Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDRINGHAM MEWS MGT CO LTD
Company Information for

SANDRINGHAM MEWS MGT CO LTD

253 WORSLEY BRIDGE ROAD, BECKENHAM, BR3 1RW,
Company Registration Number
06510995
Private Limited Company
Active

Company Overview

About Sandringham Mews Mgt Co Ltd
SANDRINGHAM MEWS MGT CO LTD was founded on 2008-02-21 and has its registered office in Beckenham. The organisation's status is listed as "Active". Sandringham Mews Mgt Co Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SANDRINGHAM MEWS MGT CO LTD
 
Legal Registered Office
253 WORSLEY BRIDGE ROAD
BECKENHAM
BR3 1RW
Other companies in TW12
 
Previous Names
SANDRINGHAM MEWS (HAMPTON) MANAGEMENT (NO.2) LIMITED13/04/2021
Filing Information
Company Number 06510995
Company ID Number 06510995
Date formed 2008-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 16:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANDRINGHAM MEWS MGT CO LTD
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 SANDRINGHAM MEWS MGT CO LTD

Current Directors
Officer Role Date Appointed
DEXTERS BLOCK MANAGEMENT
Company Secretary 2013-01-01
GARRY JOHN HALL
Director 2010-04-09
JANETTE ELIZABETH JOHN
Director 2018-04-23
LEE MARTIN SAXTON
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH VANESSA FRANCISE UDELL
Director 2016-11-23 2018-04-23
LEE MARTIN SAXTON
Director 2016-12-21 2018-02-27
ANDREW DAVID MILBOURNE
Director 2010-04-12 2017-02-27
ANTHONY PETER WARD
Director 2009-04-09 2016-11-18
VICTORIA LOUISE HALE
Director 2009-11-11 2015-10-19
IVAN JOHN WHITTINGHAM
Company Secretary 2010-03-05 2012-12-31
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 2008-02-21 2010-03-05
IAN JAMES GREENFIELD
Director 2008-08-08 2010-03-05
CHRISTOPHER DAVID JOHN NELSON
Director 2008-02-21 2010-03-05
ROBERT CHARLES MURRAY MOYLE
Director 2008-02-21 2008-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEXTERS BLOCK MANAGEMENT 11/13 BRECHIN PLACE MANAGEMENT COMPANY LTD Company Secretary 2018-01-22 CURRENT 2004-08-12 Active
DEXTERS BLOCK MANAGEMENT NURSERY GARDENS MANAGEMENT LIMITED Company Secretary 2017-11-21 CURRENT 2000-02-24 Active
DEXTERS BLOCK MANAGEMENT 15 CLAVERTON STREET (FREEHOLD) LIMITED Company Secretary 2017-08-18 CURRENT 2016-08-04 Active
DEXTERS BLOCK MANAGEMENT 72 KINGS AVENUE (MANAGEMENT) LTD Company Secretary 2017-08-01 CURRENT 2013-02-07 Active
DEXTERS BLOCK MANAGEMENT CATHERINE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-25 CURRENT 1984-01-12 Active
DEXTERS BLOCK MANAGEMENT NUMBER ONE JOHN STREET LIMITED Company Secretary 2017-03-13 CURRENT 1996-12-02 Active
DEXTERS BLOCK MANAGEMENT CORONATION FLATS MANAGEMENT COMPANY LTD Company Secretary 2017-01-30 CURRENT 2013-06-06 Dissolved 2017-11-14
DEXTERS BLOCK MANAGEMENT 55 SINCLAIR ROAD RTM COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 2014-01-06 Active
DEXTERS BLOCK MANAGEMENT WEMBURY HOUSE FREEHOLD LIMITED Company Secretary 2017-01-30 CURRENT 2006-03-02 Active
DEXTERS BLOCK MANAGEMENT 274 KING STREET LIMITED Company Secretary 2016-12-01 CURRENT 2015-04-02 Active
DEXTERS BLOCK MANAGEMENT ANDMARK LIMITED Company Secretary 2015-07-01 CURRENT 1995-12-07 Active
DEXTERS BLOCK MANAGEMENT PRINCES HOUSE PROPERTY MANAGEMENT LIMITED Company Secretary 2015-01-01 CURRENT 2003-12-08 Active
DEXTERS BLOCK MANAGEMENT 24 FAIRHOLME ROAD LIMITED Company Secretary 2015-01-01 CURRENT 2004-11-17 Active
DEXTERS BLOCK MANAGEMENT 70 CHATSWORTH GARDENS LTD Company Secretary 2014-01-01 CURRENT 2011-10-03 Active
DEXTERS BLOCK MANAGEMENT TEDDINGTON HALL MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 2003-03-19 Active
DEXTERS BLOCK MANAGEMENT MAILINNER LIMITED Company Secretary 2014-01-01 CURRENT 1998-11-25 Active
DEXTERS BLOCK MANAGEMENT ALLENBY HOUSE MANAGEMENT LIMITED Company Secretary 2013-01-01 CURRENT 1975-01-17 Active
DEXTERS BLOCK MANAGEMENT 274 LADBROKE GROVE MANAGEMENT COMPANY LTD Company Secretary 2011-02-01 CURRENT 2009-09-09 Active
DEXTERS BLOCK MANAGEMENT RIVER HOMES RTM COMPANY LIMITED Company Secretary 2009-11-01 CURRENT 2009-03-10 Active
GARRY JOHN HALL RUSKIN HOMES LIMITED Director 1998-10-13 CURRENT 1990-03-13 Dissolved 2013-08-03

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
2024-02-03CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-13APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN HALL
2023-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GARRY JOHN HALL
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN SAXTON
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-04-13RES15CHANGE OF COMPANY NAME 13/04/21
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH PATEL
2021-02-27AP01DIRECTOR APPOINTED MR RAJESH PATEL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED MS ISABEL FORBES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-08AA01Previous accounting period shortened from 28/02/21 TO 31/12/20
2021-01-06TM02Termination of appointment of Riya Chambers Limited on 2021-01-04
2021-01-06AP03Appointment of Mr Rajesh Patel as company secretary on 2021-01-04
2020-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/19 FROM Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL England
2019-07-13AP03Appointment of Riya Chambers Limited as company secretary on 2019-07-01
2019-07-13TM02Termination of appointment of Dexters Block Management on 2019-06-30
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-04-24AP01DIRECTOR APPOINTED MR LEE MARTIN SAXTON
2018-04-24AP01DIRECTOR APPOINTED MS JANETTE ELIZABETH JOHN
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH VANESSA FRANCISE UDELL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN SAXTON
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 40
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MILBOURNE
2016-12-22CH04SECRETARY'S DETAILS CHNAGED FOR THAMESVIEW ESTATE AGENTS LTD on 2016-12-20
2016-12-21AP01DIRECTOR APPOINTED MR LEE MARTIN SAXTON
2016-12-19AP01DIRECTOR APPOINTED MS SARAH VANESSA FRANCISE UDELL
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER WARD
2016-11-22AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM C/O Thamesview Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL England
2016-03-18AR0121/02/16 ANNUAL RETURN FULL LIST
2016-03-18CH04SECRETARY'S DETAILS CHNAGED FOR THAMESVIEW ESTATE AGENTS LTD on 2015-04-10
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM C/O Thamesview Block Management 141 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE HALE
2015-08-17AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-27AR0121/02/15 FULL LIST
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 141 UXBRIDGE ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1BL
2014-11-24AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 40
2014-03-06AR0121/02/14 FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE STREATER / 03/08/2013
2014-01-31AA28/02/13 TOTAL EXEMPTION FULL
2013-03-21AR0121/02/13 FULL LIST
2013-03-21AP04CORPORATE SECRETARY APPOINTED THAMESVIEW ESTATE AGENTS LTD
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 170 DORSET ROAD LONDON SW19 3EF
2013-01-09TM02APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM
2012-11-06AA28/02/12 TOTAL EXEMPTION FULL
2012-03-14AR0121/02/12 FULL LIST
2011-06-28AA28/02/11 TOTAL EXEMPTION FULL
2011-04-07AR0121/02/11 FULL LIST
2010-08-25AA28/02/10 TOTAL EXEMPTION FULL
2010-05-21AP01DIRECTOR APPOINTED ANDREW DAVID MILBOURNE
2010-04-25AP01DIRECTOR APPOINTED MR. GARRY JOHN HALL
2010-04-14AR0121/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHN NELSON / 01/11/2009
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GREENFIELD
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NELSON
2010-03-08AP03SECRETARY APPOINTED MR. IVAN JOHN WHITTINGHAM
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON
2009-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-11-23AP01DIRECTOR APPOINTED VICTORIA LOUISE STREATER
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS
2009-08-17288aDIRECTOR APPOINTED ANTHONY PETER WARD
2009-03-04363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-11-0488(2)AD 31/10/08 GBP SI 1@10=10 GBP IC 2/12
2008-08-12288aDIRECTOR APPOINTED IAN JAMES GREENFIELD
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MOYLE
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2008-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SANDRINGHAM MEWS MGT CO LTD 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 SANDRINGHAM MEWS MGT CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANDRINGHAM MEWS MGT CO LTD 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

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SANDRINGHAM MEWS MGT CO LTD

Intangible Assets
Patents
We have not found any records of SANDRINGHAM MEWS MGT CO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SANDRINGHAM MEWS MGT CO LTD
Trademarks
We have not found any records of SANDRINGHAM MEWS MGT CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDRINGHAM MEWS MGT CO LTD. 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 SANDRINGHAM MEWS MGT CO LTD 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 SANDRINGHAM MEWS MGT CO LTD 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 SANDRINGHAM MEWS MGT CO LTD 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 SANDRINGHAM MEWS MGT CO LTD 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.