Background WavePink WaveYellow Wave

SANDARS MALTINGS MANAGEMENT COMPANY LIMITED (08203155)

SANDARS MALTINGS MANAGEMENT COMPANY LIMITED (08203155) is an active UK company. incorporated on 5 September 2012. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDARS MALTINGS MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include MCANANEY, Martin Daniel, PPNL SPV B2 - 1 LIMITED.

Company Number
08203155
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
Octagon House, Epsom, KT19 8TR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCANANEY, Martin Daniel, PPNL SPV B2 - 1 LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDARS MALTINGS MANAGEMENT COMPANY LIMITED

SANDARS MALTINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 September 2012 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDARS MALTINGS MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08203155

LTD Company

Age

13 Years

Incorporated 5 September 2012

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

GWECO 543 LIMITED
From: 5 September 2012To: 2 November 2012
Contact
Address

Octagon House 20 Hook Road Epsom, KT19 8TR,

Previous Addresses

2 High Street Ewell Epsom KT17 1SJ England
From: 10 March 2022To: 1 April 2023
Wildheart Residential Management Limited 2 High Street Ewell Epsom KT17 1SJ England
From: 23 November 2020To: 10 March 2022
C/O Andrews Property Group 13-15 High Street Keynsham Bristol BS31 1DP England
From: 1 November 2019To: 23 November 2020
Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England
From: 27 November 2017To: 1 November 2019
C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
From: 14 July 2016To: 27 November 2017
C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
From: 2 August 2013To: 14 July 2016
Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RU
From: 13 November 2012To: 2 August 2013
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 5 September 2012To: 13 November 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Jan 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Sept 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WILDHEART RESIDENTIAL MANAGEMENT LIMITED

Active
High Street, EpsomKT17 1SJ
Corporate secretary
Appointed 01 Sept 2020

MCANANEY, Martin Daniel

Active
20 Hook Road, EpsomKT19 8TR
Born October 1982
Director
Appointed 17 Mar 2025

PPNL SPV B2 - 1 LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate director
Appointed 01 Sept 2020

MCCARTHY, Danielle Clare

Resigned
2 Riverside Way, LeedsLS1 4EH
Secretary
Appointed 02 Sept 2014
Resigned 09 Nov 2017

MURPHY, Helena Jane

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 31 Oct 2012
Resigned 01 Sept 2014

TARR, James

Resigned
2 High Street, EpsomKT17 1SJ
Secretary
Appointed 27 Nov 2017
Resigned 01 Sept 2020

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 05 Sept 2012
Resigned 31 Oct 2012

LAWTON, Max Andrew

Resigned
St. Georges Road, BristolBS1 5UW
Born July 1994
Director
Appointed 02 Sept 2014
Resigned 25 Sept 2019

MADDEN, Ricky

Resigned
St. Georges Road, BristolBS1 5UW
Born June 1980
Director
Appointed 31 Oct 2012
Resigned 25 Sept 2019

MURPHY, Helena Jane

Resigned
Toronto Street, LeedsLS1 2HJ
Born September 1989
Director
Appointed 31 Oct 2012
Resigned 01 Sept 2014

PATEL, Hiren

Resigned
20 Hook Road, EpsomKT19 8TR
Born January 1978
Director
Appointed 15 May 2023
Resigned 17 Mar 2025

TARR, James Daniel

Resigned
2 High Street, EpsomKT17 1SJ
Born September 1971
Director
Appointed 27 Nov 2017
Resigned 01 Sept 2020

WEAVER, Robert Aidan Owain

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born June 1963
Director
Appointed 01 Sept 2020
Resigned 15 May 2023

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 05 Sept 2012
Resigned 31 Oct 2012

PPNL SPV B2-1 LIMITED

Resigned
3rd Floor, 15 Bishopsgate, LondonEC2N 3AR
Corporate director
Appointed 01 Aug 2017
Resigned 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 November 2020
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
23 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
24 January 2018
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
27 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 September 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
1 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Resolution
5 November 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
5 September 2012
NEWINCIncorporation