Sandywell Andoversford Management Limited CHELTENHAM


Founded in 1999, Sandywell Andoversford Management, classified under reg no. 03802363 is an active company. Currently registered at 7 Pine Halt Station Road GL54 4JX, Cheltenham the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely David H., Christopher L.. Of them, Christopher L. has been with the company the longest, being appointed on 1 November 2009 and David H. has been with the company for the least time - from 26 September 2020. Currently 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.

Sandywell Andoversford Management Limited Address / Contact

Office Address 7 Pine Halt Station Road
Office Address2 Andoversford
Town Cheltenham
Post code GL54 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03802363
Date of Incorporation Wed, 7th Jul 1999
Industry Residents property management
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

David H.

Position: Director

Appointed: 26 September 2020

Christopher L.

Position: Director

Appointed: 01 November 2009

Merilyn D.

Position: Secretary

Appointed: 15 November 2005

Resigned: 27 November 2021

Hugh D.

Position: Director

Appointed: 15 November 2005

Resigned: 27 November 2021

Philip N.

Position: Director

Appointed: 18 November 2001

Resigned: 31 October 2009

Penelope H.

Position: Secretary

Appointed: 28 December 2000

Resigned: 15 November 2005

Janet M.

Position: Director

Appointed: 28 December 2000

Resigned: 18 November 2001

Catherine C.

Position: Director

Appointed: 28 December 2000

Resigned: 24 August 2001

David H.

Position: Director

Appointed: 28 December 2000

Resigned: 15 November 2005

Colin C.

Position: Secretary

Appointed: 07 July 1999

Resigned: 28 December 2000

Steven G.

Position: Director

Appointed: 07 July 1999

Resigned: 28 December 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is David H. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Hugh D. This PSC has significiant influence or control over the company,.

David H.

Notified on 27 November 2021
Nature of control: significiant influence or control

Hugh D.

Notified on 6 April 2016
Ceased on 27 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Debtors151515
Other Debtors 1515
Other
Net Current Assets Liabilities151515
Total Assets Less Current Liabilities151515

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 2nd, September 2019
Free Download (3 pages)

Company search