Background WavePink WaveYellow Wave

SANDHURST COURT LIMITED (03149812)

SANDHURST COURT LIMITED (03149812) is an active UK company. incorporated on 23 January 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDHURST COURT LIMITED has been registered for 30 years. Current directors include JOSHI, Gaurav, LOGAN, Dolina, NEWTON, Elena and 1 others.

Company Number
03149812
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOSHI, Gaurav, LOGAN, Dolina, NEWTON, Elena, STEELE, Jennifer Doreen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHURST COURT LIMITED

SANDHURST COURT LIMITED is an active company incorporated on 23 January 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDHURST COURT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03149812

LTD Company

Age

30 Years

Incorporated 23 January 1996

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

349 Royal College Street London, NW1 9QS,

Previous Addresses

Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 31 May 2024
Marlborough House 298 Regents Park Road London N3 2UU
From: 23 January 1996To: 12 September 2023
Timeline

31 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jan 10
Director Left
Feb 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Mar 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Left
Oct 14
Funding Round
Oct 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 19
Funding Round
Dec 19
Director Left
Mar 21
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Feb 25
Director Left
Apr 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 05 Mar 2024

JOSHI, Gaurav

Active
Royal College Street, LondonNW1 9QS
Born February 1982
Director
Appointed 26 Nov 2018

LOGAN, Dolina

Active
Royal College Street, LondonNW1 9QS
Born January 1976
Director
Appointed 01 Dec 2006

NEWTON, Elena

Active
Acre Lane, LondonSW2 5TX
Born November 1978
Director
Appointed 18 Jan 2012

STEELE, Jennifer Doreen

Active
14 Sandhurst Court, LondonSW2 5TX
Born November 1953
Director
Appointed 23 Jan 1996

DICKS, Edward Lyndall

Resigned
27 Sandhurst Court, LondonSW2 5TX
Secretary
Appointed 16 Sept 1997
Resigned 05 Sept 2002

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 07 Jan 2016

LOGAN, Dolina

Resigned
39 Sandhurst Court, LondonSW2 5TX
Secretary
Appointed 05 Sept 2002
Resigned 18 Nov 2005

STEELE, Jennifer Doreen

Resigned
14 Sandhurst Court, LondonSW2 5TX
Secretary
Appointed 23 Jan 1996
Resigned 16 Sept 1997

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 18 Nov 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 18 Nov 2005
Resigned 05 Mar 2024

ABBOT, Richard Leslie

Resigned
Sandhurst Court, LondonSW2 5TX
Born July 1978
Director
Appointed 18 Jan 2012
Resigned 14 Nov 2014

ARAM, Katherine Elisabeth

Resigned
298 Regents Park Road, LondonN3 2UU
Born June 1979
Director
Appointed 28 Sept 2016
Resigned 26 Nov 2018

BRESLIN, Mark

Resigned
Acre Lane, LondonSW2 5TX
Born September 1978
Director
Appointed 28 Mar 2008
Resigned 26 Jul 2010

BURTON, Elizabeth Mary

Resigned
40 Sandhurst Court, LondonSW2 5TX
Born June 1949
Director
Appointed 23 Jan 1996
Resigned 22 Nov 2006

CORK, Rebecca Claire

Resigned
Acre Lane, LondonSW2 5TX
Born April 1980
Director
Appointed 28 Sept 2010
Resigned 06 Oct 2014

DAWSON, Martin Randall

Resigned
23 Sandhurst Court, LondonSW2 5TX
Born March 1947
Director
Appointed 23 Jan 1996
Resigned 22 Nov 2006

FEIST, Matthias Thomas Harald

Resigned
Castle Street, AylesburyHP20 2RD
Born July 1971
Director
Appointed 28 Sept 2010
Resigned 22 Aug 2012

GANDIN, Antonio

Resigned
Acre Lane, LondonSW2 5TX
Born June 1946
Director
Appointed 18 Jan 2012
Resigned 24 Feb 2016

GANDIN, Antonio Maria

Resigned
24 Sandhurst Court, LondonSW2 5TX
Born June 1946
Director
Appointed 23 Jan 1996
Resigned 22 Nov 2006

GATES, Jennifer

Resigned
Sandhurst Court, LondonSW2 5TX
Born July 1983
Director
Appointed 13 Mar 2013
Resigned 28 Jul 2016

GIBBINS, Katy Louise

Resigned
35 Sandhurst Court Acre Lane, LondonSW2 5TX
Born May 1978
Director
Appointed 15 Mar 2008
Resigned 07 Jul 2008

HACKETT, Shane

Resigned
35 Sandhurst Court, LondonSW2 5TX
Born February 1966
Director
Appointed 23 Jan 1996
Resigned 19 Jan 1997

HUMPHERSON, Andrew Peter Norman

Resigned
52 Sandhurst Court, LondonSW2 5TX
Born January 1963
Director
Appointed 23 Jan 1996
Resigned 22 Nov 2006

KEATING, Eithna Marie

Resigned
37 Sandhurst Court, LondonSW2 5TX
Born May 1951
Director
Appointed 29 Jan 2006
Resigned 18 Mar 2021

KLEIN, Michelle Dawn

Resigned
44 Sandhurst Court, LondonSW2 5TX
Born January 1963
Director
Appointed 24 Jan 2006
Resigned 31 Dec 2009

MCPHERSON, Peter

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1983
Director
Appointed 29 Aug 2023
Resigned 26 Feb 2025

MORRIS, Lee Anthony

Resigned
56 Sandhurst Court, LondonSW2 5TX
Born June 1955
Director
Appointed 24 Jan 2006
Resigned 27 Apr 2007

MOSSOP, Patrick

Resigned
298 Regents Park Road, LondonN3 2UU
Born May 1981
Director
Appointed 25 Jun 2018
Resigned 14 Oct 2019

O'NEILL, Anthony

Resigned
49 Sandhurst Court, LondonSW2 5TX
Born July 1951
Director
Appointed 15 Jan 1998
Resigned 26 Jan 2007

ROUTLEDGE, Kyren

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born July 1996
Director
Appointed 12 Jul 2023
Resigned 03 Apr 2025

SIMMONS, Eleanor

Resigned
Acre Lane, LondonSW2 5TX
Born February 1978
Director
Appointed 28 Mar 2008
Resigned 26 Jul 2010

SMITH, Lilian Agnes

Resigned
10 Sandhurst Court, LondonSW2 5TX
Born August 1918
Director
Appointed 15 Jan 1998
Resigned 22 Nov 2006

STRACUZZI, Pierre Jean Yves

Resigned
41 Old School Square, LondonE14 7DJ
Born August 1969
Director
Appointed 18 Mar 2008
Resigned 22 Dec 2009

WEBB, Richard James

Resigned
1 Sandhurst Court, LondonSW2 5TX
Born January 1966
Director
Appointed 17 Jan 2006
Resigned 22 Feb 2010
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
20 August 2015
RP04RP04
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Capital Allotment Shares
16 October 2013
SH01Allotment of Shares
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
287Change of Registered Office
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288bResignation of Director or Secretary
Incorporation Company
23 January 1996
NEWINCIncorporation