 13 Jul 2015
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 June 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 March 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288aAppointment of Director or Secretary
Legacy
27 October 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
287Change of Registered Office
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
287Change of Registered Office
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
18 July 1997
287Change of Registered Office
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
19 September 1995
224224
Legacy
26 June 1995
88(2)R88(2)R
Legacy
15 May 1995
88(2)R88(2)R
Incorporation Company
24 April 1995
NEWINCIncorporation