Background WavePink WaveYellow Wave

SANDERS & CO (AMERSHAM) LIMITED (05404281)

SANDERS & CO (AMERSHAM) LIMITED (05404281) is an active UK company. incorporated on 24 March 2005. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SANDERS & CO (AMERSHAM) LIMITED has been registered for 21 years. Current directors include SANDERS, Paul Geoffrey.

Company Number
05404281
Status
active
Type
ltd
Incorporated
24 March 2005
Age
21 years
Address
C/O Hill Wooldridge & Co, Monument House, Pinner, HA5 5NE
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SANDERS, Paul Geoffrey
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERS & CO (AMERSHAM) LIMITED

SANDERS & CO (AMERSHAM) LIMITED is an active company incorporated on 24 March 2005 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SANDERS & CO (AMERSHAM) LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05404281

LTD Company

Age

21 Years

Incorporated 24 March 2005

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 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner, HA5 5NE,

Previous Addresses

C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom
From: 28 May 2025To: 29 May 2025
107 Hindes Road Harrow Middx HA1 1RU
From: 24 March 2005To: 28 May 2025
Timeline

4 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 13
New Owner
Dec 18
Owner Exit
Dec 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SANDERS, Paul Geoffrey

Active
Milton KeynesMK10 7FA
Born October 1980
Director
Appointed 24 Mar 2005

SANDERS, Betty Pamela

Resigned
Milton KeynesMK10 7FA
Secretary
Appointed 24 Mar 2005
Resigned 12 Jun 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Mar 2005
Resigned 24 Mar 2005

ARCHER, Michael

Resigned
15 Cranbourne Road, Northwood HillsHA6 1JX
Born September 1944
Director
Appointed 30 Sept 2008
Resigned 26 Apr 2013

SANDERS, Geoffrey Clifford

Resigned
Fullers Hill Farm, AmershamHP6 5RQ
Born August 1939
Director
Appointed 10 Jan 2006
Resigned 26 Sept 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Mar 2005
Resigned 24 Mar 2005

Persons with significant control

3

2 Active
1 Ceased

Mrs Jennifer Mary Archer

Active
Stratford Upon AvonCV37 9QJ
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2018

Mr Michael Bruce Archer

Ceased
NorthwoodHA6 1JX
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2018

Mr Paul Geoffrey Sanders

Active
Broughton, Milton KeynesMK10 7FA
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363aAnnual Return
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
287Change of Registered Office
Legacy
28 April 2005
88(2)R88(2)R
Legacy
21 April 2005
88(2)R88(2)R
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Incorporation Company
24 March 2005
NEWINCIncorporation