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

SANDHILLS MANAGEMENT LIMITED

1 BOWDEN WAY, FAILAND, BRISTOL, AVON, BS8 3XA,
Company Registration Number
02625642
Private Limited Company
Active

Company Overview

About Sandhills Management Ltd
SANDHILLS MANAGEMENT LIMITED was founded on 1991-07-01 and has its registered office in Avon. The organisation's status is listed as "Active". Sandhills Management Limited is a Private Limited Company registered in 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
SANDHILLS MANAGEMENT LIMITED
 
Legal Registered Office
1 BOWDEN WAY, FAILAND
BRISTOL
AVON
BS8 3XA
Other companies in BS8
 
Filing Information
Company Number 02625642
Company ID Number 02625642
Date formed 1991-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 17:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDHILLS 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.
Companies with same name SANDHILLS MANAGEMENT LIMITED
The following companies were found which have the same name as SANDHILLS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANDHILLS MANAGEMENT CONSULTANCY LIMITED EXCHANGE HOUSE ST CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ Active Company formed on the 2009-03-10
SANDHILLS MANAGEMENT LTD. Alberta Active Company formed on the 2001-01-31
SANDHILLS MANAGEMENT SERVICES INC North Carolina Unknown
Sandhills Management LLC 1483 Ranch Springs Rd Laporte CO 80535 Voluntarily Dissolved Company formed on the 2019-04-01
SANDHILLS MANAGEMENT INC North Carolina Unknown
SANDHILLS MANAGEMENT LLC 418 BROADWAY STE R ALBANY NY 12207 Active Company formed on the 2019-09-25

Company Officers of SANDHILLS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY KENNETH MUXWORTHY
Director 2014-10-25
SHAUN REASON
Director 2013-10-26
SUSAN ANN ROBSHAW
Director 2016-10-08
SIMON PATRICK KEDGE TREDRAY
Director 2016-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE HARKER
Company Secretary 2014-10-25 2016-10-08
ANN PATRICIA FOSTER
Director 2007-04-14 2016-10-08
HERBERT MAURICE HARKER
Director 2011-04-20 2016-10-08
SHAUN REASON
Company Secretary 2013-10-26 2014-10-25
NICHOLAS WEBB JOHNSON
Director 2008-10-25 2014-10-25
AMANDA FRANCE
Company Secretary 2011-04-20 2013-10-26
AMANDA FRANCE
Director 2011-04-20 2013-10-26
MARIE JUNE HULL
Director 2009-10-31 2011-04-30
RAYMOND KEITH HULL
Director 2005-11-05 2011-04-30
NICHOLAS WEBB JOHNSON
Company Secretary 2008-10-25 2011-04-20
SIMON PATRICK KEDGE TREDRAY
Director 2003-10-25 2009-10-31
SUSAN ANN ROBSHAW
Company Secretary 2005-11-05 2008-10-25
SUSAN ANN ROBSHAW
Director 2005-11-05 2008-10-25
EDWARD JOHN FISHER
Director 1999-10-30 2007-04-14
REGINALD ERNEST HAROLD ORCHARD
Company Secretary 2001-10-27 2005-11-05
MARIE JUNE HULL
Director 1999-10-30 2005-11-05
REGINALD ERNEST HAROLD ORCHARD
Director 2001-10-27 2005-11-05
IAN COLIN DAWKINS
Director 2001-10-27 2003-10-25
DENNIS CHARLTON ALLPORT
Company Secretary 1995-10-28 2001-10-27
TIMOTHY SAMUEL VAUGHAN
Director 1995-10-28 2001-10-27
MARIE COLLETTE LANCELEY
Director 1997-11-01 2000-11-04
PAUL MEES
Director 1995-10-28 1999-10-30
TREVOR JAMES GULLEY
Director 1995-10-28 1997-11-01
JACQULINE FRANCES HARRIS
Company Secretary 1991-07-01 1995-10-28
DOUGLAS JOHN HARRIS
Director 1991-07-01 1995-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY KENNETH MUXWORTHY AREP LTD Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-25
SHAUN REASON MILLGATE HOUSE EDUCATION LTD Director 2017-07-20 CURRENT 2017-07-20 Active
SHAUN REASON HCS WORKNET Director 2008-12-19 CURRENT 1996-09-18 Dissolved 2015-11-06
SHAUN REASON HCS CAREERS LIMITED Director 2001-10-09 CURRENT 1995-03-14 Dissolved 2016-03-09
SHAUN REASON HCS GROUP CHARITY LIMITED Director 2001-09-10 CURRENT 1998-02-05 Dissolved 2016-07-26

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
2023-09-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2023-03-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK KEDGE TREDRAY
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2021-12-06AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17AP01DIRECTOR APPOINTED MR JEREMY ROSSLER FITTON
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-11-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2019-09-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-02-12AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2017-12-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 14
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED MR SIMON PATRICK KEDGE TREDRAY
2017-03-30AP01DIRECTOR APPOINTED SUSAN ANN ROBSHAW
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT HARKER
2017-03-30TM02Termination of appointment of Maurice Harker on 2016-10-08
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANN FOSTER
2017-01-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 14
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-02AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 14
2015-07-28AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-28AP01DIRECTOR APPOINTED MR ASHLEY KENNETH MUXWORTHY
2015-07-28AP03Appointment of Mr Maurice Harker as company secretary on 2014-10-25
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEBB JOHNSON
2015-07-28TM02Termination of appointment of Shaun Reason on 2014-10-25
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-18CH01Director's details changed for Ann Patricia Foster on 2014-07-18
2014-07-09AP01DIRECTOR APPOINTED MR SHAUN REASON
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-09AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-08AP03Appointment of Mr Shaun Reason as company secretary
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA FRANCE
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY AMANDA FRANCE
2013-11-19AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-18AR0101/07/13 FULL LIST
2012-11-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-11AR0101/07/12 FULL LIST
2011-11-23AA31/07/11 TOTAL EXEMPTION FULL
2011-07-05AR0101/07/11 FULL LIST
2011-07-05AP01DIRECTOR APPOINTED MS AMANDA FRANCE
2011-07-05AP03SECRETARY APPOINTED MS AMANDA FRANCE
2011-07-05AP01DIRECTOR APPOINTED MR HERBERT MAURICE HARKER
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HULL
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIE HULL
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JOHNSON
2011-05-12AA31/07/10 TOTAL EXEMPTION FULL
2010-07-02AR0101/07/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEBB JOHNSON / 01/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KEITH HULL / 01/07/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN PATRICIA FOSTER / 01/07/2010
2010-04-15AA31/07/09 TOTAL EXEMPTION FULL
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TREDRAY
2009-12-14AP01DIRECTOR APPOINTED MARIE-JUNE HULL
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ROBSHAW
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBSHAW
2009-09-15288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS WEBB JOHNSON
2009-07-10363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-31AA31/07/08 TOTAL EXEMPTION FULL
2008-07-10363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-12AA31/07/07 TOTAL EXEMPTION FULL
2007-07-09363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-12363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-09-12288bDIRECTOR RESIGNED
2006-09-12190LOCATION OF DEBENTURE REGISTER
2006-09-12353LOCATION OF REGISTER OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 BOWDEN WAY FAILAND BRISTOL BS8 3XA
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-11288bSECRETARY RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-22363sRETURN MADE UP TO 01/07/05; CHANGE OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-08363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-11-26288bDIRECTOR RESIGNED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-07-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-25363sRETURN MADE UP TO 01/07/03; CHANGE OF MEMBERS
2002-12-24CERTNMCOMPANY NAME CHANGED CONSTANTINE BAY FLATS (MANAGEMEN T COMPANY) LIMITED CERTIFICATE ISSUED ON 24/12/02
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-16363sRETURN MADE UP TO 01/07/02; CHANGE OF MEMBERS
2001-12-06288cDIRECTOR'S PARTICULARS CHANGED
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: TRUDGEON HALLING CHARTERED ACCT THE PLATT WADEBRIDGE CORNWALL PL27 7AE
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 SANDHILLS 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 SANDHILLS 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
SANDHILLS 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

Creditors
Creditors Due Within One Year 2012-08-01 £ 6,336

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 SANDHILLS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 14
Cash Bank In Hand 2012-08-01 £ 3,135
Current Assets 2012-08-01 £ 6,349
Debtors 2012-08-01 £ 3,214
Tangible Fixed Assets 2012-08-01 £ 1

Debtors and other cash assets

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