Background WavePink WaveYellow Wave

SANDITON (SIDMOUTH) MANAGEMENT COMPANY LIMITED (07998453)

SANDITON (SIDMOUTH) MANAGEMENT COMPANY LIMITED (07998453) is an active UK company. incorporated on 20 March 2012. with registered office in Weymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDITON (SIDMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BLYTHE, Colin Leslie, FRETTER, Michael Sydney, GRAVENEY, Roy Anthony and 3 others.

Company Number
07998453
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2012
Age
14 years
Address
Oracle House, Weymouth, DT4 7LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLYTHE, Colin Leslie, FRETTER, Michael Sydney, GRAVENEY, Roy Anthony, GREGORY, Ian, JENKINS, Eleanor Agnes, YEABSLEY, Douglas Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDITON (SIDMOUTH) MANAGEMENT COMPANY LIMITED

SANDITON (SIDMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Weymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDITON (SIDMOUTH) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07998453

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Oracle House 181 Dorchester Road Weymouth, DT4 7LF,

Previous Addresses

Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY
From: 20 March 2012To: 28 June 2013
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Sept 13
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ORACLE ESTATES LIMITED

Active
181 Dorchester Road, WeymouthDT4 7LF
Corporate secretary
Appointed 01 Jun 2013

BLYTHE, Colin Leslie

Active
181 Dorchester Road, WeymouthDT4 7LF
Born August 1947
Director
Appointed 08 Nov 2024

FRETTER, Michael Sydney

Active
181 Dorchester Road, WeymouthDT4 7LF
Born September 1942
Director
Appointed 08 Nov 2024

GRAVENEY, Roy Anthony

Active
181 Dorchester Road, WeymouthDT4 7LF
Born June 1938
Director
Appointed 08 Nov 2024

GREGORY, Ian

Active
181 Dorchester Road, WeymouthDT4 7LF
Born August 1957
Director
Appointed 01 Oct 2021

JENKINS, Eleanor Agnes

Active
181 Dorchester Road, WeymouthDT4 7LF
Born June 1947
Director
Appointed 08 Feb 2022

YEABSLEY, Douglas Ian

Active
181 Dorchester Road, WeymouthDT4 7LF
Born January 1942
Director
Appointed 08 Nov 2024

BATES, Craig Anthony

Resigned
Victor Jackson Avenue, DorchesterDT1 3GY
Secretary
Appointed 20 Mar 2012
Resigned 16 Aug 2016

ALSOP, Andrew

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born June 1957
Director
Appointed 17 Aug 2016
Resigned 19 Apr 2018

BLYTHE, Colin Leslie

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born August 1947
Director
Appointed 16 Aug 2016
Resigned 03 Oct 2018

CRIDLAN, Anthea Elizabeth

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born October 1948
Director
Appointed 04 Oct 2018
Resigned 25 Oct 2024

FRETTER, Michael Sydney

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born September 1942
Director
Appointed 16 Aug 2016
Resigned 01 Oct 2021

GLENN-CAMFIELD, Emma Louise

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born May 1984
Director
Appointed 05 Sept 2013
Resigned 16 Aug 2016

GRAVENEY, Roy Anthony

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born June 1938
Director
Appointed 10 May 2018
Resigned 26 Oct 2023

HARRISON, David Ernest

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born July 1936
Director
Appointed 20 Jul 2022
Resigned 14 Jul 2023

HARRISON, David Ernest

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born July 1936
Director
Appointed 06 Jul 2022
Resigned 06 Jul 2022

HARRISON, David Ernest

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born July 1936
Director
Appointed 16 Aug 2016
Resigned 30 Oct 2019

HARWOOD, Jean

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born July 1942
Director
Appointed 30 Oct 2019
Resigned 23 Oct 2025

HUDEC, Susan Mcintosh

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born June 1947
Director
Appointed 17 Aug 2016
Resigned 15 Aug 2022

ROBERTSON, Michael Alexander

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born August 1934
Director
Appointed 30 Aug 2016
Resigned 03 Oct 2018

SLOWE, Kim David John

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born February 1956
Director
Appointed 20 Mar 2012
Resigned 16 Aug 2016

WILCOX, Sally Anne

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born August 1959
Director
Appointed 17 Aug 2016
Resigned 15 Aug 2022

YEABSLEY, Jacqueline

Resigned
181 Dorchester Road, WeymouthDT4 7LF
Born March 1946
Director
Appointed 05 Oct 2018
Resigned 25 Oct 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Sally Anne Wilcox

Ceased
181 Dorchester Road, WeymouthDT4 7LF
Born August 1959

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 March 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 July 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Appoint Corporate Secretary Company With Name
28 June 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Incorporation Company
20 March 2012
NEWINCIncorporation