Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDOWN COURT LIMITED
Company Information for

SANDOWN COURT LIMITED

MID DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN,
Company Registration Number
05081765
Private Limited Company
Active

Company Overview

About Sandown Court Ltd
SANDOWN COURT LIMITED was founded on 2004-03-23 and has its registered office in Sutton. The organisation's status is listed as "Active". Sandown Court Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SANDOWN COURT LIMITED
 
Legal Registered Office
MID DAY COURT
30 BRIGHTON ROAD
SUTTON
SURREY
SM2 5BN
Other companies in SM2
 
Filing Information
Company Number 05081765
Company ID Number 05081765
Date formed 2004-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 10:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDOWN COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SANDOWN COURT LIMITED
The following companies were found which have the same name as SANDOWN COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDOWN COURT (BOURNEMOUTH) PROPERTY LIMITED C/O HOUSE & SON LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH BH1 3JW Active Company formed on the 2002-02-15
SANDOWN COURT (SOUTHPORT) LIMITED SANDOWN COURT ALBERT ROAD SOUTHPORT MERSEYSIDE. PR9 0HF Active Company formed on the 1977-12-22
SANDOWN COURT (TORQUAY) MANAGEMENT COMPANY LIMITED 135 REDDENHILL ROAD TORQUAY TQ1 3NT Active Company formed on the 1996-11-25
SANDOWN COURT (WAVERTREE) RTM COMPANY LTD Hanover Buildings 11-13 Hanover Street Liverpool MERSEYSIDE L1 3DN Active - Proposal to Strike off Company formed on the 2012-05-15
SANDOWN COURT HOVE LIMITED 4 SANDOWN COURT 130 HANGLETON ROAD HOVE EAST SUSSEX BN3 7SE Active Company formed on the 2009-03-24
SANDOWN COURT MANAGEMENT COMPANY (PRESTON) LIMITED FLAT 244 SANDOWN COURT AVENHAM LANE PRESTON, LANCASHIRE PR1 3UQ Active Company formed on the 1986-01-14
SANDOWN COURT MANAGEMENT COMPANY LIMITED 5 HALSNEAD CLOSE LIVERPOOL ENGLAND L15 8GA Dissolved Company formed on the 2001-08-07
SANDOWN COURT (WAVERTREE) RTM COMPANY LTD HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN Active Company formed on the 2024-01-19

Company Officers of SANDOWN COURT LIMITED

Current Directors
Officer Role Date Appointed
CENTRO PLC
Company Secretary 2008-02-01
MARGUERITA ELIZABETH BEN-DAOUD
Director 2010-10-26
JOHN FREDERICK MAYER
Director 2018-04-05
JAMES MICHAEL PITCHFORTH
Director 2014-01-07
CELIA PRENTICE
Director 2010-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER DAWN CLAYSON
Director 2012-11-21 2017-01-12
GILLIAN SMALLMAN
Director 2006-12-11 2013-10-03
NIGEL MCGREGOR
Director 2010-10-26 2011-09-30
NINETTE EDITH LOBO
Director 2004-03-23 2010-10-26
JAMES MICHAEL PITCHFORD
Director 2009-02-23 2009-12-29
JUDITH BOWALL
Director 2006-12-11 2009-10-24
JOHN CHARLES HUMBER
Director 2006-12-11 2009-04-15
JUDITH CATHARINE JONES
Company Secretary 2004-08-20 2008-01-31
JAMES MICHAEL PITCHFORTH
Director 2004-03-23 2007-12-11
PATRICK THOMAS LAVERY
Director 2006-12-11 2007-11-01
JILL MARGARET FLETCHER
Director 2004-03-23 2006-02-28
NINETTE EDITH LOBO
Company Secretary 2004-03-23 2004-08-20
STL SECRETARIES LTD
Company Secretary 2004-03-23 2004-03-23
STL DIRECTORS LTD
Director 2004-03-23 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRO PLC 18 LAMBTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-12 CURRENT 2017-03-29 Active
CENTRO PLC BH (FREEHOLD) LIMITED Company Secretary 2018-05-22 CURRENT 2016-09-07 Active
CENTRO PLC MIDOPEN LIMITED Company Secretary 2018-02-13 CURRENT 1982-03-02 Active
CENTRO PLC BRIARGLEN (MANAGEMENT) LIMITED Company Secretary 2017-12-18 CURRENT 1977-10-11 Active
CENTRO PLC ORCHARD PLACE (TADWORTH) MANAGEMENT LIMITED Company Secretary 2017-12-18 CURRENT 2015-01-12 Active
CENTRO PLC CHARLOTTE HOUSE MANAGEMENT LIMITED Company Secretary 2017-07-20 CURRENT 1986-03-17 Active
CENTRO PLC CHARLOTTE HOUSE FREEHOLDERS LIMITED Company Secretary 2017-07-20 CURRENT 2010-09-02 Active
CENTRO PLC MADISON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2006-10-05 Active
CENTRO PLC OLD MILL EAST MOLESEY MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-23 Active
CENTRO PLC SUTTON COMMON MANAGEMENT LIMITED Company Secretary 2017-04-01 CURRENT 1982-11-08 Active
CENTRO PLC THE DAGNALL PARK COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 1999-02-25 Active
CENTRO PLC CEDAR VIEW CHIPSTEAD MANAGEMENT LIMITED Company Secretary 2016-12-01 CURRENT 2014-05-22 Active
CENTRO PLC NAVIGATION HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-07 CURRENT 2005-12-22 Active
CENTRO PLC THE BRIAR RTM COMPANY LIMITED Company Secretary 2016-09-01 CURRENT 2009-11-16 Active
CENTRO PLC PARKFIELD MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2016-04-18 CURRENT 2000-05-16 Active
CENTRO PLC BRODIE HOUSE MANAGEMENT LIMITED Company Secretary 2016-01-07 CURRENT 1971-08-27 Active
CENTRO PLC ORCREST RESIDENTS COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 1973-11-14 Active
CENTRO PLC ARCHERS ROW MANAGEMENT LIMITED Company Secretary 2015-09-01 CURRENT 2013-04-11 Active
CENTRO PLC YARDLEY COURT FREEHOLDERS LIMITED Company Secretary 2015-09-01 CURRENT 1989-05-24 Active
CENTRO PLC NIGHTINGALE COURT (SUTTON) LIMITED Company Secretary 2015-02-23 CURRENT 2002-12-09 Active
CENTRO PLC LIND ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2001-09-07 Active
CENTRO PLC 1 CEDAR GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-11-26 CURRENT 1995-12-29 Active
CENTRO PLC HADRIAN COURT (STANLEY ROAD) MANAGEMENT LIMITED Company Secretary 2014-11-17 CURRENT 2007-11-22 Active
CENTRO PLC CEDAR COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 1985-08-16 Active
CENTRO PLC ORIEL COURT (SUTTON) MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 1995-04-19 Active
CENTRO PLC CENTUM MANAGEMENT LTD Company Secretary 2014-11-01 CURRENT 2013-03-07 Active
CENTRO PLC ELIZABETH PLACE LIMITED Company Secretary 2014-01-01 CURRENT 2010-11-26 Active
CENTRO PLC BULLEAR RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-01-02 CURRENT 1992-07-15 Active
CENTRO PLC SHEARWATER (CHEAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-04-25 CURRENT 1999-03-02 Active
CENTRO PLC ALBION MANAGEMENT (SUTTON) LIMITED Company Secretary 2012-03-27 CURRENT 2005-06-10 Active
CENTRO PLC JUBILEE COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-06-06 Active
CENTRO PLC THE LAVENDERS FREEHOLD COMPANY LIMITED Company Secretary 2011-01-25 CURRENT 2009-01-22 Active
CENTRO PLC LINLEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-01-10 CURRENT 1993-06-28 Active
CENTRO PLC MARIAN LODGE FREEHOLD COMPANY LIMITED Company Secretary 2009-08-01 CURRENT 2006-11-08 Active
CENTRO PLC THE LAVENDERS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-10 CURRENT 1992-03-13 Active
CENTRO PLC CROWN & GROVE MANAGEMENT LIMITED Company Secretary 2007-10-03 CURRENT 2004-11-10 Active
CENTRO PLC BEDFORD TERRACE (SUTTON) MANAGEMENT LIMITED Company Secretary 2007-05-03 CURRENT 1988-04-20 Active
CENTRO PLC BEDFORD TERRACE FREEHOLD LIMITED Company Secretary 2007-05-03 CURRENT 2000-12-18 Active
CENTRO PLC DORIN COURT LIMITED Company Secretary 2007-04-13 CURRENT 1989-09-08 Active
CENTRO PLC FIFTEEN (ALBION ROAD) MANAGEMENT LIMITED Company Secretary 2007-02-14 CURRENT 2005-06-07 Active
CENTRO PLC THE TRACERY RTM COMPANY LIMITED Company Secretary 2006-05-12 CURRENT 2004-06-28 Active
CENTRO PLC BEECHCROFT LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-23 Active
CENTRO PLC ALVIA GARDENS (SUTTON) MANAGEMENT LIMITED Company Secretary 2005-11-11 CURRENT 1987-11-09 Active
CENTRO PLC BIRD RESIDENTS COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1973-11-09 Active
CENTRO PLC BEECH MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-24 CURRENT 1994-07-19 Active
CENTRO PLC WARING HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1980-04-30 Active
CENTRO PLC CHILTERNS(SUTTON)MANAGEMENT COMPANY LIMITED(THE) Company Secretary 2004-03-10 CURRENT 1966-10-24 Active
CENTRO PLC RICHMOND ROAD MANAGEMENT LIMITED Company Secretary 2004-02-05 CURRENT 1974-07-16 Active
CENTRO PLC CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-28 CURRENT 1987-06-18 Active
CENTRO PLC SACKVILLE MEWS (SUTTON) MANAGEMENT LIMITED Company Secretary 2002-08-19 CURRENT 1987-10-26 Active
CENTRO PLC MARIAN LODGE MANAGEMENT COMPANY (WIMBLEDON) LIMITED Company Secretary 2001-08-31 CURRENT 1997-02-07 Active
CENTRO PLC RELKO HOUSE MANAGEMENT LIMITED Company Secretary 2001-08-31 CURRENT 1992-02-27 Active
CENTRO PLC CAMERON LODGE MANAGEMENT COMPANY LIMITED Company Secretary 1998-06-24 CURRENT 1990-07-13 Active
CENTRO PLC KIRK RISE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-05-20 CURRENT 1989-11-02 Active
CENTRO PLC KINGFISHER COURT (SUTTON) MANAGEMENT COMPANY LIMITED Company Secretary 1996-11-29 CURRENT 1984-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30DIRECTOR APPOINTED MRS ARABELLA LOUISE HEANEY
2024-01-30DIRECTOR APPOINTED MR JOHN CHARLES HUMBER
2023-11-24APPOINTMENT TERMINATED, DIRECTOR MARGUERITA ELIZABETH BEN-DAOUD
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK MAYER
2023-08-14APPOINTMENT TERMINATED, DIRECTOR JAMES WHITTINGTON
2023-06-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 25/04/23, WITH UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30DIRECTOR APPOINTED MRS CLAIRE HELEN SEALBY
2022-09-30AP01DIRECTOR APPOINTED MRS CLAIRE HELEN SEALBY
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11AP01DIRECTOR APPOINTED MRS MARGUERITA ELIZABETH BEN-DAOUD
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITA ELIZABETH BEN-DAOUD
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGUERITA ELIZABETH BEN-DAOUD
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-16AP01DIRECTOR APPOINTED MR ALAN STANLEY BOXALL
2020-02-27AP01DIRECTOR APPOINTED MR JAMES WHITTINGTON
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL PITCHFORTH
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CH01Director's details changed for Mr James Michael Pitchforth on 2019-05-31
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13AP01DIRECTOR APPOINTED MR JOHN FREDERICK MAYER
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 30
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DAWN CLAYSON
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 30
2016-03-24AR0123/03/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 30
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 30
2014-03-27AR0123/03/14 ANNUAL RETURN FULL LIST
2014-01-07AP01DIRECTOR APPOINTED MR JAMES MICHAEL PITCHFORTH
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN SMALLMAN
2013-07-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0123/03/13 ANNUAL RETURN FULL LIST
2013-02-08AP01DIRECTOR APPOINTED MRS HEATHER CLAYSON
2012-07-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0123/03/12 ANNUAL RETURN FULL LIST
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCGREGOR
2011-08-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0123/03/11 ANNUAL RETURN FULL LIST
2010-12-08AP01DIRECTOR APPOINTED CELIA PRENTICE
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NINETTE LOBO
2010-12-08AP01DIRECTOR APPOINTED NIGEL MCGREGOR
2010-12-08AP01DIRECTOR APPOINTED MARGUERITA ELIZABETH BEN-DAOUD
2010-10-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AR0123/03/10 FULL LIST
2010-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRO PLC / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SMALLMAN / 23/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NINETTE EDITH LOBO / 23/03/2010
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PITCHFORD
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BOWALL
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUMBER
2009-03-31363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH SAMPSON / 27/03/2009
2009-03-13288aDIRECTOR APPOINTED JAMES MICHAEL PITCHFORD
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-26288aSECRETARY APPOINTED CENTRO PLC
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 11 SANDOWN COURT GRANGE ROAD SUTTON SURREY SM2 6RS
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bSECRETARY RESIGNED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 160 HOOK ROAD SURBITON SURREY KT6 5BZ
2008-01-22288bDIRECTOR RESIGNED
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-04363sRETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 23/03/06; NO CHANGE OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: FLAT 11 SANDOWN COURT, GRANGE ROAD, SUTTON SURREY SM2 6SQ
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-30288bSECRETARY RESIGNED
2004-04-2888(2)RAD 23/03/04--------- £ SI 2@1=2 £ IC 1/3
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-26288aNEW SECRETARY APPOINTED
2004-04-26288bSECRETARY RESIGNED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-26288bDIRECTOR RESIGNED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SANDOWN COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANDOWN COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDOWN COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 14,744
Creditors Due Within One Year 2012-04-01 £ 21,023

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANDOWN COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 26
Cash Bank In Hand 2012-04-01 £ 17,983
Current Assets 2012-04-01 £ 21,049
Debtors 2012-04-01 £ 3,066
Fixed Assets 2012-04-01 £ 14,744
Secured Debts 2012-04-01 £ 21,023
Shareholder Funds 2012-04-01 £ 26
Tangible Fixed Assets 2012-04-01 £ 14,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDOWN COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDOWN COURT LIMITED
Trademarks
We have not found any records of SANDOWN COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDOWN COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SANDOWN COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SANDOWN COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDOWN COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDOWN COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.