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

SANDSTONE RESIDENTS COMPANY LIMITED

LEE BOLTON MONIER-WILLIAMS, 1 THE SANCTUARY, WESTMINSTER, LONDON, SW1P 3JT,
Company Registration Number
01109694
Private Limited Company
Active

Company Overview

About Sandstone Residents Company Ltd
SANDSTONE RESIDENTS COMPANY LIMITED was founded on 1973-04-19 and has its registered office in Westminster. The organisation's status is listed as "Active". Sandstone Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDSTONE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
LEE BOLTON MONIER-WILLIAMS
1 THE SANCTUARY
WESTMINSTER
LONDON
SW1P 3JT
Other companies in SW1P
 
Filing Information
Company Number 01109694
Company ID Number 01109694
Date formed 1973-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDSTONE RESIDENTS COMPANY 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.

Company Officers of SANDSTONE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NURI MICHAEL BODUR
Director 2012-09-13
ROWENA PENELOPE FULLER
Director 2012-09-26
JOHN EDWARD GWILT
Director 2010-07-28
TITO SACCHI
Director 2010-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN DAW
Director 2010-07-28 2012-09-13
PETER HENRY SANDWELL
Director 1991-07-23 2012-09-13
CHRISTOPHER JOHN MAY
Company Secretary 1991-07-23 2010-07-28
REBECCA ANNE GASTER
Director 2007-04-17 2010-07-28
CHRISTOPHER JOHN MAY
Director 1991-07-23 2010-07-28
PHILIP EDWARD SUMNER
Director 1991-07-23 2010-06-28
BRIAN MICHAEL JOHN HAYES
Director 1993-11-23 2006-11-30
JOHN WHITEHEAD
Director 1991-07-23 1993-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NURI MICHAEL BODUR FREEDOM TECH LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active
NURI MICHAEL BODUR RENTABOO LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ROWENA PENELOPE FULLER ROWENA FULLER ARCHITECT LTD Director 2009-07-10 CURRENT 2009-07-10 Active
JOHN EDWARD GWILT FINANCIAL SYSTEMS ASSOCIATES LIMITED Director 2000-07-20 CURRENT 2000-07-20 Active
TITO SACCHI WE ARE VERVE LTD Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2016-11-01

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
2024-05-02CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-23CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-21Memorandum articles filed
2021-12-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-21RES01ADOPT ARTICLES 21/12/21
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-06-13AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-13AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1200
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 1200
2016-05-10AR0119/04/16 ANNUAL RETURN FULL LIST
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1200
2015-05-29AR0119/04/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1200
2014-05-09AR0119/04/14 ANNUAL RETURN FULL LIST
2013-07-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0119/04/13 ANNUAL RETURN FULL LIST
2013-05-17CH01Director's details changed for Mrs Rowena Penelope Fuller on 2013-05-15
2013-05-15AP01DIRECTOR APPOINTED MRS ROWENA PENELOPE FULLER
2013-04-28AP01DIRECTOR APPOINTED MR NURI MICHAEL BODUR
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SANDWELL
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAW
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0119/04/12 ANNUAL RETURN FULL LIST
2011-06-08AR0119/04/11 ANNUAL RETURN FULL LIST
2011-06-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN DAW
2010-08-06AP01DIRECTOR APPOINTED TITO SACCHI
2010-08-06AP01DIRECTOR APPOINTED JOHN EDWARD GWILT
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MAY
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAY
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GASTER
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SUMNER
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-30AR0119/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD SUMNER / 19/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY SANDWELL / 19/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MAY / 19/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA ANNE GASTER / 19/04/2010
2009-05-25363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-05-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-24363sRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-02-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 71 LINCOLNS INN FIELDS LONDON WC2A 3JF
2007-06-05363sRETURN MADE UP TO 16/04/07; CHANGE OF MEMBERS
2007-05-02288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 19/04/06; CHANGE OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-07363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-12363sRETURN MADE UP TO 19/04/04; CHANGE OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-05-19363sRETURN MADE UP TO 19/04/03; CHANGE OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-25363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-08363sRETURN MADE UP TO 19/04/01; CHANGE OF MEMBERS
2001-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-09363sRETURN MADE UP TO 19/04/00; CHANGE OF MEMBERS
2000-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-06363sRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-05363sRETURN MADE UP TO 19/04/98; CHANGE OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-06363sRETURN MADE UP TO 19/04/97; CHANGE OF MEMBERS
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-06-04363sRETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-05-11363sRETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-29363sRETURN MADE UP TO 19/04/94; CHANGE OF MEMBERS
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 SANDSTONE RESIDENTS COMPANY 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 SANDSTONE RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDSTONE RESIDENTS COMPANY 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

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SANDSTONE RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SANDSTONE RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDSTONE RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of SANDSTONE RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDSTONE RESIDENTS COMPANY 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 SANDSTONE RESIDENTS COMPANY 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 SANDSTONE RESIDENTS COMPANY 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 SANDSTONE RESIDENTS COMPANY 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 SANDSTONE RESIDENTS COMPANY 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.