Background WavePink WaveYellow Wave

SANDRINGHAM HOUSE COWES MANAGEMENT LIMITED (04104456)

SANDRINGHAM HOUSE COWES MANAGEMENT LIMITED (04104456) is an active UK company. incorporated on 8 November 2000. with registered office in Newport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SANDRINGHAM HOUSE COWES MANAGEMENT LIMITED has been registered for 25 years. Current directors include ASHALL, Ruth, EDRIDGE, Lorraine Rebecca, KASKOW, Henryk Andrew and 2 others.

Company Number
04104456
Status
active
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
8 Gunville Road, Newport, PO30 5LB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHALL, Ruth, EDRIDGE, Lorraine Rebecca, KASKOW, Henryk Andrew, OBERHOLSTER, Victoria Anne, WATSON, William Robert Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDRINGHAM HOUSE COWES MANAGEMENT LIMITED

SANDRINGHAM HOUSE COWES MANAGEMENT LIMITED is an active company incorporated on 8 November 2000 with the registered office located in Newport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SANDRINGHAM HOUSE COWES MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04104456

LTD Company

Age

25 Years

Incorporated 8 November 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

8 Gunville Road Newport, PO30 5LB,

Previous Addresses

Flat 5 19 Newport Road Cowes Isle of Wight PO31 7PA England
From: 3 January 2017To: 21 October 2021
51 Woodfield Avenue Farlington Portsmouth Hampshire PO6 1AN
From: 8 November 2000To: 3 January 2017
Timeline

11 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

REBECCA BLAKE

Active
Gunville Road, NewportPO30 5LB
Corporate secretary
Appointed 01 Nov 2021

ASHALL, Ruth

Active
Gunville Road, NewportPO30 5LB
Born March 1971
Director
Appointed 18 Sept 2021

EDRIDGE, Lorraine Rebecca

Active
Gunville Road, NewportPO30 5LB
Born September 1975
Director
Appointed 28 May 2021

KASKOW, Henryk Andrew

Active
Gunville Road, NewportPO30 5LB
Born May 1952
Director
Appointed 18 Sept 2021

OBERHOLSTER, Victoria Anne

Active
Gunville Road, NewportPO30 5LB
Born October 1993
Director
Appointed 29 Sept 2021

WATSON, William Robert Charles

Active
Gunville Road, NewportPO30 5LB
Born January 1991
Director
Appointed 20 Oct 2021

BISHOP, Andrew Thomas

Resigned
Gunville Road, NewportPO30 5LB
Secretary
Appointed 01 Jan 2017
Resigned 01 Nov 2021

YOUNG, Grenville Royston

Resigned
51 Woodfield Avenue, PortsmouthPO6 1AN
Secretary
Appointed 08 Nov 2000
Resigned 01 Jan 2017

BISHOP, Andrew Thomas

Resigned
19 Newport Road, CowesPO31 7PA
Born May 1960
Director
Appointed 08 Feb 2003
Resigned 18 Sept 2021

HOPKINS, Joanna Beth

Resigned
19 Newport Road, CowesPO31 7PA
Born July 1977
Director
Appointed 27 Jun 2015
Resigned 28 May 2021

RIVERS, Kenneth Frederick

Resigned
51 Woodfield Avenue, PortsmouthPO6 1AN
Born November 1932
Director
Appointed 08 Nov 2000
Resigned 10 Dec 2014

YOUNG, Grenville Royston

Resigned
51 Woodfield Avenue, PortsmouthPO6 1AN
Born April 1952
Director
Appointed 08 Nov 2000
Resigned 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Dormant
7 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
23 April 2014
AAMDAAMD
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Made Up Date
7 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 March 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
9 December 2003
RESOLUTIONSResolutions
Legacy
5 December 2003
225Change of Accounting Reference Date
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
88(2)R88(2)R
Incorporation Company
8 November 2000
NEWINCIncorporation