Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED
Company Information for

SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED

16 CHURCH STREET, KING'S LYNN, PE30 5EB,
Company Registration Number
01558746
Private Limited Company
Active

Company Overview

About Sandhurst Court (sheringham) Management Co. Ltd
SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED was founded on 1981-04-29 and has its registered office in King's Lynn. The organisation's status is listed as "Active". Sandhurst Court (sheringham) Management Co. Limited is a Private Limited Company registered in ENGLAND 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
SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED
 
Legal Registered Office
16 CHURCH STREET
KING'S LYNN
PE30 5EB
Other companies in NR26
 
Filing Information
Company Number 01558746
Company ID Number 01558746
Date formed 1981-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. 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 SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
DENNIS EDWARD BARLOW
Director 2012-08-01
HELENA BERESFORD
Director 2018-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHYLLIS HELEN GALINSKI
Director 1998-11-24 2013-12-09
PHYLLIS ELLEN LAURA NEW
Director 2004-11-03 2011-11-29
JOYCE WHELDON
Director 2004-11-03 2011-04-10
BETTY MAY BARLOW
Director 2009-12-21 2009-12-22
DENNIS EDWARD BARLOW
Director 2009-12-21 2009-12-22
CHRISTINE MAY PRESS
Director 2004-11-08 2009-12-20
MICHAEL GEORGE PRESS
Director 2003-11-27 2009-12-20
PHYLLIS HELEN GALINSKI
Company Secretary 1998-11-24 2009-03-12
GEORGE COLWILL
Director 1999-12-06 2004-11-03
ALFRED WILLIAM JOSEPH KING
Director 1998-11-24 2004-11-03
JOE BRIAN WHELDON
Director 1998-11-24 2003-11-27
DIANA CUNNINGHAME HEWITSON
Director 1997-11-24 1999-08-08
ROSEMARY ANNE SELOUS LANSDELL
Company Secretary 1997-11-24 1998-11-24
DOREEN ELSIE HARDY
Director 1997-11-24 1998-08-27
ALEXANDER HODGES FINLAYSON
Company Secretary 1991-12-04 1997-11-24
ALEXANDER HODGES FINLAYSON
Director 1991-12-04 1997-11-24
HILDA PATRICIA FOLDS
Director 1991-12-04 1997-11-24
PETER JOHN ROBERTS
Director 1995-11-20 1997-06-01
GEORGE FREDERICK FRENCH
Director 1991-12-04 1996-02-17

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
2024-04-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29DIRECTOR APPOINTED MR THOMAS KEVIN SAHUN COURTNEY
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-03-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-06-10AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL BOTT
2022-06-09AP04Appointment of Rounce & Evans Property Management Ltd as company secretary on 2021-12-01
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM 46 Chancellor Cottage Holway Road Sheringham Norfolk NR26 8HR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL HOLMES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR HELENA BERESFORD
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HELENA BERESFORD
2021-12-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COURTNEY
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COURTNEY
2020-11-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-11-06AP01DIRECTOR APPOINTED MRS LINDA BOTT
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EDWARD BARLOW
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-10-30AP01DIRECTOR APPOINTED MR THOMAS COURTNEY
2018-08-24AP01DIRECTOR APPOINTED MRS HELENA BERESFORD
2018-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 10020
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2015-12-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 10020
2015-11-24AR0122/10/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10020
2014-11-25AR0122/10/14 ANNUAL RETURN FULL LIST
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS GALINSKI
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM 54 Norwich Road Cromer Norfolk NR27 0HD
2013-11-26AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 10020
2013-10-25AR0122/10/13 ANNUAL RETURN FULL LIST
2013-10-24CH01Director's details changed for Dennis Edward Barlow on 2013-01-20
2012-12-11AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-25AR0122/10/12 ANNUAL RETURN FULL LIST
2012-10-19AP01DIRECTOR APPOINTED DENNIS EDWARD BARLOW
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS NEW
2012-02-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-25AR0122/10/11 ANNUAL RETURN FULL LIST
2011-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WHELDON
2011-01-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BARLOW
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BETTY BARLOW
2010-10-27AR0122/10/10 FULL LIST
2010-08-12AP01DIRECTOR APPOINTED MRS BETTY MAY BARLOW
2010-08-12AP01DIRECTOR APPOINTED MR DENNIS EDWARD BARLOW
2010-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESS
2010-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PRESS
2010-05-25AA31/08/09 TOTAL EXEMPTION FULL
2009-10-24AR0122/10/09 FULL LIST
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PHYLLIS HELEN GALINSKI / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS ELLEN LAURA NEW / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WHELDON / 22/10/2009
2009-10-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-10-23AD02SAIL ADDRESS CREATED
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE PRESS / 22/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MAY PRESS / 22/10/2009
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM C/O HILL AND CO WATERBANK HOUSE, STATION APPROACH, SHERINGHAM NORFOLK NR26 8RA
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY PHYLLIS GALINSKI
2009-02-03363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-10AA31/08/08 TOTAL EXEMPTION FULL
2007-12-13363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-01-03363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2005-12-19363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2004-12-16363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288bDIRECTOR RESIGNED
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2003-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-18363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-12-09288bDIRECTOR RESIGNED
2003-11-28288aNEW DIRECTOR APPOINTED
2003-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-01-23363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2001-12-10363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2000-12-21363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-01-10288aNEW DIRECTOR APPOINTED
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 89 STATION ROAD SHERINGHAM NORFOLK NR26 8RG
1999-12-20363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation

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 SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. 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 SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. 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 (55900 - Other accommodation) as SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. 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 SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. 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 SANDHURST COURT (SHERINGHAM) MANAGEMENT CO. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1