Sandwinn Management Limited SOUTHAMPTON


Sandwinn Management started in year 1973 as Private Limited Company with registration number 01089124. The Sandwinn Management company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Southampton at Pearsons Property Managment. Postal code: SO14 0AA.

The firm has 3 directors, namely Richard H., Mark S. and Matthew D.. Of them, Matthew D. has been with the company the longest, being appointed on 9 July 2015 and Richard H. has been with the company for the least time - from 25 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sandwinn Management Limited Address / Contact

Office Address Pearsons Property Managment
Office Address2 2-4 New Road
Town Southampton
Post code SO14 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01089124
Date of Incorporation Mon, 1st Jan 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Richard H.

Position: Director

Appointed: 25 August 2023

Mark S.

Position: Director

Appointed: 24 June 2021

Pearsons Partnerships Limited

Position: Corporate Secretary

Appointed: 21 April 2021

Matthew D.

Position: Director

Appointed: 09 July 2015

Gillian S.

Position: Secretary

Appointed: 25 May 2017

Resigned: 21 April 2021

Marianne S.

Position: Director

Appointed: 02 July 2014

Resigned: 25 August 2023

Cara S.

Position: Director

Appointed: 02 July 2014

Resigned: 02 February 2017

Paul D.

Position: Secretary

Appointed: 04 May 2004

Resigned: 25 May 2017

George B.

Position: Director

Appointed: 14 April 2003

Resigned: 09 July 2015

David E.

Position: Director

Appointed: 24 April 2002

Resigned: 03 February 2003

Jonathan C.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 September 2003

John C.

Position: Director

Appointed: 30 May 2000

Resigned: 01 April 2014

Beryl B.

Position: Director

Appointed: 28 March 1995

Resigned: 30 May 2000

Roger D.

Position: Secretary

Appointed: 27 April 1994

Resigned: 31 December 2001

Doreen E.

Position: Director

Appointed: 27 April 1994

Resigned: 30 May 2000

Gillian G.

Position: Director

Appointed: 27 April 1994

Resigned: 20 March 2012

Owen S.

Position: Director

Appointed: 24 April 1992

Resigned: 27 April 1994

Owen S.

Position: Secretary

Appointed: 24 April 1992

Resigned: 27 April 1994

Doreen E.

Position: Director

Appointed: 12 April 1991

Resigned: 23 April 1992

Elizabeth K.

Position: Director

Appointed: 12 April 1991

Resigned: 27 April 1994

Beryl B.

Position: Director

Appointed: 12 April 1991

Resigned: 27 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 250317317317317317317
Net Assets Liabilities2 8002 8002 8002 8002 8002 8002 800
Other
Creditors1 933      
Fixed Assets2 4832 4832 4832 4832 4832 4832 483
Net Current Assets Liabilities317317317317317317317
Total Assets Less Current Liabilities2 8002 8002 8002 8002 8002 8002 800

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 10th, August 2023
Free Download (3 pages)

Company search

Advertisements