Sandpiper Court (woolacombe) Management Company Limited WOOLACOMBE


Founded in 2001, Sandpiper Court (woolacombe) Management Company, classified under reg no. 04137388 is an active company. Currently registered at 3 Sandpiper Court EX34 7AD, Woolacombe the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Tracey W., Paul D. and Simon W. and others. Of them, Peter S. has been with the company the longest, being appointed on 28 March 2004 and Tracey W. has been with the company for the least time - from 31 December 2022. 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.

Sandpiper Court (woolacombe) Management Company Limited Address / Contact

Office Address 3 Sandpiper Court
Office Address2 Beach Road
Town Woolacombe
Post code EX34 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04137388
Date of Incorporation Tue, 9th Jan 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Tracey W.

Position: Director

Appointed: 31 December 2022

Paul D.

Position: Director

Appointed: 23 September 2017

Simon W.

Position: Director

Appointed: 23 September 2017

Peter S.

Position: Director

Appointed: 28 March 2004

Hilary G.

Position: Director

Appointed: 04 May 2013

Resigned: 04 October 2017

Carrick J.

Position: Secretary

Appointed: 27 August 2004

Resigned: 01 October 2012

Michael H.

Position: Director

Appointed: 28 March 2004

Resigned: 17 May 2006

Kathleen S.

Position: Director

Appointed: 28 March 2004

Resigned: 27 August 2004

Christine S.

Position: Director

Appointed: 28 March 2004

Resigned: 24 June 2005

Leslie G.

Position: Director

Appointed: 28 March 2004

Resigned: 04 October 2017

Heather L.

Position: Director

Appointed: 28 March 2004

Resigned: 17 December 2017

David R.

Position: Director

Appointed: 28 March 2004

Resigned: 16 December 2022

Lucy B.

Position: Director

Appointed: 28 March 2004

Resigned: 01 June 2009

Lucy B.

Position: Secretary

Appointed: 28 March 2004

Resigned: 27 August 2004

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 09 January 2001

Resigned: 09 January 2001

Stephen L.

Position: Secretary

Appointed: 09 January 2001

Resigned: 27 March 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2001

Resigned: 09 January 2001

Paul J.

Position: Director

Appointed: 09 January 2001

Resigned: 27 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 0968 096      
Balance Sheet
Current Assets11111011111111111
Net Assets Liabilities 8 0968 0968 0968 0968 0968 0968 096
Net Assets Liabilities Including Pension Asset Liability8 0968 096      
Tangible Fixed Assets8 0858 085      
Reserves/Capital
Shareholder Funds8 0968 096      
Other
Creditors  9090    
Fixed Assets8 0858 0858 0858 0858 0858 0858 0858 085
Net Current Assets Liabilities1111111111111111
Total Assets Less Current Liabilities8 0968 0968 0968 0968 0968 0968 0968 096

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search