Sanctuary Flats (sandwich Bay) Limited SANDWICH


Sanctuary Flats (sandwich Bay) started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00963773. The Sanctuary Flats (sandwich Bay) company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Sandwich at Homefield. Postal code: CT13 0BA.

Currently there are 2 directors in the the firm, namely Graham T. and Lynne A.. In addition one secretary - Anthony M. - is with the company. 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.

Sanctuary Flats (sandwich Bay) Limited Address / Contact

Office Address Homefield
Office Address2 133 Woodnesborough Road
Town Sandwich
Post code CT13 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00963773
Date of Incorporation Mon, 13th Oct 1969
Industry Residents property management
End of financial Year 25th March
Company age 55 years old
Account next due date Wed, 25th Dec 2024 (210 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Graham T.

Position: Director

Appointed: 26 June 2022

Lynne A.

Position: Director

Appointed: 19 September 2020

Anthony M.

Position: Secretary

Appointed: 01 December 2011

Janet G.

Position: Director

Appointed: 05 July 2014

Resigned: 12 April 2022

Steven A.

Position: Director

Appointed: 05 June 2013

Resigned: 19 September 2020

Bryan W.

Position: Director

Appointed: 07 July 2001

Resigned: 05 July 2014

Christopher B.

Position: Director

Appointed: 29 July 2000

Resigned: 02 November 2002

Noreen A.

Position: Director

Appointed: 29 July 2000

Resigned: 31 May 2013

Thomas J.

Position: Director

Appointed: 03 July 1999

Resigned: 07 July 2001

Sylvia J.

Position: Director

Appointed: 29 June 1996

Resigned: 07 July 2001

Dudley G.

Position: Secretary

Appointed: 29 July 1995

Resigned: 23 February 2011

Margaret G.

Position: Director

Appointed: 27 November 1993

Resigned: 29 July 2000

Ethel L.

Position: Director

Appointed: 27 November 1993

Resigned: 17 April 1996

Martin E.

Position: Secretary

Appointed: 27 March 1993

Resigned: 29 July 1995

Margaret G.

Position: Secretary

Appointed: 17 November 1991

Resigned: 14 November 1992

Michael M.

Position: Director

Appointed: 17 November 1991

Resigned: 27 November 1993

Richard B.

Position: Director

Appointed: 17 November 1991

Resigned: 27 November 1993

Martin E.

Position: Director

Appointed: 17 November 1991

Resigned: 24 August 2001

John G.

Position: Director

Appointed: 17 November 1991

Resigned: 27 November 1993

Ian W.

Position: Director

Appointed: 17 November 1991

Resigned: 03 July 1999

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Graham T. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Lynne A. This PSC has significiant influence or control over the company,. Moving on, there is Janet G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Graham T.

Notified on 26 June 2022
Nature of control: significiant influence or control

Lynne A.

Notified on 19 September 2020
Nature of control: significiant influence or control

Janet G.

Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: significiant influence or control

Steven A.

Notified on 6 April 2016
Ceased on 19 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-252014-03-252015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-252024-03-25
Net Worth10 8859 90710 7448 117        
Balance Sheet
Cash Bank On Hand   8 1999 82910 83412 8197 4668 5207 61511 2578 685
Current Assets12 11512 51714 06910 24612 11211 56313 2738 3309 41311 49512 1928 685
Debtors5892501 7002 0472 2837294548648933 880935 
Net Assets Liabilities   8 1179 8459 0969 8936 6687 7939 4359 8096 855
Other Debtors   2 0472 2837294548648933 880935 
Cash Bank In Hand11 52612 26712 3698 199        
Net Assets Liabilities Including Pension Asset Liability10 8859 90710 7448 117        
Reserves/Capital
Profit Loss Account Reserve10 8859 90710 7448 117        
Shareholder Funds10 8859 90710 7448 117        
Other
Creditors   2 1292 2672 4673 3801 6621 6202 0602 3831 830
Net Current Assets Liabilities10 8859 90710 7448 1179 8459 0969 8936 6687 7939 4359 8096 855
Other Creditors   2 1292 2672 4673 3801 6621 6202 0602 3831 830
Creditors Due Within One Year1 2302 6103 3252 129        
Total Assets Less Current Liabilities10 8859 90710 7448 117        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/25
filed on: 18th, May 2023
Free Download (4 pages)

Company search

Advertisements