Background WavePink WaveYellow Wave

65 SANDRINGHAM ROAD LIMITED (08765941)

65 SANDRINGHAM ROAD LIMITED (08765941) is an active UK company. incorporated on 7 November 2013. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. 65 SANDRINGHAM ROAD LIMITED has been registered for 12 years. Current directors include FOWLER, Pauline Juliet, KELLY, Anthony Francis.

Company Number
08765941
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
C/O Virtual Company Secretary Ltd, Woking, GU22 7XH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FOWLER, Pauline Juliet, KELLY, Anthony Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

65 SANDRINGHAM ROAD LIMITED

65 SANDRINGHAM ROAD LIMITED is an active company incorporated on 7 November 2013 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 65 SANDRINGHAM ROAD LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08765941

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

C/O Virtual Company Secretary Ltd 7 York Road Woking, GU22 7XH,

Previous Addresses

C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom
From: 17 November 2016To: 2 January 2020
Somers Mounts Hill Benenden Kent TN17 4ET
From: 21 May 2015To: 17 November 2016
65 Sandringham Road London E8 2LR
From: 7 November 2013To: 21 May 2015
Timeline

7 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Nov 14
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARM SECRETARIES LIMITED

Active
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 20 May 2015

FOWLER, Pauline Juliet

Active
7 York Road, WokingGU22 7XH
Born February 1955
Director
Appointed 07 Nov 2013

KELLY, Anthony Francis

Active
7 York Road, WokingGU22 7XH
Born November 1965
Director
Appointed 07 Nov 2013

FOWLER, Pauline Juliet

Resigned
Burma Road, LondonN16 9BJ
Secretary
Appointed 07 Nov 2013
Resigned 20 May 2015

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate secretary
Appointed 07 Nov 2013
Resigned 07 Nov 2013

MILNE, Alan Robert

Resigned
Mounts Hill, BenendenTN17 4ET
Born July 1941
Director
Appointed 07 Nov 2013
Resigned 07 Nov 2013

ARM SECRETARIES LIMITED

Resigned
Mounts Hill, BenendenTN17 4ET
Corporate director
Appointed 07 Nov 2013
Resigned 07 Nov 2013
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 January 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 May 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Incorporation Company
7 November 2013
NEWINCIncorporation