SANDOWN PROPERTY COMPANY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 Accounts for a dormant company made up to 2025-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Register inspection address has been changed from 8 Gunville Road Newport Isle of Wight PO30 5LB England to The Estate Office Beatrice Avenue East Cowes PO32 6LW

View Document

18/10/2418 October 2024 Register(s) moved to registered office address The Estate Office Beatrice Avenue Whippingham East Cowes Isle of Wight PO32 6LW

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

26/07/2326 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

22/09/2222 September 2022 Termination of appointment of Jill Irene Vickery as a director on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mr Gareth Bingham as a director on 2022-09-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY REBECCA BLAKE

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR DAVID ORLIK

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 8 GUNVILLE ROAD NEWPORT ISLE OF WIGHT PO30 5LB

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN VARES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 SAIL ADDRESS CHANGED FROM: UNIT 4 SWAINSTON CALBOURNE NEWPORT ISLE OF WIGHT PO30 4HU ENGLAND

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 4 THE COURTYARD ASHENGROVE FARM CALBOURNE ISLE OF WIGHT PO30 4HU

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN DONNALLEY

View Document

19/10/1119 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/10/1021 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/11/092 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RONALD VARES / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL IRENE VICKERY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN VALERIE DONNALLEY / 02/11/2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED JEAN VALERIE DONNALLEY

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED BRIAN RONALD VARES

View Document

29/07/0929 July 2009 SECRETARY APPOINTED REBECCA BLAKE

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WEBB

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED JILL IRENE VICKERY

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM FLAT 5 91 STATION AVENUE SANDOWN ISLE OF WIGHT PO36 8HD

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED RICHARD EDWARD DAVIS

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD DAVIS LOGGED FORM

View Document

15/08/0815 August 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 26 WHITWORTH CLOSE GOSPORT HAMPSHIRE PO12 3PF

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR BERNARD SLAVEN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FIONA SLAVEN

View Document

16/04/0816 April 2008 SECRETARY APPOINTED RICHARD DAVIS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company