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

SANDHAM OFFICE SERVICES LIMITED

EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, PO30 5BZ,
Company Registration Number
04696562
Private Limited Company
Active

Company Overview

About Sandham Office Services Ltd
SANDHAM OFFICE SERVICES LIMITED was founded on 2003-03-13 and has its registered office in Isle Of Wight. The organisation's status is listed as "Active". Sandham Office Services 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
SANDHAM OFFICE SERVICES LIMITED
 
Legal Registered Office
EXCHANGE HOUSE, ST. CROSS LANE
NEWPORT
ISLE OF WIGHT
PO30 5BZ
Other companies in PO30
 
Filing Information
Company Number 04696562
Company ID Number 04696562
Date formed 2003-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB339316940  
Last Datalog update: 2024-03-06 16:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDHAM OFFICE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRIGHT BROWN LIMITED   GARBETTS (IOW) 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 SANDHAM OFFICE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BRIGHT BROWN SERVICES LIMITED
Company Secretary 2003-03-13
JULIE DAVEY
Director 2016-07-01
LINDA JARMAN
Director 2011-05-12
RICHARD JARMAN
Director 2016-07-01
TERENCE JARMAN
Director 2003-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNDA MARY JUDGE
Director 2003-03-13 2008-02-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-13 2003-03-13
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-13 2003-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIGHT BROWN SERVICES LIMITED DCJ LINES LTD Company Secretary 2016-11-01 CURRENT 2014-11-24 Active
BRIGHT BROWN SERVICES LIMITED ROEBECK COUNTRY PARK LTD Company Secretary 2016-11-01 CURRENT 2014-10-27 Active
BRIGHT BROWN SERVICES LIMITED ISLAND LODGES LTD Company Secretary 2016-11-01 CURRENT 2013-03-27 Active
BRIGHT BROWN SERVICES LIMITED OLD BARN LEISURE LIMITED Company Secretary 2016-11-01 CURRENT 2014-04-07 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED BITTER @ TWISTED LTD Company Secretary 2016-11-01 CURRENT 2014-04-15 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED FHOENIX ESTATES LIMITED Company Secretary 2015-08-01 CURRENT 2004-03-08 Active
BRIGHT BROWN SERVICES LIMITED CLARITY TRADING LIMITED Company Secretary 2013-01-01 CURRENT 2003-04-10 Liquidation
BRIGHT BROWN SERVICES LIMITED THE ISLE OF WIGHT DIABETIC FUND TRADING COMPANY LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
BRIGHT BROWN SERVICES LIMITED FROG VENTURES LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Active - Proposal to Strike off
BRIGHT BROWN SERVICES LIMITED G E BANKS BUILDERS LIMITED Company Secretary 2005-08-30 CURRENT 2002-01-09 Dissolved 2015-05-01
BRIGHT BROWN SERVICES LIMITED T.M. TAYLOR & SONS LIMITED Company Secretary 2005-05-25 CURRENT 1992-11-05 Active
BRIGHT BROWN SERVICES LIMITED M.H.L. RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-04-11 CURRENT 1985-08-06 Active
BRIGHT BROWN SERVICES LIMITED MCKENZIES LIMITED Company Secretary 2004-09-22 CURRENT 1997-04-29 Liquidation
BRIGHT BROWN SERVICES LIMITED 24/7 ELECTRICS LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Active
BRIGHT BROWN SERVICES LIMITED VECTASEARCH CLINIC LIMITED Company Secretary 2003-03-26 CURRENT 1992-08-21 Liquidation
BRIGHT BROWN SERVICES LIMITED ROSS REALTY LIMITED Company Secretary 2003-01-06 CURRENT 2000-04-10 Active
BRIGHT BROWN SERVICES LIMITED CREATIONS HAIR STUDIO (IOW) LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2013-11-19
BRIGHT BROWN SERVICES LIMITED HELLERSLEA FABRICS LIMITED Company Secretary 2002-09-19 CURRENT 2002-09-19 Active
BRIGHT BROWN SERVICES LIMITED GARTH HOMES LIMITED Company Secretary 2002-08-28 CURRENT 2002-08-28 Active
BRIGHT BROWN SERVICES LIMITED CLASSIC FURNITURE (I.O.W.) LTD. Company Secretary 2002-07-05 CURRENT 2002-07-05 Dissolved 2014-05-20
BRIGHT BROWN SERVICES LIMITED CARDY CONTRACT BRICKWORK LIMITED Company Secretary 2001-05-25 CURRENT 1997-05-29 Dissolved 2015-11-17
BRIGHT BROWN SERVICES LIMITED JIM PRITCHARD LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-21 Active
RICHARD JARMAN VAN SCOFF LTD Director 2015-06-26 CURRENT 2015-06-26 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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-08-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-10-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-08-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-09-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JARMAN / 10/03/2017
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JARMAN / 10/03/2017
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26AP01DIRECTOR APPOINTED MR RICHARD JARMAN
2016-07-26AP01DIRECTOR APPOINTED MRS JULIE DAVEY
2016-04-15AR0113/03/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0113/03/15 ANNUAL RETURN FULL LIST
2014-08-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-18AR0113/03/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0113/03/13 ANNUAL RETURN FULL LIST
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0113/03/12 ANNUAL RETURN FULL LIST
2011-09-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AP01DIRECTOR APPOINTED MRS LINDA JARMAN
2011-03-24AR0113/03/11 ANNUAL RETURN FULL LIST
2010-07-27AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0113/03/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JARMAN / 13/03/2010
2010-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHT BROWN SERVICES LIMITED / 13/03/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNNDA JUDGE
2009-04-20363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-30363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/05
2005-04-15363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-1988(2)RAD 13/11/03--------- £ SI 999@1=999 £ IC 1/1000
2003-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-15RES13RE-DIVISION/SHARE RIGHT 13/11/03
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW DIRECTOR APPOINTED
2003-04-13288aNEW SECRETARY APPOINTED
2003-04-13288bDIRECTOR RESIGNED
2003-04-13288bSECRETARY RESIGNED
2003-04-09395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANDHAM OFFICE SERVICES 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 SANDHAM OFFICE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-09 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 5,108
Creditors Due Within One Year 2013-03-31 £ 200,027
Creditors Due Within One Year 2012-03-31 £ 239,478
Provisions For Liabilities Charges 2013-03-31 £ 3,971
Provisions For Liabilities Charges 2012-03-31 £ 1,914

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SANDHAM OFFICE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 461,203
Cash Bank In Hand 2012-03-31 £ 323,573
Current Assets 2013-03-31 £ 824,672
Current Assets 2012-03-31 £ 821,242
Debtors 2013-03-31 £ 134,806
Debtors 2012-03-31 £ 209,173
Fixed Assets 2013-03-31 £ 25,783
Fixed Assets 2012-03-31 £ 40,271
Secured Debts 2013-03-31 £ 9,186
Secured Debts 2012-03-31 £ 1,803
Shareholder Funds 2013-03-31 £ 641,349
Shareholder Funds 2012-03-31 £ 620,121
Stocks Inventory 2013-03-31 £ 228,663
Stocks Inventory 2012-03-31 £ 288,496
Tangible Fixed Assets 2013-03-31 £ 25,783
Tangible Fixed Assets 2012-03-31 £ 24,271

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SANDHAM OFFICE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDHAM OFFICE SERVICES LIMITED
Trademarks
We have not found any records of SANDHAM OFFICE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANDHAM OFFICE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-9 GBP £5,200
Isle of Wight Council 2014-7 GBP £366
Isle of Wight Council 2014-6 GBP £225
Isle of Wight Council 2014-5 GBP £150
Isle of Wight Council 2014-4 GBP £75
Isle of Wight Council 2014-3 GBP £225
Isle of Wight Council 2014-1 GBP £159
Isle of Wight Council 2013-12 GBP £143
Isle of Wight Council 2013-11 GBP £100
Isle of Wight Council 2013-10 GBP £125
Isle of Wight Council 2013-9 GBP £476
Isle of Wight Council 2013-6 GBP £75
Isle of Wight Council 2013-5 GBP £388
Isle of Wight Council 2013-4 GBP £75
Isle of Wight Council 2013-3 GBP £799
Isle of Wight Council 2013-2 GBP £54
Isle of Wight Council 2012-11 GBP £133
Isle of Wight Council 2012-10 GBP £70

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANDHAM OFFICE SERVICES 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 SANDHAM OFFICE SERVICES 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 SANDHAM OFFICE SERVICES 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.