Background WavePink WaveYellow Wave

SANGS (FRIMLEY) MANAGEMENT COMPANY LIMITED (10226810)

SANGS (FRIMLEY) MANAGEMENT COMPANY LIMITED (10226810) is an active UK company. incorporated on 11 June 2016. with registered office in Basingstoke. The company operates in the Real Estate Activities sector, engaged in residents property management. SANGS (FRIMLEY) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BOWLEY, Amber Marie, WICKS, Trevor Mark.

Company Number
10226810
Status
active
Type
ltd
Incorporated
11 June 2016
Age
9 years
Address
Central 40 Lime Tree Way, Basingstoke, RG24 8UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWLEY, Amber Marie, WICKS, Trevor Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANGS (FRIMLEY) MANAGEMENT COMPANY LIMITED

SANGS (FRIMLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 June 2016 with the registered office located in Basingstoke. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANGS (FRIMLEY) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10226810

LTD Company

Age

9 Years

Incorporated 11 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Central 40 Lime Tree Way Chineham Basingstoke, RG24 8UT,

Previous Addresses

1a Guildford Business Park Guildford GU2 8XG United Kingdom
From: 11 June 2016To: 25 August 2021
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOWLEY, Amber Marie

Active
Tower View, West MallingME19 4UY
Born November 1990
Director
Appointed 04 Mar 2025

WICKS, Trevor Mark

Active
Tower View, West MallingME19 4UY
Born July 1974
Director
Appointed 25 Feb 2025

BHEENICK, Yuvedivij Rambuns

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born March 1986
Director
Appointed 15 Nov 2019
Resigned 18 May 2021

CAISTER, Robert James

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born October 1973
Director
Appointed 12 Dec 2016
Resigned 15 Nov 2017

CHAPMAN, Philip Andrew

Resigned
GuildfordGU2 8XG
Born April 1968
Director
Appointed 11 Jun 2016
Resigned 12 Nov 2019

CHURCHER, Nicholas John

Resigned
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 21 Nov 2024
Resigned 13 May 2025

CREED, Fiona Leigh

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born May 1973
Director
Appointed 15 Nov 2019
Resigned 18 May 2021

DUXBURY, Andrew James

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born January 1975
Director
Appointed 12 Dec 2016
Resigned 12 Nov 2019

FLOOD, Martyn Trevor

Resigned
Lime Tree Way, BasingstokeRG24 8UT
Born June 1960
Director
Appointed 18 May 2021
Resigned 15 Nov 2024

FLOOD, Martyn Trevor

Resigned
GuildfordGU2 8XG
Born June 1960
Director
Appointed 11 Jun 2016
Resigned 12 Dec 2016

MCLAUGHLIN, Dawnet Marie

Resigned
Lime Tree Way, BasingstokeRG24 8UT
Born August 1972
Director
Appointed 18 May 2021
Resigned 21 Nov 2024

MODLE, Andrew Colin

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born April 1967
Director
Appointed 15 Nov 2019
Resigned 18 May 2021

SAUNDERS, Christopher John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born July 1975
Director
Appointed 15 Nov 2019
Resigned 18 May 2021

Persons with significant control

1

Cowley Business Park, High Street, UxbridgeUB8 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Incorporation Company
11 June 2016
NEWINCIncorporation