Background WavePink WaveYellow Wave

SANDROCK HALL RTM COMPANY LIMITED (11308204)

SANDROCK HALL RTM COMPANY LIMITED (11308204) is an active UK company. incorporated on 13 April 2018. with registered office in Sherborne. The company operates in the Real Estate Activities sector, engaged in residents property management. SANDROCK HALL RTM COMPANY LIMITED has been registered for 7 years. Current directors include EVANS, Jennifer Lois, GALLOP, Susan Marilyn, GOLDBERG, Jonathan Philip and 2 others.

Company Number
11308204
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 2018
Age
7 years
Address
Lower Farm,, Sherborne, DT9 4SG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EVANS, Jennifer Lois, GALLOP, Susan Marilyn, GOLDBERG, Jonathan Philip, KEMP, Benjamin John, KEMP, Rebecca Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDROCK HALL RTM COMPANY LIMITED

SANDROCK HALL RTM COMPANY LIMITED is an active company incorporated on 13 April 2018 with the registered office located in Sherborne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SANDROCK HALL RTM COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11308204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Lower Farm, Adber Sherborne, DT9 4SG,

Previous Addresses

Sandrock Hall the Ridge Hastings TN34 2RB England
From: 9 April 2024To: 31 October 2024
4 Hayland Industrial Park Maunsell Road St Leonards on Sea East Sussex TN38 9NN England
From: 13 April 2018To: 9 April 2024
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Left
May 19
Director Left
Apr 22
Director Joined
Jun 23
Director Left
Oct 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

EVANS, Jennifer Lois

Active
Adber, SherborneDT9 4SG
Secretary
Appointed 01 Oct 2024

EVANS, Jennifer Lois

Active
Adber, SherborneDT9 4SG
Born October 1971
Director
Appointed 02 Jun 2023

GALLOP, Susan Marilyn

Active
Adber, SherborneDT9 4SG
Born March 1976
Director
Appointed 13 Apr 2018

GOLDBERG, Jonathan Philip

Active
Adber, SherborneDT9 4SG
Born October 1970
Director
Appointed 13 Apr 2018

KEMP, Benjamin John

Active
Adber, SherborneDT9 4SG
Born March 1972
Director
Appointed 13 Apr 2018

KEMP, Rebecca Anne

Active
Adber, SherborneDT9 4SG
Born June 1972
Director
Appointed 13 Apr 2018

OAKFIELD P.M. LIMITED

Resigned
St Leonards On SeaTN37 6RJ
Corporate secretary
Appointed 01 Dec 2019
Resigned 31 Mar 2024

BORG, Mark Anthony

Resigned
Maunsell Road, St Leonards On SeaTN38 9NN
Born December 1966
Director
Appointed 13 Apr 2018
Resigned 12 Oct 2023

GRAY, John Gulliver

Resigned
Maunsell Road, St Leonards On SeaTN38 9NN
Born September 1949
Director
Appointed 13 Apr 2018
Resigned 21 May 2021

NECKLES, Sally Ann

Resigned
Maunsell Road, St Leonards On SeaTN38 9NN
Born June 1946
Director
Appointed 13 Apr 2018
Resigned 29 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Incorporation Company
13 April 2018
NEWINCIncorporation