Sandford Court Residents Association(southbourne)limited POOLE


Founded in 1960, Sandford Court Residents Association(southbourne), classified under reg no. 00670963 is an active company. Currently registered at 165 Alder Road BH12 4AN, Poole the company has been in the business for 64 years. Its financial year was closed on March 25 and its latest financial statement was filed on Sat, 25th Mar 2023.

The firm has 3 directors, namely Paul C., Richard H. and Patricia W.. Of them, Patricia W. has been with the company the longest, being appointed on 9 May 2015 and Paul C. has been with the company for the least time - from 4 October 2023. At present 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.

Sandford Court Residents Association(southbourne)limited Address / Contact

Office Address 165 Alder Road
Town Poole
Post code BH12 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00670963
Date of Incorporation Mon, 26th Sep 1960
Industry Residents property management
End of financial Year 25th March
Company age 64 years old
Account next due date Wed, 25th Dec 2024 (250 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Paul C.

Position: Director

Appointed: 04 October 2023

Richard H.

Position: Director

Appointed: 29 June 2023

Bonita One Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2018

Patricia W.

Position: Director

Appointed: 09 May 2015

Maureen C.

Position: Director

Appointed: 27 May 2017

Resigned: 04 October 2023

Kenneth B.

Position: Director

Appointed: 11 September 2015

Resigned: 24 October 2017

Bonita Management Ltd

Position: Corporate Secretary

Appointed: 01 August 2015

Resigned: 01 January 2018

Anne S.

Position: Director

Appointed: 09 May 2015

Resigned: 06 April 2016

Jane H.

Position: Director

Appointed: 09 May 2015

Resigned: 23 November 2015

John N.

Position: Director

Appointed: 11 May 2013

Resigned: 23 October 2020

Charlene M.

Position: Secretary

Appointed: 01 May 2013

Resigned: 01 August 2015

James B.

Position: Director

Appointed: 09 January 2011

Resigned: 11 May 2013

Kenneth B.

Position: Director

Appointed: 16 August 2008

Resigned: 11 May 2013

Kenneth B.

Position: Secretary

Appointed: 16 August 2008

Resigned: 11 May 2013

Michael F.

Position: Director

Appointed: 28 July 2007

Resigned: 06 September 2023

Roy S.

Position: Director

Appointed: 28 July 2007

Resigned: 16 August 2008

Joan H.

Position: Secretary

Appointed: 23 July 2005

Resigned: 16 August 2008

Kenneth B.

Position: Director

Appointed: 23 July 2005

Resigned: 28 July 2007

Maureen C.

Position: Director

Appointed: 28 July 2003

Resigned: 23 July 2005

Joan H.

Position: Director

Appointed: 19 February 2003

Resigned: 01 June 2012

Patricia B.

Position: Director

Appointed: 12 February 2003

Resigned: 05 July 2003

Michael W.

Position: Secretary

Appointed: 08 November 2002

Resigned: 23 July 2005

Michael W.

Position: Director

Appointed: 08 November 2002

Resigned: 03 May 2014

Mary B.

Position: Director

Appointed: 02 June 2002

Resigned: 11 November 2006

Mary S.

Position: Director

Appointed: 30 August 2001

Resigned: 02 January 2011

Anthony R.

Position: Director

Appointed: 25 August 2001

Resigned: 28 November 2002

Pat R.

Position: Director

Appointed: 26 August 2000

Resigned: 28 November 2002

Michael W.

Position: Director

Appointed: 01 September 1998

Resigned: 01 April 2000

Clive C.

Position: Director

Appointed: 31 August 1995

Resigned: 25 August 2001

Eva L.

Position: Director

Appointed: 31 August 1995

Resigned: 01 August 1998

James B.

Position: Director

Appointed: 27 August 1994

Resigned: 02 June 2002

Laura M.

Position: Director

Appointed: 27 August 1994

Resigned: 01 July 1999

Doris H.

Position: Director

Appointed: 30 August 1993

Resigned: 31 August 1995

Peter G.

Position: Director

Appointed: 30 August 1993

Resigned: 27 August 1994

Michael C.

Position: Secretary

Appointed: 09 January 1993

Resigned: 08 November 2002

Michael C.

Position: Director

Appointed: 09 January 1993

Resigned: 08 November 2002

Rodney U.

Position: Secretary

Appointed: 10 August 1992

Resigned: 27 November 1992

Wilfred A.

Position: Director

Appointed: 10 August 1992

Resigned: 10 August 1992

Rodney U.

Position: Director

Appointed: 10 August 1992

Resigned: 30 August 1993

Wilfred A.

Position: Secretary

Appointed: 18 July 1991

Resigned: 10 August 1992

Ivy H.

Position: Director

Appointed: 18 July 1991

Resigned: 22 February 1993

Florence G.

Position: Director

Appointed: 18 July 1991

Resigned: 27 August 1994

Susie W.

Position: Director

Appointed: 18 July 1991

Resigned: 10 August 1992

Joan J.

Position: Director

Appointed: 18 July 1991

Resigned: 31 August 1995

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Patricia W. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Richard H. This PSC has significiant influence or control over the company,. Then there is Patricia W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Patricia W.

Notified on 11 August 2023
Nature of control: significiant influence or control

Richard H.

Notified on 11 August 2023
Nature of control: significiant influence or control

Patricia W.

Notified on 11 August 2023
Ceased on 11 August 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Net Assets Liabilities2 6142 6142 6142 6142 614
Other
Fixed Assets2 6142 6142 6142 6142 614
Total Assets Less Current Liabilities2 6142 6142 6142 6142 614

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 25th Mar 2023
filed on: 7th, July 2023
Free Download (3 pages)

Company search

Advertisements