Background WavePink WaveYellow Wave

WHITE SAND MANAGEMENT COMPANY LTD (06453494)

WHITE SAND MANAGEMENT COMPANY LTD (06453494) is an active UK company. incorporated on 14 December 2007. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITE SAND MANAGEMENT COMPANY LTD has been registered for 18 years. Current directors include GILLINGWATER, Robert.

Company Number
06453494
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2007
Age
18 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLINGWATER, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE SAND MANAGEMENT COMPANY LTD

WHITE SAND MANAGEMENT COMPANY LTD is an active company incorporated on 14 December 2007 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITE SAND MANAGEMENT COMPANY LTD was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06453494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 14 December 2007

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 14 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

C/O M&N Group Ltd the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
From: 10 October 2011To: 14 August 2014
6 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
From: 14 December 2007To: 10 October 2011
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
May 12
Director Left
May 12
Director Joined
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 19
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Jun 23
Director Left
Jan 24
Director Left
Jul 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 01 Oct 2011

GILLINGWATER, Robert

Active
Sea Holly Walk, RyeTN31 7UZ
Born April 1953
Director
Appointed 01 Apr 2015

DAVEY, Emma

Resigned
7 Deans Close, ArundelBN18 0SJ
Secretary
Appointed 14 Dec 2007
Resigned 01 Oct 2011

ASH, Alan Harry

Resigned
The Street, BethersdenTN26 3AD
Born September 1946
Director
Appointed 01 Apr 2015
Resigned 26 Jul 2024

BAILEY, Mark Patrick Miles

Resigned
Weald House, SundridgeTN14 6ER
Born October 1965
Director
Appointed 14 Mar 2012
Resigned 21 Nov 2018

BOSTOCK, Timothy Mark

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born December 1961
Director
Appointed 24 Aug 2015
Resigned 02 Jan 2024

DAVEY, Emma

Resigned
7 Deans Close, ArundelBN18 0SJ
Born February 1973
Director
Appointed 14 Dec 2007
Resigned 14 Oct 2011

FENTON, Nicholas Anthony

Resigned
86 Lovelace Drive, WokingGU22 8QZ
Born October 1958
Director
Appointed 14 Dec 2007
Resigned 14 Mar 2012

MORRIS, Lucinda Jane

Resigned
Sea Holly Walk, RyeTN31 7UW
Born June 1966
Director
Appointed 15 Dec 2014
Resigned 29 Jun 2015

SMITH, Sophie Amanda

Resigned
Whitesand Drive, RyeTN31 7SJ
Born January 1985
Director
Appointed 16 Mar 2021
Resigned 09 Jun 2023

SMITH, Sophie

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1985
Director
Appointed 09 Jun 2017
Resigned 30 Nov 2020

SRI-BALAKUMARAN, Kathirkamathasan

Resigned
88 Main Road, SevenoaksTN16 3DS
Born October 1953
Director
Appointed 01 Nov 2011
Resigned 12 Aug 2015

STEADMAN, Fay Amelia

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1949
Director
Appointed 24 Aug 2015
Resigned 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
20 October 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Incorporation Company
14 December 2007
NEWINCIncorporation