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

SANDMOOR HOUSE MANAGEMENT LIMITED

25 PARK AVENUE, RUISLIP, HA4 7UQ,
Company Registration Number
06098263
Private Limited Company
Active

Company Overview

About Sandmoor House Management Ltd
SANDMOOR HOUSE MANAGEMENT LIMITED was founded on 2007-02-12 and has its registered office in Ruislip. The organisation's status is listed as "Active". Sandmoor House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SANDMOOR HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
25 PARK AVENUE
RUISLIP
HA4 7UQ
Other companies in HA4
 
Filing Information
Company Number 06098263
Company ID Number 06098263
Date formed 2007-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:58:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDMOOR HOUSE MANAGEMENT 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 SANDMOOR HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ANDREWS
Company Secretary 2013-10-24
NICHOLAS DAVID ANDREWS
Director 2014-07-07
BARBARA ANN BANYARD
Director 2009-02-19
ANNE NIGHTINGALE DOCWRA
Director 2011-09-22
JAMES MELVILLE LEITCH
Director 2009-02-19
DAVID TIMOTHY CAMPBELL POLLOCK
Director 2009-02-19
BRIAN JOHN WATKINS
Director 2015-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART SACKS
Director 2009-02-19 2015-03-19
ANTHEA JANE ANDREWS
Director 2009-02-19 2014-07-07
DAVID TIMOTHY CAMPBELL POLLOCK
Company Secretary 2009-02-19 2013-10-24
DIANE RUTH BENEDYK
Director 2009-02-19 2011-09-22
ANDREW PHILIP HAWKINS
Company Secretary 2007-02-12 2009-02-20
RICHARD WILLIAM BARRETT
Director 2007-02-12 2009-02-20
NICOLAS ROWLAND MACDONALD KEBBELL
Director 2007-02-12 2009-02-20
THOMAS REGINALD DION KEBBELL
Director 2007-02-12 2009-02-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-02-12 2007-02-12
LONDON LAW SERVICES LIMITED
Nominated Director 2007-02-12 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID TIMOTHY CAMPBELL POLLOCK HILL OLDRIDGE LIMITED Director 2006-10-09 CURRENT 1991-12-20 Active
BRIAN JOHN WATKINS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-03-16 CURRENT 2011-01-24 Active - Proposal to Strike off
BRIAN JOHN WATKINS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-19 CURRENT 2007-11-06 Active - Proposal to Strike off

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
2024-04-01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANN BANYARD
2024-04-01Director's details changed for Mrs Audrey Jordan on 2024-04-01
2024-04-01CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-09-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 25 Park Avenue Ruislip Middlesex HA4 7UQ
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 25 Park Avenue Ruislip Middlesex HA4 7UQ
2023-04-01CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-28AP01DIRECTOR APPOINTED MRS AUDREY JORDAN
2022-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIMOTHY CAMPBELL POLLOCK
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2019-08-08AA01Current accounting period extended from 24/12/19 TO 31/12/19
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-30AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 6
2016-04-11AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-17AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-27AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-25AP01DIRECTOR APPOINTED MR BRIAN JOHN WATKINS
2015-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SACKS
2015-04-25AP01DIRECTOR APPOINTED MR BRIAN JOHN WATKINS
2015-04-25TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SACKS
2015-04-09AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-22AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-21AP01DIRECTOR APPOINTED MR NICHOLAS DAVID ANDREWS
2014-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA JANE ANDREWS
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-10AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY CAMPBELL POLLOCK / 10/04/2014
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA JANE ANDREWS / 11/05/2010
2013-10-25AP03Appointment of Mr Nicholas Andrews as company secretary
2013-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID POLLOCK
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM 3 Halland Way Northwood Middlesex HA6 2AG
2013-06-03AR0130/03/13 ANNUAL RETURN FULL LIST
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE NIGHTINGALE DOCWRA / 01/06/2013
2013-04-09AA24/12/12 TOTAL EXEMPTION FULL
2012-05-17AA24/12/11 TOTAL EXEMPTION FULL
2012-04-04AR0130/03/12 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MRS ANNE NIGHTINGALE DOCWRA
2011-09-28AA24/12/10 TOTAL EXEMPTION FULL
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DIANE BENEDYK
2011-03-30AR0130/03/11 FULL LIST
2010-06-09AA24/12/09 TOTAL EXEMPTION FULL
2010-03-01AR0112/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART SACKS / 02/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MELVILLE LEITCH / 02/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE RUTH BENEDYK / 02/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN BANYARD / 02/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA JANE ANDREWS / 02/02/2010
2010-01-07RES01ALTER ARTICLES 01/12/2009
2009-11-02AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/08
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/08
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY ANDREW HAWKINS
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BARRETT
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS KEBBELL
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR THOMAS KEBBELL
2009-02-26288aDIRECTOR APPOINTED JAMES MELVILLE LEITCH
2009-02-26288aDIRECTOR APPOINTED BARBARA ANN BANYARD
2009-02-26288aDIRECTOR APPOINTED ANTHEA JANE ANDREWS
2009-02-26288aDIRECTOR APPOINTED DIANE RUTH BENEDYK
2009-02-26288aDIRECTOR APPOINTED STEWART SACKS
2009-02-26288aDIRECTOR AND SECRETARY APPOINTED DAVID TIMOTHY CAMPBELL POLLOCK
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM KEBBELL HOUSE CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5BE
2009-02-18363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/07
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-14225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 24/12/07
2007-05-2588(2)RAD 15/05/07--------- £ SI 5@1=5 £ IC 1/6
2007-03-06288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-02-12NEWINCINCORPORATION 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 SANDMOOR HOUSE MANAGEMENT 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 SANDMOOR HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDMOOR HOUSE MANAGEMENT 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
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SANDMOOR HOUSE MANAGEMENT LIMITED

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