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

SANDALEX MANAGEMENT LIMITED

NAGLER SIMMONS, 5 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTFORDSHIRE, WD7 7AR,
Company Registration Number
00990045
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sandalex Management Ltd
SANDALEX MANAGEMENT LIMITED was founded on 1970-09-24 and has its registered office in Radlett. The organisation's status is listed as "Active - Proposal to Strike off". Sandalex Management Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SANDALEX MANAGEMENT LIMITED
 
Legal Registered Office
NAGLER SIMMONS
5 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTFORDSHIRE
WD7 7AR
Other companies in WD7
 
Filing Information
Company Number 00990045
Company ID Number 00990045
Date formed 1970-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts 
Last Datalog update: 2020-01-12 12:56:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDALEX MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARETE ACCOUNTING SERVICES LIMITED   SJC BOOKKEEPING 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 SANDALEX MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HARRIS
Company Secretary 2012-01-01
ALEXANDER HARRIS
Director 1997-05-13
DAVID JONATHAN HARRIS
Director 1991-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA FRANCINE HAMILTON
Company Secretary 1991-06-21 2012-01-01
SANDRA FRANCINE HAMILTON
Director 1994-03-09 2012-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER HARRIS SANDALEX LIMITED Director 2016-09-07 CURRENT 1962-10-31 Active
DAVID JONATHAN HARRIS HARRIS HOMES RENTS AND LETTINGS LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
DAVID JONATHAN HARRIS KLEVA TEC LIMITED Director 2001-01-17 CURRENT 2001-01-17 Dissolved 2016-02-09
DAVID JONATHAN HARRIS SANDALEX LIMITED Director 1998-12-07 CURRENT 1962-10-31 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
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-10-12AAMDAmended mirco entity accounts made up to 2018-12-31
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARRIS / 06/08/2018
2018-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER HARRIS on 2018-08-06
2018-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HARRIS / 06/08/2018
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-08-09PSC04Change of details for Mr Alexander Harris as a person with significant control on 2017-08-09
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HARRIS
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONATHAN HARRIS
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-01AR0121/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-14AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-15DISS40Compulsory strike-off action has been discontinued
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 300
2014-10-24AR0121/06/14 ANNUAL RETURN FULL LIST
2014-10-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-06-06CH01Director's details changed for David Harris on 2014-05-02
2013-10-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-16LATEST SOC16/08/13 STATEMENT OF CAPITAL;GBP 200
2013-08-16AR0121/06/13 FULL LIST
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2013-05-21SH0621/05/13 STATEMENT OF CAPITAL GBP 200
2013-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-07AR0121/06/12 FULL LIST
2012-06-23TM02APPOINTMENT TERMINATED, SECRETARY SANDRA HAMILTON
2012-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HAMILTON
2012-06-23AP03SECRETARY APPOINTED MR ALEXANDER HARRIS
2012-06-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-01AR0121/06/11 FULL LIST
2011-03-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-12AR0121/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARRIS / 21/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA FRANCINE HAMILTON / 21/06/2010
2010-03-29AA31/12/09 TOTAL EXEMPTION FULL
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 4 THE STABLE YARD BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2009-06-24363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-05-06AA31/12/08 TOTAL EXEMPTION FULL
2008-08-15363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HARRIS / 01/01/2008
2008-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-07-10363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-21363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27287REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 13-17 STATION AVENUE CATERHAM SURREY CR3 6LB
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-30363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-02363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-08-12363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-20363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-18363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-29363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-04-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-19363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-05225ACC. REF. DATE SHORTENED FROM 05/04/98 TO 31/12/97
1997-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-06363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1997-06-09288aNEW DIRECTOR APPOINTED
1997-05-28AAFULL ACCOUNTS MADE UP TO 05/04/97
1996-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-09363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1996-06-20AAFULL ACCOUNTS MADE UP TO 05/04/96
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-15363sRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1995-07-26SRES13ACCOUNTS NOT AUDITED 10/07/95
1995-07-26SRES01ALTER MEM AND ARTS 10/07/95
1994-07-20363sRETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
1994-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-03-21288NEW DIRECTOR APPOINTED
1993-09-13AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-09-13ELRESS252 DISP LAYING ACC 31/08/93
1993-09-13ELRESS386 DISP APP AUDS 31/08/93
1993-08-26363sRETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SANDALEX 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 SANDALEX MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-11-28 Satisfied SANDALEX LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,597
Creditors Due Within One Year 2011-12-31 £ 1,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 SANDALEX MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 6,919
Debtors 2011-12-31 £ 4,709
Shareholder Funds 2012-12-31 £ 255,322
Shareholder Funds 2011-12-31 £ 252,942
Tangible Fixed Assets 2012-12-31 £ 250,000
Tangible Fixed Assets 2011-12-31 £ 250,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDALEX MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDALEX MANAGEMENT LIMITED
Trademarks
We have not found any records of SANDALEX MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDALEX 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 (41100 - Development of building projects) as SANDALEX MANAGEMENT LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SANDALEX 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 SANDALEX 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 SANDALEX 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.